UKBizDB.co.uk

POW TV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pow Tv Ltd. The company was founded 5 years ago and was given the registration number 12031075. The firm's registered office is in LONDON. You can find them at Unit 2, 99-101 Kingsland Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:POW TV LTD
Company Number:12031075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Unit 2, 99-101 Kingsland Road, London, England, E2 8AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 117, 52a, Windsor Street, Uxbridge, England, UB8 1AB

Director17 November 2022Active
99-101, Kingsland Road, London, England, E2 8AG

Director04 June 2019Active
The Exchange, Oxford Road, Piddington, England, HP14 3BH

Director04 June 2019Active
The Exchange, Oxford Road, Piddington, England, HP14 3BH

Director04 June 2019Active

People with Significant Control

Mr Bayezia Djemal
Notified on:16 November 2022
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:36-38 High Street, Iver, England, SL0 9NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Corrina Mccann
Notified on:07 January 2021
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Unit 2, 99-101 Kingsland Road, London, England, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Green
Notified on:04 June 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:99-101, Kingsland Road, London, England, E2 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rosemary Reed
Notified on:04 June 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:The Exchange, Oxford Road, Piddington, England, HP14 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Corrina Mccann
Notified on:04 June 2019
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:The Exchange, Oxford Road, Piddington, England, HP14 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Gazette

Gazette filings brought up to date.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-02-24Accounts

Accounts with accounts type dormant.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Gazette

Gazette filings brought up to date.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Gazette

Gazette filings brought up to date.

Download
2021-01-12Gazette

Gazette notice compulsory.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.