Company NamePower Of 3 Films Limited
Company StatusDissolved
Company Number06807983
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Elizabeth Ann Cameron
Date of BirthNovember 1951 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleLawyer
Country of ResidenceCanada
Correspondence Address205-1510 Nelson Street
Vancover
British Columbia
V6g 1m1
Canada
Director NameMiss Thereza Snyman
Date of BirthApril 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chetwynd Road
London
NW5 1BX
Director NameMr Richard Peter Hoare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(3 weeks, 5 days after company formation)
Appointment Duration10 years, 4 months (closed 09 July 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 21 Nevern Place
London
SW5 9NR
Director NameMs Yvonne Janice Christiana Deutschman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Avenue
London
NW3 4AU

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£37,070
Cash£362
Current Liabilities£2,011

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
24 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
10 February 2017Confirmation statement made on 3 February 2017 with updates (8 pages)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 52 Walton Road Stockton Heath Warrington WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
27 October 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000
(6 pages)
16 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100,000
(6 pages)
18 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(6 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(6 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(6 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(6 pages)
14 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100,000
(6 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 August 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100,000
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100,000
(3 pages)
10 August 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 100,000
(3 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 March 2010Director's details changed for Ms Elizabeth Ann Cameron on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Ms Thereza Snyman on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Ms Thereza Snyman on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Richard Hoare on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Ms Elizabeth Ann Cameron on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Richard Hoare on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Ms Elizabeth Ann Cameron on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Richard Hoare on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Ms Thereza Snyman on 1 January 2010 (2 pages)
27 November 2009Termination of appointment of Yvonne Deutschman as a director (1 page)
27 November 2009Termination of appointment of Yvonne Deutschman as a director (1 page)
27 March 2009Nc inc already adjusted 16/03/09 (1 page)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
27 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(15 pages)
27 March 2009Nc inc already adjusted 16/03/09 (1 page)
25 March 2009Director appointed richard hoare (1 page)
25 March 2009Director appointed richard hoare (1 page)
12 March 2009Director's change of particulars / elizabeth cameron / 06/03/2009 (1 page)
12 March 2009Director's change of particulars / elizabeth cameron / 06/03/2009 (1 page)
3 February 2009Incorporation (19 pages)
3 February 2009Incorporation (19 pages)