MEDIA POWERHOUSE GROUP LTD.

Register to unlock more data on OkredoRegister

MEDIA POWERHOUSE GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06579645

Incorporation date

29/04/2008

Size

Group

Contacts

Registered address

Registered address

Parkbury Estate Handley Page Way, Colney Street, St. Albans AL2 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Notification of Staging Connections Ltd as a person with significant control on 2021-05-21
dot icon23/02/2026
Withdrawal of a person with significant control statement on 2026-02-23
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon29/04/2025
Registration of charge 065796450002, created on 2025-04-25
dot icon17/04/2025
Director's details changed for Mr Alan Macdonald on 2025-04-10
dot icon17/04/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon10/02/2025
Certificate of change of name
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/04/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/05/2023
Appointment of Mr Alan Macdonald as a director on 2023-05-05
dot icon05/05/2023
Appointment of Mr Pardeep Ray Sappal as a director on 2023-05-05
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon15/02/2022
Termination of appointment of Pardeep Ray Sappal as a director on 2021-05-21
dot icon15/02/2022
Termination of appointment of Ashwin Kumar Shah as a director on 2021-05-21
dot icon15/02/2022
Appointment of Mr Pardeep Ray Sappal as a director on 2021-05-21
dot icon15/02/2022
Appointment of Mr Ashwin Kumar Shah as a director on 2021-05-21
dot icon02/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/08/2021
Termination of appointment of Alan Humfrey Howard as a director on 2021-07-31
dot icon02/06/2021
Resolutions
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon13/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon19/09/2019
Registration of charge 065796450001, created on 2019-09-13
dot icon11/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon24/12/2018
Statement by Directors
dot icon24/12/2018
Statement of capital on 2018-12-24
dot icon24/12/2018
Solvency Statement dated 21/12/18
dot icon24/12/2018
Resolutions
dot icon10/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon02/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/07/2017
Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Parkbury Estate Handley Page Way Colney Street St. Albans AL2 2DQ on 2017-07-10
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon20/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon16/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon14/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon17/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon17/10/2013
Auditor's resignation
dot icon16/10/2013
Auditor's resignation
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon06/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon13/12/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon18/05/2011
Group of companies' accounts made up to 2010-07-31
dot icon05/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon15/04/2011
Statement of capital following an allotment of shares on 2010-05-27
dot icon30/07/2010
Appointment of Mr. Alan Humfrey Howard as a director
dot icon03/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon03/06/2010
Director's details changed for Michael John Breen on 2009-10-01
dot icon03/06/2010
Director's details changed for Rashid Chinchanwala on 2009-10-01
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-27
dot icon04/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon16/09/2009
Appointment terminated director michael watts
dot icon06/05/2009
Registered office changed on 06/05/2009 from 373/375 station road harrow middlesex HA1 2AW
dot icon06/05/2009
Accounting reference date extended from 30/04/2009 to 31/07/2009
dot icon06/05/2009
Return made up to 29/04/09; full list of members
dot icon05/05/2009
Location of register of members
dot icon05/05/2009
Registered office changed on 05/05/2009 from 45 grosvenor road st albans hertfordshire AL1 3AW
dot icon05/05/2009
Location of debenture register
dot icon22/10/2008
Ad 06/10/08\gbp si 100000@1=100000\gbp ic 300002/400002\
dot icon22/10/2008
Ad 14/10/08\gbp si 75000@1=75000\gbp ic 225002/300002\
dot icon26/09/2008
Director appointed michael watts
dot icon18/09/2008
Ad 16/09/08-16/09/08\gbp si 225000@1=225000\gbp ic 2/225002\
dot icon29/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
2.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Breen, Michael John
Director
29/04/2008 - Present
32
Macdonald, Alan
Director
05/05/2023 - Present
2
Shah, Ashwin Kumar
Director
21/05/2021 - 21/05/2021
16
Chinchanwala, Rashid Peter
Director
29/04/2008 - Present
25
Sappal, Pardeep Ray
Director
05/05/2023 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MEDIA POWERHOUSE GROUP LTD.

MEDIA POWERHOUSE GROUP LTD. is an(a) Active company incorporated on 29/04/2008 with the registered office located at Parkbury Estate Handley Page Way, Colney Street, St. Albans AL2 2DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MEDIA POWERHOUSE GROUP LTD.?

toggle

MEDIA POWERHOUSE GROUP LTD. is currently Active. It was registered on 29/04/2008 .

Where is MEDIA POWERHOUSE GROUP LTD. located?

toggle

MEDIA POWERHOUSE GROUP LTD. is registered at Parkbury Estate Handley Page Way, Colney Street, St. Albans AL2 2DQ.

What does MEDIA POWERHOUSE GROUP LTD. do?

toggle

MEDIA POWERHOUSE GROUP LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MEDIA POWERHOUSE GROUP LTD.?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-01 with no updates.