- Company Overview for POWERHOUSE PRODUCTIONS LIMITED (01915917)
- Filing history for POWERHOUSE PRODUCTIONS LIMITED (01915917)
- People for POWERHOUSE PRODUCTIONS LIMITED (01915917)
- Charges for POWERHOUSE PRODUCTIONS LIMITED (01915917)
- Insolvency for POWERHOUSE PRODUCTIONS LIMITED (01915917)
- More for POWERHOUSE PRODUCTIONS LIMITED (01915917)
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) |
---|---|---|---|
07 Oct 2024 | PSC04 | Change of details for Mr Bernard Andrew Fox as a person with significant control on 4 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 14 September 2024 with no updates | |
28 Aug 2024 | RP09 | Address of officer Mr Bernard Andrew Fox changed to 01915917 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 August 2024 | |
18 Aug 2024 | AD01 | Registered office address changed from Beck Cottage Beck Cottage, Station Road Middle Wallop Nr Stockbridge Hampshire SO20 8HN England to Beck Cottage Station Road Middle Wallop Stockbridge Hampshire SO20 8HN on 18 August 2024 | |
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
14 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
03 Jun 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2018 | |
12 May 2020 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
07 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from Westmorland House High Road Cookham Maidenhead Berkshire SL6 9JT to Beck Cottage Beck Cottage, Station Road Middle Wallop Nr Stockbridge Hampshire SO20 8HN on 5 November 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
14 Sep 2017 | TM01 | Termination of appointment of John Duncan Price as a director on 18 July 2016 | |
14 Sep 2017 | TM01 | Termination of appointment of John Duncan Price as a director on 18 July 2016 |