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)
26 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 March 2015
26 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/02/2015
26 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 29 March 2014
08 May 2016 AA Accounts for a small company made up to 31 July 2015
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 September 2013
  • GBP 15,894.802
27 Jan 2016 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 15,894.780
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
11 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 12 May 2015
  • GBP 14,445.021
  • ANNOTATION Clarification a second filed SH01 was registered on the 26/05/2016 and again on 04/07/2017
26 May 2015 AP01 Appointment of Mr Brendan Flood as a director on 1 May 2015
19 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 14,167.243
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2016 and 06/07/2017.
13 May 2015 SH08 Change of share class name or designation
11 May 2015 AA Accounts for a small company made up to 31 July 2014
08 Dec 2014 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 14,167.244
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 September 2014
  • GBP 18,837.614
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2017.
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 September 2014
  • GBP 14,037.614
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.
19 Aug 2014 MA Memorandum and Articles of Association
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 13,560.41
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 June 2014
  • GBP 13,467.81
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.
09 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2014 AP01 Appointment of Mr Michael Thomas Harty as a director
24 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 13,190.031
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.
17 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2016
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 13,143.737
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 10 March 2014
  • GBP 13,060.404
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017.