About

Registered Number: 02750788
Date of Incorporation: 25/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 63-66 Hatton Garden Hatton Garden, 5th Floor, London, EC1N 8LE,

 

Powerhouse Marketing Ltd was registered on 25 September 1992, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLING, Paul Philip 25 September 1992 01 November 1992 1
HOPPER, Martin John 01 December 1992 18 September 1993 1
SAYER, Charles Geoffrey Arnold 21 June 1996 31 July 2006 1
WARREN, Jean Molly 01 April 1995 18 December 2007 1
WARREN, Michele Veronica 18 September 1993 31 December 2015 1
WARREN, Richard James Noble 25 September 1992 01 April 1995 1
WELCH, William James 25 September 1992 01 December 1992 1
Secretary Name Appointed Resigned Total Appointments
WARREN, Richard James Noble 31 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AD01 - Change of registered office address 14 August 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 25 June 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
CS01 - N/A 17 December 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 09 June 2017
DISS40 - Notice of striking-off action discontinued 10 January 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 07 January 2017
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 23 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 20 May 2016
AD01 - Change of registered office address 20 May 2016
DISS40 - Notice of striking-off action discontinued 02 February 2016
AR01 - Annual Return 31 January 2016
AP03 - Appointment of secretary 31 January 2016
AP01 - Appointment of director 31 January 2016
TM01 - Termination of appointment of director 31 January 2016
AA - Annual Accounts 31 January 2016
DISS16(SOAS) - N/A 28 October 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
DISS16(SOAS) - N/A 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 09 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 20 August 2013
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 16 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 22 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 26 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 April 2004
AAMD - Amended Accounts 04 February 2004
363s - Annual Return 15 September 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 03 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1998
363s - Annual Return 17 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 04 August 1996
288 - N/A 18 July 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 01 August 1995
288 - N/A 24 July 1995
287 - Change in situation or address of Registered Office 27 March 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 11 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1993
288 - N/A 11 November 1993
288 - N/A 25 February 1993
288 - N/A 11 February 1993
288 - N/A 11 February 1993
288 - N/A 29 September 1992
NEWINC - New incorporation documents 25 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.