POWER MEDIA INTERNATIONAL GROUP LTD
Company number 07254695
- Company Overview for POWER MEDIA INTERNATIONAL GROUP LTD (07254695)
- Filing history for POWER MEDIA INTERNATIONAL GROUP LTD (07254695)
- People for POWER MEDIA INTERNATIONAL GROUP LTD (07254695)
- More for POWER MEDIA INTERNATIONAL GROUP LTD (07254695)
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
|
|
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 |