Advanced company searchLink opens in new window

POWER MEDIA INTERNATIONAL GROUP LTD

Company number 07254695

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
26 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 SH08 Change of share class name or designation
21 Jun 2022 SH10 Particulars of variation of rights attached to shares
15 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with updates
15 Jun 2022 PSC07 Cessation of Nebojsa Saric as a person with significant control on 1 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CH01 Director's details changed for Mr Richard James Teasdale on 1 January 2020
20 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
20 Jun 2021 CH01 Director's details changed for Mr Nebojsa Saric on 1 January 2020
18 Jun 2021 CH01 Director's details changed for Mr Richard James Teasdale on 1 January 2020
18 Jun 2021 PSC04 Change of details for Mr Richard James Teasdale as a person with significant control on 1 January 2020
22 Feb 2021 AD01 Registered office address changed from 19 Richmond Place Tunbridge Wells TN2 5JZ England to The Courtyard 30 Worthing Road Horsham West Sussex RH12 1SL on 22 February 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18
01 Sep 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Jan 2020 AA01 Previous accounting period extended from 31 August 2019 to 31 December 2019
27 Sep 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL England to 19 Richmond Place Tunbridge Wells TN2 5JZ on 27 September 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
22 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
22 May 2019 AD01 Registered office address changed from Global House 13 Market Square Horsham West Sussex RH12 1EU England to The Courtyard 30 Worthing Road Horsham RH12 1SL on 22 May 2019
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
21 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates