Background WavePink WaveYellow Wave

MEDIA POWERHOUSE LIMITED (06303562)

MEDIA POWERHOUSE LIMITED (06303562) is an active UK company. incorporated on 5 July 2007. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. MEDIA POWERHOUSE LIMITED has been registered for 18 years. Current directors include BREEN, Michael James, BREEN, Michael John, CHINCHANWALA, Rashid Peter and 2 others.

Company Number
06303562
Status
active
Type
ltd
Incorporated
5 July 2007
Age
18 years
Address
Parkbury Estate Handley Page Way, St. Albans, AL2 2DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BREEN, Michael James, BREEN, Michael John, CHINCHANWALA, Rashid Peter, MACDONALD, Alan John, SAPPAL, Pardeep Ray
SIC Codes
71129, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA POWERHOUSE LIMITED

MEDIA POWERHOUSE LIMITED is an active company incorporated on 5 July 2007 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. MEDIA POWERHOUSE LIMITED was registered 18 years ago.(SIC: 71129, 96090)

Status

active

Active since 18 years ago

Company No

06303562

LTD Company

Age

18 Years

Incorporated 5 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Parkbury Estate Handley Page Way Colney Street St. Albans, AL2 2DQ,

Previous Addresses

, Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW
From: 5 July 2007To: 10 July 2017
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Feb 13
Loan Secured
Oct 13
Director Left
Jan 14
Loan Cleared
Oct 15
Director Left
Feb 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Secured
Nov 17
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Aug 20
Director Left
Aug 20
Loan Cleared
Oct 20
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CHINCHANWALA, Rashid Peter

Active
6a Davenham Avenue, NorthwoodHA6 3HN
Secretary
Appointed 24 Apr 2008

BREEN, Michael James

Active
Handley Page Way, St. AlbansAL2 2DQ
Born June 1984
Director
Appointed 05 May 2023

BREEN, Michael John

Active
47 Wieland Road, NorthwoodHA6 3QX
Born June 1954
Director
Appointed 24 Apr 2008

CHINCHANWALA, Rashid Peter

Active
6a Davenham Avenue, NorthwoodHA6 3HN
Born April 1964
Director
Appointed 24 Apr 2008

MACDONALD, Alan John

Active
Handley Page Way, St. AlbansAL2 2DQ
Born February 1967
Director
Appointed 05 Jul 2007

SAPPAL, Pardeep Ray

Active
Handley Page Way, St. AlbansAL2 2DQ
Born November 1966
Director
Appointed 25 Nov 2024

MCDONALD, Alan

Resigned
9 Hitherbaulk, Welwyn Garden CityAL7 4TD
Secretary
Appointed 05 Jul 2007
Resigned 24 Apr 2008

BEDDOW, Charles Edward Kenneth

Resigned
Manor Road, Barton Le ClayMK45 4NU
Born January 1951
Director
Appointed 26 Jul 2008
Resigned 05 May 2023

COX, Simon Andrew, Mr.

Resigned
Shenley Road, BorehamwoodWD6 1JG
Born October 1974
Director
Appointed 18 Jan 2013
Resigned 11 Feb 2016

HOWARD, Alexander Patrick, Dr

Resigned
Handley Page Way, St. AlbansAL2 2DQ
Born February 1970
Director
Appointed 05 Aug 2019
Resigned 31 Jul 2020

MEACHIN, Alistair Sherman, Mr.

Resigned
Lovell Close, Henley-On-ThamesRG9 1PX
Born October 1969
Director
Appointed 01 Apr 2019
Resigned 31 Jul 2020

ORWIN, Kevin Michael

Resigned
20 Crispin Field, PitstoneLU7 9BG
Born October 1961
Director
Appointed 05 Jul 2007
Resigned 31 Jan 2009

ROFFEY, Timothy Paul

Resigned
Linden Close, WarwickCV34 5RF
Born August 1979
Director
Appointed 28 Feb 2012
Resigned 14 Jan 2014

SEAWARD, Albert James

Resigned
Catkin Close, ChathamME5 9HP
Born June 1965
Director
Appointed 28 Dec 2011
Resigned 12 Sept 2012

STOREY, Matthew

Resigned
Handley Page Way, St. AlbansAL2 2DQ
Born March 1975
Director
Appointed 18 Jun 2018
Resigned 31 Mar 2019

WATTS, Michael

Resigned
Bottle Lane, Littlewick GreenSL6 3SB
Born October 1953
Director
Appointed 19 Sept 2008
Resigned 24 Aug 2009
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
15 November 2022
AAMDAAMD
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Auditors Resignation Company
17 October 2013
AUDAUD
Auditors Resignation Company
16 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Legacy
3 September 2012
MG02MG02
Legacy
3 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Small
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Legacy
19 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
14 April 2010
MG02MG02
Legacy
24 March 2010
MG01MG01
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
6 May 2009
287Change of Registered Office
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Resolution
5 September 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
287Change of Registered Office
Resolution
11 August 2008
RESOLUTIONSResolutions
Legacy
29 July 2008
363aAnnual Return
Legacy
28 July 2008
190190
Legacy
28 July 2008
353353
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Incorporation Company
5 July 2007
NEWINCIncorporation