Company NamePowis Music Limited
DirectorSimon Howard Platz
Company StatusActive
Company Number05320421
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Simon Howard Platz
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Secretary NameMr Michael James Attwood
StatusCurrent
Appointed10 November 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW
Director NameTimothy Medcraft
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressOnward House 11 Uxbridge Street
London
W8 7TQ
Secretary NameChloe Wright
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address19c Sheffield Terrace
London
W8 7NQ
Secretary NameBipin Kotecha
NationalityBritish
StatusResigned
Appointed01 July 2008(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressRoundhouse 212 Regent's Park Road
London
NW1 8AW

Contact

Websitepowismusic.com
Telephone020 72214275
Telephone regionLondon

Location

Registered AddressRoundhouse
212 Regent's Park Road
London
NW1 8AW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£40,412
Cash£11,193
Current Liabilities£58,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
29 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
11 November 2016Termination of appointment of Bipin Kotecha as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Appointment of Mr Michael James Attwood as a secretary on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of Bipin Kotecha as a secretary on 10 November 2016 (1 page)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
14 December 2015Registered 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 2015Registered 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 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
14 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(3 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
19 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 June 2012Termination of appointment of Timothy Medcraft as a director (1 page)
1 June 2012Termination of appointment of Timothy Medcraft as a director (1 page)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Director's details changed for Mr Simon Howard Platz on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Timothy Medcraft on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Timothy Medcraft on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Bipin Kotecha on 2 March 2010 (1 page)
2 March 2010Director's details changed for Timothy Medcraft on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Simon Howard Platz on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Bipin Kotecha on 2 March 2010 (1 page)
2 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Bipin Kotecha on 2 March 2010 (1 page)
2 March 2010Director's details changed for Mr Simon Howard Platz on 2 March 2010 (2 pages)
6 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
6 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page)
11 February 2009Director's change of particulars / timothy medcraft / 01/02/2009 (1 page)
11 February 2009Return made up to 23/12/08; full list of members (4 pages)
11 February 2009Director's change of particulars / timothy medcraft / 01/02/2009 (1 page)
11 February 2009Return made up to 23/12/08; full list of members (4 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 August 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 July 2008Secretary appointed bipin kotecha (2 pages)
15 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 July 2008Director appointed simon howard platz (3 pages)
15 July 2008Secretary appointed bipin kotecha (2 pages)
15 July 2008Appointment terminated secretary chloe wright (1 page)
15 July 2008Director appointed simon howard platz (3 pages)
15 July 2008Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 July 2008Appointment terminated secretary chloe wright (1 page)
8 July 2008Registered office changed on 08/07/2008 from 19C sheffield terrace london W8 7NQ (1 page)
8 July 2008Registered office changed on 08/07/2008 from 19C sheffield terrace london W8 7NQ (1 page)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 February 2007Return made up to 23/12/06; full list of members (6 pages)
13 February 2007Return made up to 23/12/06; full list of members (6 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Incorporation (27 pages)
23 December 2004Incorporation (27 pages)