Check the

POWERHOUSE PRODUCTIONS LIMITED

Company
POWERHOUSE PRODUCTIONS LIMITED (01915917)

POWERHOUSE PRODUCTIONS

Phone: +44 (0)7802 549 045
B rating

KEY FINANCES

Year
2016
Assets
£64.17k ▼ £-46.86k (-42.20 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£94.96k ▼ £-10.06k (-9.58 %)
Net Worth
£-30.79k ▼ £-36.8k (-612.45 %)

REGISTRATION INFO

Company name
POWERHOUSE PRODUCTIONS LIMITED
Company number
01915917
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 May 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
powerhouseprod.co.uk
Phones
+44 (0)7802 549 045
07802 549 045
Registered Address
WESTMORLAND HOUSE HIGH ROAD,
COOKHAM,
MAIDENHEAD,
BERKSHIRE,
SL6 9JT

ECONOMIC ACTIVITIES

63990
Other information service activities n.e.c.

LAST EVENTS

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Aug 2016
Termination of appointment of John Duncan Price as a secretary on 18 July 2016

CHARGES

2 June 2009
Status
Outstanding
Delivered
6 June 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

25 January 1996
Status
Satisfied on 28 November 2009
Delivered
30 January 1996
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

21 October 1993
Status
Satisfied on 13 June 2000
Delivered
21 October 1993
Persons entitled
Maddox Factoring (UK) Limited
Description
Legal charge over all book debts and the benefit of all…

8 July 1987
Status
Satisfied on 23 December 2009
Delivered
15 July 1987
Persons entitled
Midland Bank PLC
Description
First fixed charge on all book and other debts floating…

See Also


Last update 2018

POWERHOUSE PRODUCTIONS LIMITED DIRECTORS

Bernard Andrew Fox

  Acting PSC
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Westmorland House, High Road, Cookham Rise, Berks, SL6 9JT
Country Of Residence
United Kingdom
Name
FOX, Bernard Andrew
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

John Duncan Price

  Acting
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
12 Osney Mill, Mill Street, Oxford, England, OX2 0AN
Country Of Residence
England
Name
PRICE, John Duncan

David Lawrence Nind

  Resigned
Resigned
17 May 1995
Role
Secretary
Address
Nutmeg Coldmoorholm Lane, Well End, Bourne End, Buckinghamshire, SL8 5PS
Name
NIND, David Lawrence

John Duncan Price

  Resigned
Appointed
17 May 1995
Resigned
18 July 2016
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
Westmorland House, High Road, Cookham, Maidenhead, Berkshire, England, SL6 9JT
Name
PRICE, John Duncan

David Lawrence Nind

  Resigned
Resigned
17 May 1995
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
Nutmeg Coldmoorholm Lane, Well End, Bourne End, Buckinghamshire, SL8 5PS
Name
NIND, David Lawrence

REVIEWS


Check The Company
Very good according to the company’s financial health.