Advanced company searchLink opens in new window

POWERHOUSE PRODUCTIONS LIMITED

Company number 01915917

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)
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Aug 2016 TM02 Termination of appointment of John Duncan Price as a secretary on 18 July 2016
12 Aug 2016 TM02 Termination of appointment of John Duncan Price as a secretary on 18 July 2016
15 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 600
09 Mar 2015 AD01 Registered office address changed from 395 Montrose Avenue Slough SL1 4TJ to Westmorland House High Road Cookham Maidenhead Berkshire SL6 9JT on 9 March 2015
12 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 600
16 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 600
16 Sep 2013 CH01 Director's details changed for Mr John Duncan Price on 1 August 2013
08 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
14 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
10 Aug 2012 CH03 Secretary's details changed for Mr John Duncan Price on 1 August 2012
10 Aug 2012 AA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
17 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Mar 2012 CH01 Director's details changed for Mr John Duncan Price on 1 March 2012
17 Mar 2012 CH03 Secretary's details changed for Mr John Duncan Price on 1 March 2012
20 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr Bernard Andrew Fox on 8 August 2010
22 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1