Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERLINKS MEDIA LIMITED
Company Information for

POWERLINKS MEDIA LIMITED

9TH FLOOR, 80 MOSLEY STREET, MANCHESTER, M2 3FX,
Company Registration Number
08012063
Private Limited Company
Active

Company Overview

About Powerlinks Media Ltd
POWERLINKS MEDIA LIMITED was founded on 2012-03-29 and has its registered office in Manchester. The organisation's status is listed as "Active". Powerlinks Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERLINKS MEDIA LIMITED
 
Legal Registered Office
9TH FLOOR
80 MOSLEY STREET
MANCHESTER
M2 3FX
Other companies in M3
 
Filing Information
Company Number 08012063
Company ID Number 08012063
Date formed 2012-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB131716929  
Last Datalog update: 2024-05-05 08:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERLINKS MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWERLINKS MEDIA LIMITED
The following companies were found which have the same name as POWERLINKS MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERLINKS MEDIA, INC. 529 FIFTH AVENUE New York NEW YORK NY 10017 Active Company formed on the 2012-10-16

Company Officers of POWERLINKS MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JOHN CORDREY
Director 2018-02-28
BRENDAN FLOOD
Director 2015-05-01
ELLEN MARY FLOOD
Director 2012-03-29
KEVIN FLOOD
Director 2012-03-29
MICHAEL THOMAS HARTY
Director 2014-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CORDREY THE NAKED DELI LTD Director 2018-05-22 CURRENT 2012-01-04 Liquidation
JOHN CORDREY ONLINE POUNDSHOP LIMITED Director 2017-02-08 CURRENT 2014-01-31 Active
JOHN CORDREY FEEFORALL LTD Director 2015-04-13 CURRENT 2015-04-13 Dissolved 2017-05-09
BRENDAN FLOOD THE WALKING FOOTBALL ASSOCIATION LIMITED Director 2018-05-01 CURRENT 2016-11-15 Active
BRENDAN FLOOD BE VARSITY LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
BRENDAN FLOOD COLE WATERHOUSE (WEMBLEY) LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
BRENDAN FLOOD WHAT COLLEGE INTERNATIONAL LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS (BATLEY) LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active - Proposal to Strike off
BRENDAN FLOOD UA MANCHESTER LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD UA WEMBLEY LTD Director 2017-11-17 CURRENT 2017-11-17 Active
BRENDAN FLOOD FLOOD INVESTMENTS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD UCFB MANCHESTER ACADEMY LTD Director 2017-09-27 CURRENT 2017-09-27 Active
BRENDAN FLOOD E-VIEW PROPERTIES LIMITED Director 2017-06-26 CURRENT 2005-09-21 Active
BRENDAN FLOOD WHELDONE (INVESTMENTS) LIMITED Director 2017-06-26 CURRENT 2008-08-18 Active
BRENDAN FLOOD EDGE REAL ESTATE PROPERTY INVESTMENTS LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
BRENDAN FLOOD EPIL DEVELOPMENTS LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active
BRENDAN FLOOD COLE WATERHOUSE LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active
BRENDAN FLOOD FIRSTPOINT INTERNATIONAL LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
BRENDAN FLOOD MOWBRAY ASSET MANAGEMENT LTD Director 2016-01-05 CURRENT 2016-01-05 Active
BRENDAN FLOOD SPECTRUM INVESTMENT MANAGEMENT LIMITED Director 2015-12-11 CURRENT 2009-09-04 Active
BRENDAN FLOOD UCFB COLLEGE OF FOOTBALL BUSINESS LIMITED Director 2015-11-30 CURRENT 2014-11-11 Active
BRENDAN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
BRENDAN FLOOD UCFB MANCHESTER LIMITED Director 2015-09-29 CURRENT 2015-09-16 Active
BRENDAN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2015-05-01 CURRENT 2012-09-26 Active - Proposal to Strike off
BRENDAN FLOOD REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2010-03-24 Active
BRENDAN FLOOD REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED Director 2015-03-26 CURRENT 2012-01-12 Active
BRENDAN FLOOD REAL ESTATE CAPITAL LIMITED Director 2015-03-26 CURRENT 2013-08-05 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS COMPANY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS HOLDINGS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
BRENDAN FLOOD EDGE PROPERTY INVESTMENTS LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
BRENDAN FLOOD UCFB HOLDINGS LIMITED Director 2014-03-28 CURRENT 2013-12-23 Active
BRENDAN FLOOD TURF MOOR PROPERTIES LIMITED Director 2014-03-03 CURRENT 2012-12-20 Dissolved 2017-06-13
BRENDAN FLOOD BURNLEY FC HOLDINGS LIMITED Director 2014-03-03 CURRENT 2012-12-18 Active
BRENDAN FLOOD LONGSIDE PROPERTIES LIMITED Director 2014-03-03 CURRENT 2004-08-10 Active
BRENDAN FLOOD BURNLEY FOOTBALL & ATHLETIC COMPANY,LIMITED(THE) Director 2014-03-03 CURRENT 1897-09-29 Active
BRENDAN FLOOD UCFB WEMBLEY BUCKS NEW LIMITED Director 2013-10-09 CURRENT 2013-10-09 Dissolved 2016-01-19
BRENDAN FLOOD MODUS SMETHWICK LIMITED Director 2013-06-28 CURRENT 2005-06-21 Dissolved 2016-05-17
BRENDAN FLOOD UCFB WEMBLEY LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
BRENDAN FLOOD VIRTUAAPPS.COM LIMITED Director 2012-06-18 CURRENT 2009-11-13 Active
BRENDAN FLOOD CALDER HOUSE (BURNLEY) LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2017-12-19
BRENDAN FLOOD UCFB EDUCATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD UCFB STUDENT ACCOMMODATION LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
BRENDAN FLOOD BATLEY ESTATE COMPANY LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
BRENDAN FLOOD UNIVERSITY CAMPUS OF FOOTBALL BUSINESS LIMITED Director 2011-03-08 CURRENT 2010-11-15 Active
BRENDAN FLOOD JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
BRENDAN FLOOD FIGUREVALUE LIMITED Director 2010-06-25 CURRENT 1994-05-06 Dissolved 2016-05-17
BRENDAN FLOOD EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
BRENDAN FLOOD BADGERCOURT INVESTMENTS (MEXBOROUGH) LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.14) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.13) LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2016-08-06
BRENDAN FLOOD MODUS SOUTHPORT (NO.2) LIMITED Director 2007-01-08 CURRENT 2007-01-08 Dissolved 2015-08-04
BRENDAN FLOOD BADGERCOURT INVESTMENTS LIMITED Director 2006-07-07 CURRENT 2006-07-07 Dissolved 2015-10-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.11) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.12) LIMITED Director 2006-04-12 CURRENT 2006-04-12 Dissolved 2016-08-06
BRENDAN FLOOD MODUS OMEGA HOLDINGS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Dissolved 2014-04-01
BRENDAN FLOOD MODUS OMEGA LIMITED Director 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-04-01
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.9) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.10) LIMITED Director 2006-02-17 CURRENT 2006-02-17 Dissolved 2016-08-06
BRENDAN FLOOD MODUS MARKET HALLS LIMITED Director 2006-01-23 CURRENT 2006-01-23 Dissolved 2015-04-15
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.8) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.1) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.4) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.7) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-06
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.2) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.6) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.3) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA NOMINEES (NO.5) LIMITED Director 2005-12-16 CURRENT 2005-12-16 Dissolved 2016-08-24
BRENDAN FLOOD SPECTRUM ALPHA GENERAL PARTNER LIMITED Director 2005-12-06 CURRENT 2005-11-15 Liquidation
BRENDAN FLOOD E-STORE LIMITED Director 2005-12-02 CURRENT 2005-12-02 Active - Proposal to Strike off
BRENDAN FLOOD MANCHESTER LAND & BUILDINGS LIMITED Director 2004-12-01 CURRENT 2002-07-16 Dissolved 2014-04-22
BRENDAN FLOOD MODUS PJKI LIMITED Director 2004-02-20 CURRENT 2003-11-18 Liquidation
BRENDAN FLOOD MODUS (WINSFORD NOMINEES) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD MODUS (WINSFORD) LIMITED Director 2001-03-12 CURRENT 2001-03-07 Dissolved 2017-06-13
BRENDAN FLOOD NORTH BLUNTS NO 1 LIMITED Director 2000-04-26 CURRENT 2000-04-26 Dissolved 2018-05-15
BRENDAN FLOOD SPORTS ENTREPRENEURS LIMITED Director 2000-03-28 CURRENT 2000-03-28 Active
ELLEN MARY FLOOD CARITAS CARE LIMITED Director 2017-07-06 CURRENT 1981-11-09 Active
ELLEN MARY FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
ELLEN MARY FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
ELLEN MARY FLOOD GENCOMP (NO.5) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD S-COMMERCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SOCIAL SALES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
ELLEN MARY FLOOD SHOPOW.COM LTD Director 2009-07-13 CURRENT 2009-07-10 Active - Proposal to Strike off
ELLEN MARY FLOOD SHOPOW LTD Director 2009-07-13 CURRENT 2009-07-10 Active
ELLEN MARY FLOOD DUNROD POINT LIMITED Director 2008-11-27 CURRENT 1995-09-04 Dissolved 2013-08-10
ELLEN MARY FLOOD FLOOD ESTATE LIMITED Director 2008-08-04 CURRENT 2008-04-08 Active
KEVIN FLOOD POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active
KEVIN FLOOD ART LABORATORIES LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
KEVIN FLOOD ADVERTISING & RETAIL TECHNOLOGY GROUP LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active - Proposal to Strike off
KEVIN FLOOD FLOOD ESTATE LIMITED Director 2012-09-02 CURRENT 2008-04-08 Active
KEVIN FLOOD GENCOMP (NO.5) LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
KEVIN FLOOD S-COMMERCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
KEVIN FLOOD SOCIAL SALES LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
KEVIN FLOOD SHOPOW.COM LTD Director 2009-07-13 CURRENT 2009-07-10 Active - Proposal to Strike off
KEVIN FLOOD SHOPOW LTD Director 2009-07-13 CURRENT 2009-07-10 Active
MICHAEL THOMAS HARTY POWERLINKS NL LTD Director 2015-09-30 CURRENT 2015-09-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-04-27CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES
2022-06-08AD02Register inspection address changed from C/O Bbs Zatman Llp 1-2 the Cottages Deva Centre Trinity Way Salford M3 7BE England to 1st Floor, the Edge Clowes Street Salford M3 5NA
2022-04-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN FLOOD
2020-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CORDREY
2019-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2019-08-05SH0111/06/19 STATEMENT OF CAPITAL GBP 1688162.508
2019-07-17SH0123/05/19 STATEMENT OF CAPITAL GBP 1687803.97
2019-05-09RP04SH01Second filing of capital allotment of shares GBP1,687,626.192
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2019-03-25AA01Previous accounting period shortened from 28/07/18 TO 30/06/18
2019-03-08SH0119/12/18 STATEMENT OF CAPITAL GBP 1687367.112
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM 40 King Street Manchester M2 6BA England
2018-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 1684700
2018-05-09SH0120/04/18 STATEMENT OF CAPITAL GBP 1684700
2018-04-26AA01Previous accounting period shortened from 29/07/17 TO 28/07/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 12067942.402
2018-04-13SH0102/03/18 STATEMENT OF CAPITAL GBP 12067942.402
2018-03-01SH0122/12/17 STATEMENT OF CAPITAL GBP 1682516.36
2018-03-01AP01DIRECTOR APPOINTED MR JOHN CORDREY
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1681753.263
2018-02-28SH0122/12/17 STATEMENT OF CAPITAL GBP 1681753.263
2018-02-27AA01Current accounting period shortened from 29/07/18 TO 30/06/18
2018-01-15SH08Change of share class name or designation
2018-01-12RES01ADOPT ARTICLES 12/01/18
2018-01-12RES12VARYING SHARE RIGHTS AND NAMES
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080120630001
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080120630002
2018-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 080120630003
2017-10-24DISS40Compulsory strike-off action has been discontinued
2017-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16
2017-10-18DISS16(SOAS)Compulsory strike-off action has been suspended
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 17008.406
2017-08-17SH0114/08/17 STATEMENT OF CAPITAL GBP 17008.406
2017-07-07RP04SH01SECOND FILED SH01 - 21/04/16 STATEMENT OF CAPITAL GBP 16253.435
2017-07-07ANNOTATIONClarification
2017-07-07RP04SH01SECOND FILED SH01 - 21/04/16 STATEMENT OF CAPITAL GBP 16253.435
2017-07-06RP04SH01SECOND FILED SH01 - 22/09/14 STATEMENT OF CAPITAL GBP 14065.411
2017-07-06RP04SH01SECOND FILED SH01 - 21/03/16 STATEMENT OF CAPITAL GBP 16173.997
2017-07-06RP04SH01SECOND FILED SH01 - 12/08/15 STATEMENT OF CAPITAL GBP 15894.802
2017-07-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/03/16
2017-07-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/03/15
2017-07-06ANNOTATIONClarification
2017-07-05ALLOTCORRCORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 04/07/17. SHARES ALLOTTED ON 02/02/15. BARCODE A68QVZE3
2017-07-04RP04SH01SECOND FILED SH01 - 02/02/15 STATEMENT OF CAPITAL GBP 14445.041
2017-07-04RP04SH01SECOND FILED SH01 - 01/04/14 STATEMENT OF CAPITAL GBP 13190.051
2017-07-04RP04SH01SECOND FILED SH01 - 04/12/13 STATEMENT OF CAPITAL GBP 12921.531
2017-07-04RP04SH01SECOND FILED SH01 - 28/03/17 STATEMENT OF CAPITAL GBP 13143.754
2017-07-04RP04SH01SECOND FILED SH01 - 16/01/14 STATEMENT OF CAPITAL GBP 13014.124
2017-07-04RP04SH01SECOND FILED SH01 - 10/03/14 STATEMENT OF CAPITAL GBP 13060.421
2017-07-04RP04SH01SECOND FILED SH01 - 11/07/14 STATEMENT OF CAPITAL GBP 13560.43
2017-07-04RP04SH01SECOND FILED SH01 - 24/11/14 STATEMENT OF CAPITAL GBP 14167.263
2017-07-04RP04SH01SECOND FILED SH01 - 16/06/14 STATEMENT OF CAPITAL GBP 13467.83
2017-07-04RP04SH01SECOND FILED SH01 - 11/09/14 STATEMENT OF CAPITAL GBP 14037.633
2017-07-04RP04SH01SECOND FILED SH01 - 15/05/16 STATEMENT OF CAPITAL GBP 16306.721
2017-07-04ANNOTATIONClarification
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 16973.523
2017-06-16SH0103/05/17 STATEMENT OF CAPITAL GBP 16973.523
2017-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-10AA01PREVSHO FROM 30/07/2016 TO 29/07/2016
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 16943.461
2017-04-04SH0122/03/17 STATEMENT OF CAPITAL GBP 16943.461
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 16943.461
2017-03-29SH0122/02/17 STATEMENT OF CAPITAL GBP 16807.461
2017-03-14AA01PREVSHO FROM 31/07/2016 TO 30/07/2016
2016-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2016 FROM THE EDGE CLOWES STREET SALFORD M3 5NA
2016-10-18SH0117/10/16 STATEMENT OF CAPITAL GBP 16574.903
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 16400.485
2016-07-27SH0120/07/16 STATEMENT OF CAPITAL GBP 16400.485
2016-06-11AR0129/03/16 FULL LIST
2016-06-11AR0129/03/16 FULL LIST
2016-06-02SH0115/05/16 STATEMENT OF CAPITAL GBP 16306.721
2016-06-02SH0115/05/16 STATEMENT OF CAPITAL GBP 16306.721
2016-05-26SH0121/04/16 STATEMENT OF CAPITAL GBP 16253.439
2016-05-26SH0121/03/16 STATEMENT OF CAPITAL GBP 16174.000
2016-05-26RP04SECOND FILING WITH MUD 29/03/15 FOR FORM AR01
2016-05-26ANNOTATIONClarification
2016-05-26RP04SECOND FILING FOR FORM SH01
2016-05-26RP04SECOND FILING WITH MUD 29/03/14 FOR FORM AR01
2016-05-26SH0121/03/16 STATEMENT OF CAPITAL GBP 16174.000
2016-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2016-02-03SH0123/09/13 STATEMENT OF CAPITAL GBP 15894.802
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 15894.78
2016-01-27SH0112/08/15 STATEMENT OF CAPITAL GBP 15894.780
2016-01-27SH0112/08/15 STATEMENT OF CAPITAL GBP 15894.780
2015-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-11RES01ADOPT ARTICLES 01/08/2015
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 14445.021
2015-08-25SH0112/05/15 STATEMENT OF CAPITAL GBP 14445.021
2015-08-25SH0112/05/15 STATEMENT OF CAPITAL GBP 14445.021
2015-08-25SH0112/05/15 STATEMENT OF CAPITAL GBP 14445.021
2015-05-26AP01DIRECTOR APPOINTED MR BRENDAN FLOOD
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 14167.243
2015-05-19AR0129/03/15 FULL LIST
2015-05-19AR0129/03/15 FULL LIST
2015-05-19AR0129/03/15 FULL LIST
2015-05-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14
2014-12-08SH0124/11/14 STATEMENT OF CAPITAL GBP 14167.244
2014-12-08SH0124/11/14 STATEMENT OF CAPITAL GBP 14167.244
2014-11-18SH0122/09/14 STATEMENT OF CAPITAL GBP 18837.614
2014-11-18SH0122/09/14 STATEMENT OF CAPITAL GBP 18837.614
2014-09-19SH0111/09/14 STATEMENT OF CAPITAL GBP 14037.614
2014-09-19SH0111/09/14 STATEMENT OF CAPITAL GBP 14037.614
2014-08-19MEM/ARTSARTICLES OF ASSOCIATION
2014-07-23SH0111/07/14 STATEMENT OF CAPITAL GBP 13560.41
2014-07-23SH0111/07/14 STATEMENT OF CAPITAL GBP 13560.41
2014-07-09RES01ALTER ARTICLES 06/06/2014
2014-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-09SH0116/06/14 STATEMENT OF CAPITAL GBP 13467.81
2014-07-09SH0116/06/14 STATEMENT OF CAPITAL GBP 13467.81
2014-05-21AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HARTY
2014-04-24SH0101/04/14 STATEMENT OF CAPITAL GBP 13190.031
2014-04-24SH0101/04/14 STATEMENT OF CAPITAL GBP 13190.031
2014-04-17AR0129/03/14 FULL LIST
2014-04-17AR0129/03/14 FULL LIST
2014-04-16SH0128/03/14 STATEMENT OF CAPITAL GBP 13143.737
2014-04-16SH0128/03/14 STATEMENT OF CAPITAL GBP 13143.737
2014-03-18SH0110/03/14 STATEMENT OF CAPITAL GBP 13060.404
2014-03-18SH0110/03/14 STATEMENT OF CAPITAL GBP 13060.404
2014-02-11AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-22SH0116/01/14 STATEMENT OF CAPITAL GBP 1915217
2014-01-22SH0116/01/14 STATEMENT OF CAPITAL GBP 1915217
2014-01-20SH0104/12/13 STATEMENT OF CAPITAL GBP 12921.514
2014-01-20SH0104/12/13 STATEMENT OF CAPITAL GBP 12921.514
2013-11-18SH02SUB-DIVISION 16/07/13
2013-11-12SH02SUB-DIVISION 16/07/13
2013-10-17SH0116/07/13 STATEMENT OF CAPITAL GBP 11110
2013-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-02RES01ADOPT ARTICLES 16/07/2013
2013-04-30AR0129/03/13 FULL LIST
2013-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2013-04-30AD02SAIL ADDRESS CREATED
2013-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-30RES01ADOPT ARTICLES 25/03/2013
2013-04-30SH0125/03/13 STATEMENT OF CAPITAL GBP 10370
2012-05-24AA01CURREXT FROM 31/03/2013 TO 31/07/2013
2012-04-02SH0102/04/12 STATEMENT OF CAPITAL GBP 10000
2012-03-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to POWERLINKS MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERLINKS MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POWERLINKS MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERLINKS MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of POWERLINKS MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERLINKS MEDIA LIMITED
Trademarks

Trademark assignments to POWERLINKS MEDIA LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO1180283Shopow Ltd.UNITED KINGDOM

Trademark applications by POWERLINKS MEDIA LIMITED

POWERLINKS MEDIA LIMITED is the 1st New Owner entered after registration for the trademark POWERLINKS ™ (WIPO1180283) through the WIPO on the 2013-05-08
Computer software; computer programs for accessing, browsing, searching and retrieving on-line databases software for telecommunication and communication via local or global communications networks, including the Internet, intranets, extranets, television, mobile communication, cellular and satellite networks; computer software for access to communications networks including the Internet; computer software for accessing, browsing, sharing and communicating over computer networks and secure private networks; computer software for use in connecting to and searching the contents of remote computers, computer networks, and secure private networks; computer software for running web applications; computer search engine software; computer programs in the field of communication links; linked computer networks.
Logiciels informatiques; programmes informatiques permettant d'accéder à, de parcourir, d'interroger et d'extraire des logiciels de bases de données en ligne pour la télécommunication et la communication par le biais de réseaux de communication locaux ou mondiaux, y compris les réseaux Internet, intranet, extranet, ainsi que les réseaux télévisuels, cellulaires, de communication mobile et à satellite; logiciels informatiques pour l'accès à des réseaux de communication, y compris Internet; logiciels informatiques pour l'accès, la navigation, le partage et la communication sur des réseaux informatiques et des réseaux privés sécurisés; logiciels informatiques utilisés pour la connexion à des contenus d'ordinateurs situés à distance, réseaux informatiques et réseaux privés sécurisés et pour la recherche de ces contenus; logiciels informatiques pour l'exploitation d'applications Web; logiciels informatiques pour moteurs de recherche; programmes informatiques dans le domaine des liaisons de communication; réseaux informatiques reliés.
Software; programas informáticos para acceder, explorar, buscar y recuperar software de bases de datos en línea para telecomunicaciones y comunicaciones mediante redes de comunicaciones locales o mundiales, incluidos Internet, redes internas, redes externas, televisión, comunicación móvil, redes móviles y por satélite; software informático para acceder a redes de comunicación, incluido Internet; software informático para acceder, explorar, compartir y comunicarse mediante redes informáticas y redes privadas seguras; software de conexión y búsqueda de contenidos de ordenadores remotos, redes informáticas y redes privadas seguras; software para ejecutar aplicaciones Web; motores de búsqueda (software) para computadoras; programas informáticos en el ámbito de enlaces de comunicación; redes informáticas conectadas entre sí.
Income
Government Income
We have not found government income sources for POWERLINKS MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as POWERLINKS MEDIA LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where POWERLINKS MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERLINKS MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERLINKS MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.