Advanced company searchLink opens in new window

POWERLINKS MEDIA LIMITED

Company number 08012063

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
09 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
27 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Jun 2022 CS01 Confirmation statement made on 29 March 2022 with updates
08 Jun 2022 AD02 Register inspection address has been changed from C/O Bbs Zatman Llp 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE England to 1st Floor, the Edge Clowes Street Salford M3 5NA
20 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
18 Aug 2020 TM01 Termination of appointment of Brendan Flood as a director on 4 January 2018
18 Jun 2020 AA Accounts for a small company made up to 30 June 2019
06 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with updates
03 Dec 2019 TM01 Termination of appointment of John Cordrey as a director on 28 November 2019
27 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 11 June 2019
  • GBP 1,688,162.508
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 1,687,803.97
09 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2019
  • GBP 1,687,626.192
03 May 2019 AA Accounts for a small company made up to 30 June 2018
26 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
25 Mar 2019 AA01 Previous accounting period shortened from 28 July 2018 to 30 June 2018
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1,687,367.112
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2019
02 Aug 2018 AD01 Registered office address changed from 40 King Street Manchester M2 6BA England to 9th Floor 80 Mosley Street Manchester M2 3FX on 2 August 2018
25 Jul 2018 AA Accounts for a small company made up to 31 July 2017
09 May 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 1,684,700