This company is commonly known as Power Entertainment Media Limited. The company was founded 20 years ago and was given the registration number 05069961. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | POWER ENTERTAINMENT MEDIA LIMITED |
---|---|---|
Company Number | : | 05069961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2004 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 64 Baker Street, London, England, W1U 7GB | Director | 01 March 2024 | Active |
First Floor, 64 Baker Street, London, England, W1U 7GB | Director | 01 June 2019 | Active |
Flat 7, 11 Queensgate Gardens, London, SW7 5LY | Secretary | 10 March 2004 | Active |
Hanover House, Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP | Corporate Secretary | 14 April 2004 | Active |
34, Gresse Street, London, W1T 1QX | Director | 22 July 2016 | Active |
Hill House 1, Little New Street, London, EC4A 3TR | Director | 14 April 2004 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 01 September 2016 | Active |
34, Gresse Street, London, Uk, W1T 1QX | Director | 27 April 2011 | Active |
Flat 7, 11 Queensgate Gardens, London, SW7 5LY | Director | 10 March 2004 | Active |
34, Gresse Street, London, United Kingdom, W1T 1QX | Director | 16 February 2012 | Active |
34, Gresse Street, London, Uk, W1T 1QX | Director | 27 April 2011 | Active |
34, Gresse Street, London, W1T 1QX | Director | 01 June 2013 | Active |
34, Gresse Street, London, Uk, W1T 1QX | Director | 27 April 2011 | Active |
60, Iverna Court, London, W8 6TS | Director | 10 March 2004 | Active |
34, Gresse Street, London, United Kingdom, W1T 1QX | Director | 16 February 2012 | Active |
4 Falkland Road, London, NW5 2PT | Director | 01 August 2007 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 26 February 2018 | Active |
Mr Jonathan Muller | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor, 64 Baker Street, London, England, W1U 7GB |
Nature of control | : |
|
Purecom Entertainment International Limited | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 64, Baker Street, London, England, W1U 7GB |
Nature of control | : |
|
Mr Justin Nicolas Bodle | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | 34, Gresse Street, London, W1T 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-27 | Accounts | Change account reference date company previous extended. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Officers | Change person director company with change date. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.