This company is commonly known as Polycam Limited. The company was founded 17 years ago and was given the registration number 06089902. The firm's registered office is in DUNSTABLE. You can find them at Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire. This company's SIC code is 59112 - Video production activities.
Name | : | POLYCAM LIMITED |
---|---|---|
Company Number | : | 06089902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2007 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Staple House, 5 Eleanors Cross, Dunstable, Bedfordshire, United Kingdom, LU6 1SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Apex Business Centre, Boscombe Road, Dunstable, United Kingdom, LU5 4CB | Director | 07 February 2007 | Active |
53 Bibshall Crescent, Dunstable, LU6 3NF | Corporate Secretary | 07 February 2007 | Active |
Langwood House 63-81 High Street, Rickmansworth, WD3 1EQ | Corporate Secretary | 02 May 2007 | Active |
30 Carpenters Wood Drive, Chorley Wood, WD3 5RJ | Director | 07 February 2007 | Active |
Mr Trevor Paul Marr | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staple House, 5 Eleanors Cross, Dunstable, United Kingdom, LU6 1SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-06 | Dissolution | Dissolution application strike off company. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Address | Change registered office address company with date old address new address. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.