Company NamePowertabs Limited
DirectorsChristopher Mark Butler and Tomas Christopher Wise
Company StatusActive
Company Number06645166
CategoryPrivate Limited Company
Incorporation Date14 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Tomas Christopher Wise
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican,British
StatusCurrent
Appointed22 July 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameAmy Victoria Hughes
StatusResigned
Appointed14 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Alsop Close
London Colney
St Albans
Herts
AL2 1BW
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitewww.musicsales.co.uk
Email address[email protected]
Telephone020 76127400
Telephone regionLondon

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
15 November 2011Director's details changed for Tomas Wise on 14 May 2010 (2 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Edward Latham on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Edward Latham on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Tomas Wise on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mark Butler on 5 October 2009 (2 pages)
26 May 2010Director's details changed for Anthony Edward Latham on 5 October 2009 (2 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 July 2009Return made up to 14/07/09; full list of members (4 pages)
25 February 2009Secretary appointed ms elizabeth connell (1 page)
25 February 2009Secretary appointed ms elizabeth connell (1 page)
17 February 2009Appointment terminated secretary amy victoria hughes (1 page)
17 February 2009Appointment terminated secretary amy victoria hughes (1 page)
4 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
4 August 2008Director appointed tomas wise (2 pages)
4 August 2008Director appointed christopher mark butler (3 pages)
4 August 2008Director appointed christopher mark butler (3 pages)
4 August 2008Director appointed tomas wise (2 pages)
4 August 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
14 July 2008Incorporation (19 pages)
14 July 2008Incorporation (19 pages)