London
NW1 8AW
Secretary Name | Mr Michael James Attwood |
---|---|
Status | Current |
Appointed | 10 November 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Director Name | Timothy Medcraft |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Onward House 11 Uxbridge Street London W8 7TQ |
Secretary Name | Chloe Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 19c Sheffield Terrace London W8 7NQ |
Secretary Name | Bipin Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 November 2016) |
Role | Company Director |
Correspondence Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
Website | powismusic.com |
---|---|
Telephone | 020 72214275 |
Telephone region | London |
Registered Address | Roundhouse 212 Regent's Park Road London NW1 8AW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£40,412 |
Cash | £11,193 |
Current Liabilities | £58,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
29 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
27 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 December 2018 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of Bipin Kotecha as a secretary on 10 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Bipin Kotecha as a secretary on 10 November 2016 (1 page) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
14 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Onward House 11 Uxbridge Street London W8 7TQ to Roundhouse 212 Regent's Park Road London NW1 8AW on 14 December 2015 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
19 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
5 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 June 2012 | Termination of appointment of Timothy Medcraft as a director (1 page) |
1 June 2012 | Termination of appointment of Timothy Medcraft as a director (1 page) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Director's details changed for Mr Simon Howard Platz on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy Medcraft on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Timothy Medcraft on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Bipin Kotecha on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Timothy Medcraft on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Simon Howard Platz on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Bipin Kotecha on 2 March 2010 (1 page) |
2 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Bipin Kotecha on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Simon Howard Platz on 2 March 2010 (2 pages) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
6 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
11 February 2009 | Director's change of particulars / timothy medcraft / 01/02/2009 (1 page) |
11 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 February 2009 | Director's change of particulars / timothy medcraft / 01/02/2009 (1 page) |
11 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
15 July 2008 | Secretary appointed bipin kotecha (2 pages) |
15 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2008 | Director appointed simon howard platz (3 pages) |
15 July 2008 | Secretary appointed bipin kotecha (2 pages) |
15 July 2008 | Appointment terminated secretary chloe wright (1 page) |
15 July 2008 | Director appointed simon howard platz (3 pages) |
15 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2008 | Appointment terminated secretary chloe wright (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 19C sheffield terrace london W8 7NQ (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 19C sheffield terrace london W8 7NQ (1 page) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
13 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
22 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 February 2006 | Return made up to 23/12/05; full list of members
|
9 February 2006 | Return made up to 23/12/05; full list of members
|
23 December 2004 | Incorporation (27 pages) |
23 December 2004 | Incorporation (27 pages) |