About

Registered Number: 06534808
Date of Incorporation: 14/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: P O Box 100 Thundridge, Ware, Herts, SG12 0NN,

 

Powerhouse Promotions Ltd was founded on 14 March 2008 and are based in Ware in Herts, it has a status of "Active". This organisation has 3 directors listed as Tahkar, Stefania, Temple Secretaries Limited, Company Directors Limited in the Companies House registry. We don't currently know the number of employees at Powerhouse Promotions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 14 March 2008 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TAHKAR, Stefania 25 September 2008 03 March 2009 1
TEMPLE SECRETARIES LIMITED 14 March 2008 14 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 14 March 2020
AD01 - Change of registered office address 06 March 2020
AP01 - Appointment of director 08 October 2019
PSC01 - N/A 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
PSC07 - N/A 08 October 2019
AD01 - Change of registered office address 08 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 16 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 16 March 2015
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 22 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
225 - Change of Accounting Reference Date 27 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
NEWINC - New incorporation documents 14 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.