- Company Overview for POWERSTATION STUDIOS LIMITED (09913508)
- Filing history for POWERSTATION STUDIOS LIMITED (09913508)
- People for POWERSTATION STUDIOS LIMITED (09913508)
- More for POWERSTATION STUDIOS LIMITED (09913508)
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
|
|
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 |