Background WavePink WaveYellow Wave

POW TV LTD (12031075)

POW TV LTD (12031075) is an active UK company. incorporated on 4 June 2019. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in television programme production activities. POW TV LTD has been registered for 6 years. Current directors include DJEMAL, Bayezia.

Company Number
12031075
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Suite 117 52a, Uxbridge, UB8 1AB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DJEMAL, Bayezia
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POW TV LTD

POW TV LTD is an active company incorporated on 4 June 2019 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. POW TV LTD was registered 6 years ago.(SIC: 59113)

Status

active

Active since 6 years ago

Company No

12031075

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 24 February 2023 (3 years ago)
Period: 1 July 2021 - 30 June 2022(13 months)
Type: Dormant

Next Due

Due by 31 March 2024
Period: 1 July 2022 - 30 June 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 7 November 2023 (2 years ago)
Submitted on 30 January 2024 (2 years ago)

Next Due

Due by 21 November 2024
For period ending 7 November 2024
Contact
Address

Suite 117 52a Windsor Street Uxbridge, UB8 1AB,

Previous Addresses

Unit 2 99-101 Kingsland Road London E2 8AG England
From: 17 July 2020To: 24 February 2023
The Exchange Oxford Road Piddington HP14 3BH England
From: 4 June 2019To: 17 July 2020
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Sept 19
New Owner
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Feb 23
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DJEMAL, Bayezia

Active
52a, UxbridgeUB8 1AB
Born March 1952
Director
Appointed 17 Nov 2022

GREEN, Andrew Paul

Resigned
Kingsland Road, LondonE2 8AG
Born January 1965
Director
Appointed 04 Jun 2019
Resigned 03 Nov 2022

MCCANN, Corrina

Resigned
Oxford Road, PiddingtonHP14 3BH
Born September 1983
Director
Appointed 04 Jun 2019
Resigned 16 Nov 2022

REED, Rosemary

Resigned
Oxford Road, PiddingtonHP14 3BH
Born June 1963
Director
Appointed 04 Jun 2019
Resigned 16 Nov 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Bayezia Djemal

Active
IverSL0 9NG
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2022

Mrs Corrina Mccann

Ceased
99-101 Kingsland Road, LondonE2 8AG
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2021
Ceased 16 Nov 2022

Andrew Green

Ceased
Kingsland Road, LondonE2 8AG
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019
Ceased 23 Feb 2023

Mrs Rosemary Reed

Ceased
Oxford Road, PiddingtonHP14 3BH
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019
Ceased 16 Nov 2022

Ms Corrina Mccann

Ceased
Oxford Road, PiddingtonHP14 3BH
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

33

Dissolved Compulsory Strike Off Suspended
12 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Incorporation Company
4 June 2019
NEWINCIncorporation