About

Registered Number: 01915917
Date of Incorporation: 22/05/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: Beck Cottage Beck Cottage, Station Road, Middle Wallop, Nr Stockbridge, Hampshire, SO20 8HN,

 

Powerhouse Productions Ltd was founded on 22 May 1985 with its registered office in Hampshire. The companies directors are Fox, Bernard Andrew, Nind, David Lawrence, Price, John Duncan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Bernard Andrew N/A - 1
NIND, David Lawrence N/A 17 May 1995 1
PRICE, John Duncan N/A 18 July 2016 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AAMD - Amended Accounts 03 June 2020
AAMD - Amended Accounts 12 May 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 15 May 2019
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
TM01 - Termination of appointment of director 14 September 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
TM02 - Termination of appointment of secretary 12 August 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 16 September 2013
AA - Annual Accounts 08 August 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 10 August 2012
CH03 - Change of particulars for secretary 10 August 2012
AA01 - Change of accounting reference date 10 August 2012
AA - Annual Accounts 17 March 2012
CH01 - Change of particulars for director 17 March 2012
CH03 - Change of particulars for secretary 17 March 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 22 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 December 2009
363a - Annual Return 17 September 2009
353 - Register of members 09 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
395 - Particulars of a mortgage or charge 06 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 August 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 18 July 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 23 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 30 July 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 10 September 1998
363s - Annual Return 14 May 1998
1.4 - Notice of completion of voluntary arrangement 15 April 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 April 1998
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 April 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 10 November 1996
363s - Annual Return 21 October 1996
363b - Annual Return 19 October 1996
AA - Annual Accounts 04 October 1996
395 - Particulars of a mortgage or charge 30 January 1996
AA - Annual Accounts 10 January 1996
287 - Change in situation or address of Registered Office 22 November 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
AA - Annual Accounts 27 February 1995
AA - Annual Accounts 29 November 1993
395 - Particulars of a mortgage or charge 21 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1993
1.1 - Report of meeting approving voluntary arrangement 05 October 1993
363s - Annual Return 22 September 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 21 August 1991
363(287) - N/A 21 August 1991
AA - Annual Accounts 14 August 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 12 January 1990
288 - N/A 12 January 1990
AA - Annual Accounts 06 October 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 16 June 1989
363 - Annual Return 16 June 1989
363 - Annual Return 23 August 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 25 January 1988
287 - Change in situation or address of Registered Office 22 September 1987
395 - Particulars of a mortgage or charge 15 July 1987
288 - N/A 13 April 1987
NEWINC - New incorporation documents 22 May 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2009 Outstanding

N/A

Charge 25 January 1996 Fully Satisfied

N/A

Legal charge over book debts 21 October 1993 Fully Satisfied

N/A

Fixed and floating charge 08 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.