- Company Overview for POWERSHIFT MEDIA LIMITED (03912597)
- Filing history for POWERSHIFT MEDIA LIMITED (03912597)
- People for POWERSHIFT MEDIA LIMITED (03912597)
- Charges for POWERSHIFT MEDIA LIMITED (03912597)
- More for POWERSHIFT MEDIA LIMITED (03912597)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2019 | PSC01 | Notification of Peter Nagle as a person with significant control on 7 January 2019 | |
14 Jan 2019 | PSC01 | Notification of Philip John Brown as a person with significant control on 7 January 2019 | |
14 Jan 2019 | AP01 | Appointment of Mr Philip John Brown as a director on 7 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Oliver James Mcgovern as a director on 7 January 2019 | |
17 Sep 2018 | MR04 | Satisfaction of charge 039125970004 in full | |
14 Sep 2018 | MR04 | Satisfaction of charge 039125970003 in full | |
13 Jun 2018 | AD01 | Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ England to Lombard House 145 Great Charles Street Queensway Birmingham B3 3LP on 13 June 2018 | |
26 Mar 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
29 Jan 2018 | PSC02 | Notification of Simeio Limited as a person with significant control on 27 September 2017 | |
29 Jan 2018 | PSC07 | Cessation of Lara Communications Holdings Limited as a person with significant control on 27 September 2017 | |
29 Jan 2018 | PSC07 | Cessation of Suzanne Alderson as a person with significant control on 27 September 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Suzanne Alderson as a director on 27 September 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Oliver Mcgovern as a director on 27 September 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Philip John Brown as a director on 27 September 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Ross Noble Alderson as a director on 27 September 2017 | |
11 Oct 2017 | AP01 | Appointment of Mr Mark Howell as a director on 27 September 2017 | |
21 Jun 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 July 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 4 Tancred Close Leamington Spa Warwickshire CV31 3RZ to Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ on 21 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |