- Company Overview for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- Filing history for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- People for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- Charges for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- More for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
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) |
---|---|---|---|
20 Apr 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 20 April 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
20 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for James Frederick Groom on 1 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Timothy Ashley Dennison on 1 May 2010 | |
20 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
26 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
17 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 May 2008 | 363a | Return made up to 01/05/08; full list of members | |
23 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
16 May 2007 | 363a | Return made up to 01/05/07; full list of members | |
19 Dec 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
10 May 2006 | 363a | Return made up to 01/05/06; full list of members |