Advanced company searchLink opens in new window

POWERHOUSE CREATIVE CIC

Company number 11847672

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
14 Dec 2023 AD01 Registered office address changed from Rural Media Building Packers House 25 West Street Hereford Herefordshire HR4 0BX England to 54 Berrington Street Hereford Herefordshire HR4 0BJ on 14 December 2023
27 Jun 2023 CH01 Director's details changed for Timothy James Evans on 26 June 2023
13 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
13 Mar 2023 TM01 Termination of appointment of Ruth Amy Evans as a director on 8 March 2023
13 Mar 2023 TM01 Termination of appointment of Paul Francis Murray as a director on 8 March 2023
21 Feb 2023 AD01 Registered office address changed from 8 Heywood Avenue Heywood Avenue Hereford HR1 1QT England to Rural Media Building Packers House 25 West Street Hereford Herefordshire HR4 0BX on 21 February 2023
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
03 Nov 2022 AD01 Registered office address changed from Powerhouse 25-27 Maylord Street Hereford Herefordshire HR1 2DS England to 8 Heywood Avenue Heywood Avenue Hereford HR1 1QT on 3 November 2022
10 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
10 Mar 2022 TM01 Termination of appointment of Eleanor Elizabeth Adams as a director on 1 March 2022
10 Mar 2022 TM01 Termination of appointment of Richard Phillip Matthews as a director on 1 March 2022
17 May 2021 AP01 Appointment of Ms Eleanor Elizabeth Adams as a director on 14 May 2021
12 May 2021 AA Total exemption full accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
20 Jan 2021 CH01 Director's details changed for Ruth Amy Evans on 15 October 2020
20 Jan 2021 CH01 Director's details changed for Timothy James Evans on 15 October 2020
26 Oct 2020 AD01 Registered office address changed from 1 Gomond Street Hereford Herefordshire HR1 2DP England to Powerhouse 25-27 Maylord Street Hereford Herefordshire HR1 2DS on 26 October 2020
13 Oct 2020 AP01 Appointment of Mr Richard Phillip Matthews as a director on 1 October 2020
16 Apr 2020 TM01 Termination of appointment of Jonathan Paul Chartres as a director on 10 April 2020
15 Apr 2020 AD01 Registered office address changed from 1 Gomond Street Hereford Herefordshire HR1 2DA United Kingdom to 1 Gomond Street Hereford Herefordshire HR1 2DP on 15 April 2020
02 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
29 Feb 2020 AD01 Registered office address changed from 19 Breinton Road Hereford HR4 0JU United Kingdom to 1 Gomond Street Hereford Herefordshire HR1 2DA on 29 February 2020