Advanced company searchLink opens in new window

POWERSHIFT MEDIA LIMITED

Company number 03912597

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Feb 2011 AP03 Appointment of Gareth Hamilton as a secretary
22 Feb 2011 TM02 Termination of appointment of David Clark as a secretary
22 Feb 2011 AP01 Appointment of Gareth Hamilton as a director
20 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 26/08/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 August 2010
  • GBP 334,871.95
19 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 23,499,520.75
14 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
18 Nov 2009 SH01 Statement of capital following an allotment of shares on 22 October 2009
  • GBP 122.82
26 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 90,099.75
22 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2009 122 S-div
03 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Aug 2009 AA Total exemption full accounts made up to 31 January 2009
23 Jul 2009 288a Director appointed mr timothy beaumont
12 Feb 2009 363a Return made up to 24/01/09; full list of members
11 Nov 2008 288b Appointment terminated director ross alderson
30 Jun 2008 AA Total exemption full accounts made up to 31 January 2008
20 Feb 2008 363a Return made up to 24/01/08; full list of members
20 Feb 2008 288a New director appointed
20 Feb 2008 288c Director's particulars changed
09 Jul 2007 CERTNM Company name changed alderson fine art LIMITED\certificate issued on 09/07/07
18 Jun 2007 AA Total exemption full accounts made up to 31 January 2007
09 Mar 2007 363s Return made up to 24/01/07; full list of members
14 Jun 2006 AA Total exemption full accounts made up to 31 January 2006