POWDERKEG LIMITED
FARNHAM COMMON

Hellopages » Buckinghamshire » South Bucks » SL2 3QE

Company number 03035750
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address 8 CHRISTOPHER HOUSE, ROSEWOOD WAY, FARNHAM COMMON, BUCKINGHAMSHIRE, SL2 3QE
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities, 59120 - Motion picture, video and television programme post-production activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of POWDERKEG LIMITED are www.powderkeg.co.uk, and www.powderkeg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Powderkeg Limited is a Private Limited Company. The company registration number is 03035750. Powderkeg Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Powderkeg Limited is 8 Christopher House Rosewood Way Farnham Common Buckinghamshire Sl2 3qe. The company`s financial liabilities are £0.63k. It is £-1.4k against last year. And the total assets are £16.24k, which is £-0.39k against last year. INNS, Trevor John is a Secretary of the company. INNS, Richard Garfield is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Television programme production activities".


powderkeg Key Finiance

LIABILITIES £0.63k
-69%
CASH n/a
TOTAL ASSETS £16.24k
-3%
All Financial Figures

Current Directors

Secretary
INNS, Trevor John
Appointed Date: 24 March 1995

Director
INNS, Richard Garfield
Appointed Date: 24 March 1995
82 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 March 1995
Appointed Date: 21 March 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 March 1995
Appointed Date: 21 March 1995

Persons With Significant Control

Mr Richard Garfield Inns
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POWDERKEG LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
03 Oct 2016
Micro company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 May 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100

...
... and 42 more events
10 Apr 1995
Company name changed laserclad LIMITED\certificate issued on 11/04/95

05 Apr 1995
Registered office changed on 05/04/95 from: 120 east road london N1 6AA

05 Apr 1995
Secretary resigned;new secretary appointed

05 Apr 1995
Director resigned;new director appointed

21 Mar 1995
Incorporation