UKBizDB.co.uk

POLES PRODUCTION & COMMUNICATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Poles Production & Communication Limited. The company was founded 25 years ago and was given the registration number 03693745. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:POLES PRODUCTION & COMMUNICATION LIMITED
Company Number:03693745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, BH14 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 North Road, Poole, England, BH14 0LT

Director23 January 2015Active
Savoy House, Savoy Circus, London, United Kingdom, W3 7DA

Corporate Secretary22 January 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 January 1999Active
16 Rue De La Procession, Paris 75015, France, FOREIGN

Director22 January 1999Active
251 Goulden House, Bullen Street, London, SW11 3HH

Director08 April 2003Active
1 Chemin Des Clos, Vielle Eglise, France, 78125

Director20 October 2014Active
419 Olympic House, 12 Somerford Grove, London, United Kingdom, N16 7TY

Director14 February 2014Active
11-12 Chesham Place, London, SW1X 8HN

Director10 July 2007Active
88 Roundwood Road, Ground Floor, London, NW10 9UH

Director30 January 2001Active
87, North Road, Poole, England, BH14 0LT

Director24 September 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 January 1999Active

People with Significant Control

Mr Chandra Clive Ashfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:87 North Road, Poole, England, BH14 0LT
Nature of control:
  • Significant influence or control
Mr Paul Terrel
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:French
Country of residence:France
Address:6 Rue Des Coutures Saint Gervais, Paris, France, 75003
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Gazette

Gazette filings brought up to date.

Download
2018-07-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Gazette

Gazette notice compulsory.

Download
2018-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-02Officers

Appoint person director company with name date.

Download
2015-01-22Officers

Termination director company with name termination date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type total exemption full.

Download
2014-11-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.