Company NameSteve Power Limited
DirectorsAnn Marie Power and Stephen Leslie Power
Company StatusActive
Company Number04463731
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMrs Ann Marie Power
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleBusiness Management
Country of ResidenceEngland
Correspondence AddressCromer Cottage Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PN
Director NameMr Stephen Leslie Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressCromer Cottage
Nettleden Road, Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PN
Secretary NameMrs Ann Marie Power
NationalityBritish
StatusCurrent
Appointed18 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromer Cottage Nettleden Road
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PN
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.stevepowermix.co.uk
Telephone07 693743506
Telephone regionMobile

Location

Registered AddressUnit 17 Orbital 25 Business Park
Dwight Road
Watford
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ann Marie Power & Stephen Leslie Power
100.00%
Ordinary A

Financials

Year2014
Net Worth£186,440
Cash£313,541
Current Liabilities£167,961

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due23 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End23 April

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

8 January 2021Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 January 2020Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
1 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 January 2019Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page)
10 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
28 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
5 July 2017Notification of Stephen Leslie Power as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Notification of Ann Marie Power as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ann Marie Power as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
5 July 2017Notification of Stephen Leslie Power as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ann Marie Power as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephen Leslie Power as a person with significant control on 5 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
28 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
18 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
5 August 2016Registered office address changed from 113 Smug Oak Business Centre Lye Lane, Bricket Wood St. Albans Hertfordshire AL2 3UG to 108 the Mansion Bre Bucknalls Lane Watford Herts WD25 9XX on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 113 Smug Oak Business Centre Lye Lane, Bricket Wood St. Albans Hertfordshire AL2 3UG to 108 the Mansion Bre Bucknalls Lane Watford Herts WD25 9XX on 5 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
29 September 2015Previous accounting period extended from 29 December 2014 to 30 April 2015 (1 page)
29 September 2015Previous accounting period extended from 29 December 2014 to 30 April 2015 (1 page)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
11 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2010Director's details changed for Stephen Leslie Power on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ann Marie Power on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Stephen Leslie Power on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Stephen Leslie Power on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Ann Marie Power on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Ann Marie Power on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Return made up to 18/06/09; full list of members (4 pages)
17 September 2009Return made up to 18/06/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 July 2008Return made up to 18/06/08; full list of members (4 pages)
7 July 2008Return made up to 18/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
7 August 2007Return made up to 18/06/07; full list of members (3 pages)
7 August 2007Return made up to 18/06/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Return made up to 18/06/06; full list of members (3 pages)
20 July 2006Return made up to 18/06/06; full list of members (3 pages)
28 April 2006Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
28 April 2006Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
1 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 July 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 November 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 June 2002Incorporation (16 pages)
18 June 2002Incorporation (16 pages)