UKBizDB.co.uk

POWERSHIFT MEDIA LIMITED

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

This company is commonly known as Powershift Media Limited. The company was founded 24 years ago and was given the registration number 03912597. The firm's registered office is in BOURNE END.. You can find them at Comino House, Furlong Road, Bourne End., Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:POWERSHIFT MEDIA LIMITED
Company Number:03912597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Comino House, Furlong Road, Bourne End., Buckinghamshire, United Kingdom, SL8 5AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director07 January 2019Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director27 September 2017Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary24 January 2000Active
The Barn Stisted Cottage Farm, Hollies Road Bradwell, Braintree, CM77 8DZ

Secretary24 January 2000Active
6, Oak Close, Bicester, England, OX26 3XD

Secretary24 January 2011Active
214, Rugby Road, Leamington Spa, England, CV32 6DZ

Director25 January 2011Active
214 Rugby Road, Leamington Spa, CV32 6DZ

Director24 January 2000Active
214 Rugby Road, Leamington Spa, CV32 6DZ

Director06 April 2007Active
The Firs, Barston Lane, Barston, Solihull, B92 0JP

Director24 January 2000Active
14 Comberford Road, Tamworth, B79 8PD

Director23 July 2009Active
Comino House, Furlong Road, Bourne End, England, SL8 5AQ

Director04 June 2014Active
6, Oak Close, Bicester, England, OX26 3XD

Director24 January 2011Active
Lombard House, 145 Great Charles Street Queensway, Birmingham, England, B3 3LP

Director27 September 2017Active
44, Burkes Road, Beaconsfield, England, HP9 1PM

Director24 January 2011Active

People with Significant Control

Mr Peter David Nagle
Notified on:07 January 2019
Status:Active
Date of birth:July 1960
Nationality:Irish
Country of residence:England
Address:Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL
Nature of control:
  • Significant influence or control
Mr Philip John Brown
Notified on:07 January 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL
Nature of control:
  • Significant influence or control
Simeio Limited
Notified on:27 September 2017
Status:Active
Country of residence:England
Address:145, Great Charles Street Queensway, Birmingham, England, B3 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lara Communications Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Comino House, Furlong Road, Bourne End, England, SL8 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Alderson
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Comino House, Furlong Road, Bourne End, England, SL8 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Address

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

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-06-17Address

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

Download
2021-02-25Accounts

Change account reference date company previous extended.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type audited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Address

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

Download

Copyright © 2024. All rights reserved.