POWER SNOOKER TELEVISION LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-07-13 View Report
Persons with significant control. Change date: 2023-07-13. Psc name: Power Snooker Group Ltd. 2023-07-13 View Report
Accounts. Accounts type dormant. 2023-05-23 View Report
Officers. Termination date: 2022-08-19. Officer name: Michael Gruber. 2022-08-19 View Report
Confirmation statement. Statement with updates. 2022-07-14 View Report
Accounts. Accounts type dormant. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-07-19 View Report
Accounts. Accounts type total exemption full. 2021-05-26 View Report
Accounts. Accounts type dormant. 2021-01-04 View Report
Confirmation statement. Statement with no updates. 2020-09-10 View Report
Officers. Appointment date: 2020-04-03. Officer name: Mr Costas Andreou Joannou. 2020-07-20 View Report
Officers. Officer name: Theo Papapavlou. Termination date: 2020-04-03. 2020-07-20 View Report
Address. Change date: 2020-05-11. Old address: Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH England. New address: Sterling House Fulbourne Road Walthamstow London E17 4EE. 2020-05-11 View Report
Accounts. Accounts type dormant. 2019-12-14 View Report
Confirmation statement. Statement with no updates. 2019-07-19 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Persons with significant control. Psc name: Power Snooker Group Ltd. Notification date: 2017-07-14. 2018-07-30 View Report
Persons with significant control. Withdrawal date: 2018-07-30. 2018-07-30 View Report
Accounts. Accounts type dormant. 2018-05-30 View Report
Accounts. Accounts type dormant. 2017-11-06 View Report
Confirmation statement. Statement with updates. 2017-07-28 View Report
Officers. Termination date: 2017-06-14. Officer name: Laurence Howard Davis. 2017-07-27 View Report
Officers. Appointment date: 2017-06-13. Officer name: Mr Theo Papapavlou. 2017-07-27 View Report
Officers. Officer name: Mr Michael Gruber. Appointment date: 2017-06-13. 2017-07-27 View Report
Resolution. Description: Resolutions. 2017-05-03 View Report
Capital. Capital allotment shares. 2017-05-02 View Report
Address. Change date: 2016-12-15. Old address: Aston House Cornwall Avenue London N3 1LF. New address: Unit B Ground Floor, Turnford Place, Great Cambridge Road Turnford Hertfordshire EN10 6NH. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-07-30 View Report
Accounts. Change account reference date company previous shortened. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Officers. Officer name: Roderick David Gunner. Termination date: 2016-02-11. 2016-02-26 View Report
Officers. Appointment date: 2016-02-11. Officer name: Mr Laurence Howard Davis. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Officers. Change date: 2015-07-24. Officer name: Mr Roderick David Gunner. 2015-07-27 View Report
Accounts. Accounts type dormant. 2015-04-30 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type dormant. 2014-04-09 View Report
Gazette. Gazette filings brought up to date. 2013-11-23 View Report
Annual return. With made up date full list shareholders. 2013-11-20 View Report
Address. Old address: Aston House Cornwall Avenue London N3 1LF England. Change date: 2013-11-20. 2013-11-20 View Report
Address. Change date: 2013-11-20. Old address: Sterling House Fulbourne Road London E17 4EE United Kingdom. 2013-11-20 View Report
Gazette. Gazette notice compulsary. 2013-11-12 View Report
Officers. Officer name: Costas Joannou. 2012-10-30 View Report
Incorporation. Incorporation company. 2012-07-13 View Report