Advanced company searchLink opens in new window

POV ENTERTAINMENT LIMITED

Company number 06234312

Filter by category

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2020 DS01 Application to strike the company off the register
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
06 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
19 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
02 Jan 2019 AD01 Registered office address changed from The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1NH on 2 January 2019
11 Jun 2018 AD01 Registered office address changed from Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF England to The Bank 1 Campbell Place Stoke-on-Trent ST4 1nd on 11 June 2018
18 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
20 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
14 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
25 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 6
26 Jan 2016 AD01 Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016
21 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
25 Nov 2015 AD01 Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015
17 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 6
16 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 6
30 May 2014 TM02 Termination of appointment of Pardus Pardus Limited as a secretary
23 Mar 2014 CH01 Director's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014
23 Mar 2014 CH04 Secretary's details changed for Pardus Pardus Limited on 20 March 2014
23 Mar 2014 AD01 Registered office address changed from the Barn, the Green, Aston Rowant, Watlington OX49 5ST on 23 March 2014