UKBizDB.co.uk

POWER ENTERTAINMENT MEDIA LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities
  • 59133 - Television programme distribution activities
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 64 Baker Street, London, England, W1U 7GB

Director01 March 2024Active
First Floor, 64 Baker Street, London, England, W1U 7GB

Director01 June 2019Active
Flat 7, 11 Queensgate Gardens, London, SW7 5LY

Secretary10 March 2004Active
Hanover House, Hanover House, 14 Hanover Square, London, United Kingdom, W1S 1HP

Corporate Secretary14 April 2004Active
34, Gresse Street, London, W1T 1QX

Director22 July 2016Active
Hill House 1, Little New Street, London, EC4A 3TR

Director14 April 2004Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 September 2016Active
34, Gresse Street, London, Uk, W1T 1QX

Director27 April 2011Active
Flat 7, 11 Queensgate Gardens, London, SW7 5LY

Director10 March 2004Active
34, Gresse Street, London, United Kingdom, W1T 1QX

Director16 February 2012Active
34, Gresse Street, London, Uk, W1T 1QX

Director27 April 2011Active
34, Gresse Street, London, W1T 1QX

Director01 June 2013Active
34, Gresse Street, London, Uk, W1T 1QX

Director27 April 2011Active
60, Iverna Court, London, W8 6TS

Director10 March 2004Active
34, Gresse Street, London, United Kingdom, W1T 1QX

Director16 February 2012Active
4 Falkland Road, London, NW5 2PT

Director01 August 2007Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director26 February 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Address

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

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Accounts

Change account reference date company previous extended.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Address

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

Download

Copyright © 2024. All rights reserved.