Background WavePink WaveYellow Wave

MEDIA POWERHOUSE GROUP LTD. (06579645)

MEDIA POWERHOUSE GROUP LTD. (06579645) is an active UK company. incorporated on 29 April 2008. with registered office in St. Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MEDIA POWERHOUSE GROUP LTD. has been registered for 17 years. Current directors include BREEN, Michael John, CHINCHANWALA, Rashid Peter, MACDONALD, Alan John and 1 others.

Company Number
06579645
Status
active
Type
ltd
Incorporated
29 April 2008
Age
17 years
Address
Parkbury Estate Handley Page Way, St. Albans, AL2 2DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREEN, Michael John, CHINCHANWALA, Rashid Peter, MACDONALD, Alan John, SAPPAL, Pardeep Ray
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIA POWERHOUSE GROUP LTD.

MEDIA POWERHOUSE GROUP LTD. is an active company incorporated on 29 April 2008 with the registered office located in St. Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MEDIA POWERHOUSE GROUP LTD. was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06579645

LTD Company

Age

17 Years

Incorporated 29 April 2008

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

CREATIVE POWERHOUSE PARTNERSHIP LTD.
From: 2 June 2021To: 10 February 2025
MEDIA POWERHOUSE GROUP LIMITED
From: 29 April 2008To: 2 June 2021
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: 29 April 2008To: 10 July 2017
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
May 10
Director Joined
Jul 10
Funding Round
Apr 11
Capital Update
Dec 18
Loan Secured
Sept 19
Director Left
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 23
Director Joined
May 23
Loan Secured
Apr 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHINCHANWALA, Rashid Peter

Active
6a Davenham Avenue, NorthwoodHA6 3HN
Secretary
Appointed 29 Apr 2008

BREEN, Michael John

Active
47 Wieland Road, NorthwoodHA6 3QX
Born June 1954
Director
Appointed 29 Apr 2008

CHINCHANWALA, Rashid Peter

Active
6a Davenham Avenue, NorthwoodHA6 3HN
Born April 1964
Director
Appointed 29 Apr 2008

MACDONALD, Alan John

Active
Handley Page Way, St. AlbansAL2 2DQ
Born February 1967
Director
Appointed 05 May 2023

SAPPAL, Pardeep Ray

Active
Handley Page Way, St. AlbansAL2 2DQ
Born November 1966
Director
Appointed 05 May 2023

HOWARD, Alan Humfrey, Mr.

Resigned
Handley Page Way, St. AlbansAL2 2DQ
Born November 1939
Director
Appointed 28 Jul 2010
Resigned 31 Jul 2021

SAPPAL, Pardeep Ray

Resigned
17-27 Stirling Road, LondonW3 8DJ
Born November 1966
Director
Appointed 21 May 2021
Resigned 21 May 2021

SHAH, Ashwin Kumar

Resigned
17 -27 Stirling Road, LondonW3 8DJ
Born December 1948
Director
Appointed 21 May 2021
Resigned 21 May 2021

WATTS, Michael

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

Persons with significant control

1

17-27 Stirling Road, LondonW3 8DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 February 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Resolution
2 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Legacy
24 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 December 2018
SH19Statement of Capital
Legacy
24 December 2018
CAP-SSCAP-SS
Resolution
24 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 April 2014
AAAnnual Accounts
Auditors Resignation Company
17 October 2013
AUDAUD
Auditors Resignation Company
16 October 2013
AUDAUD
Accounts With Accounts Type Total Exemption Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Group
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Legacy
5 May 2009
287Change of Registered Office
Legacy
5 May 2009
190190
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
29 April 2008
NEWINCIncorporation