Advanced company searchLink opens in new window

POWERSTATION STUDIOS LIMITED

Company number 09913508

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 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
10 Oct 2023 AP01 Appointment of Mr Dave Peter Collins as a director on 1 October 2023
21 Aug 2023 PSC04 Change of details for Lars Bygum Clausen as a person with significant control on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Lars Bygum Clausen on 21 August 2023
27 Mar 2023 AD01 Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom to 137 139 High Street Beckenham London BR3 1AG on 27 March 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
12 May 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
02 Jan 2021 PSC07 Cessation of Dcg Media Holdings Limited as a person with significant control on 29 July 2020
30 Dec 2020 CH01 Director's details changed for Mr Lars Bygum Clausen on 1 November 2020
30 Dec 2020 PSC01 Notification of Lars Bygum Clausen as a person with significant control on 29 July 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
05 Oct 2019 TM01 Termination of appointment of Thibaud Garrigou Grandchamp as a director on 15 July 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
25 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 500
15 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 AD01 Registered office address changed from 2nd Floor, 220 Queenstown Road London SW8 4LP England to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 11 April 2018
04 Apr 2018 PSC07 Cessation of James William Phillips as a person with significant control on 29 March 2018
04 Apr 2018 PSC07 Cessation of Simon Philip Mcgivern as a person with significant control on 29 March 2018