Company NamePower Plus Group Limited
Company StatusActive
Company Number08798531
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 5 months ago)
Previous NamesBizniztv Ltd and Video Wizards Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMiss Lauren Elise Boanas
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(3 months, 4 weeks after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boardwalk Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NameMrs Janine Boanas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(4 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Laurel Gardens
Willerby
Hull
HU10 6FQ
Director NameGraham Boanas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2021(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 9 K2 Tower
Bond Street
Hull
HU1 3EN
Director NameMr Graham Kenneth Boanas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boardwalk Kemp Road
Swanland
East Yorkshire
HU14 3LZ

Location

Registered AddressFloor 9 K2 Tower
Bond Street
Hull
HU1 3EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

26 April 2018Delivered on: 1 May 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

23 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
23 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
25 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
24 March 2021Notification of Lauren Boanas as a person with significant control on 24 March 2021 (2 pages)
24 March 2021Notification of Janine Boanas as a person with significant control on 24 March 2021 (2 pages)
8 February 2021Appointment of Graham Boanas as a director on 8 February 2021 (2 pages)
18 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Registration of charge 087985310001, created on 26 April 2018 (25 pages)
15 March 2018Appointment of Mrs Janine Boanas as a director on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Graham Kenneth Boanas as a director on 15 March 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
(3 pages)
22 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
22 January 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
31 March 2014Appointment of Miss Lauren Boanas as a director (2 pages)
31 March 2014Appointment of Miss Lauren Boanas as a director (2 pages)
17 January 2014Company name changed bizniztv LTD\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2014Company name changed bizniztv LTD\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2014-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100
(3 pages)
16 January 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100
(3 pages)
16 January 2014Registered office address changed from the Boardwalk Kemp Road Swanland East Yorkshire HU14 3LZ United Kingdom on 16 January 2014 (1 page)
16 January 2014Registered office address changed from the Boardwalk Kemp Road Swanland East Yorkshire HU14 3LZ United Kingdom on 16 January 2014 (1 page)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)