This company is commonly known as Polygon Digital Limited. The company was founded 19 years ago and was given the registration number 05149081. The firm's registered office is in LEICESTER. You can find them at Interchange Business Park Unit 41, 16 Coal Cart Road, Birstall, Leicester, Leicestershire. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | POLYGON DIGITAL LIMITED |
---|---|---|
Company Number | : | 05149081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Interchange Business Park Unit 41, 16 Coal Cart Road, Birstall, Leicester, Leicestershire, United Kingdom, LE4 3BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Interchange Business Park, Unit 41, 16 Coal Cart Road, Birstall, Leicester, United Kingdom, LE4 3BY | Secretary | 28 August 2008 | Active |
Unit 41, 16 Coal Cart Road, Birstall, United Kingdom, LE4 3BY | Director | 30 January 2017 | Active |
Interchange Business Park, Unit 41, 16 Coal Cart Road, Birstall, Leicester, United Kingdom, LE4 3BY | Director | 09 June 2004 | Active |
104 Bradgate Road, Anstey, LE7 7FB | Secretary | 09 June 2004 | Active |
98 Bradgate Road, Anstey, LE7 7FB | Secretary | 13 June 2007 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 09 June 2004 | Active |
Neckar_Alb_Str.80,, 72127, Kusterdingen, Mahringen, Germany, | Director | 23 June 2005 | Active |
Via Aldo Moro 28/C, Preganziol, Italy, | Director | 09 June 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 09 June 2004 | Active |
10517 235th Place Sw, Edmonds, Usa, | Director | 28 August 2008 | Active |
98 Bradgate Road, Anstey, LE7 7FB | Director | 23 June 2005 | Active |
64 Bluebell Avenue, Birkenhead, CH41 0DS | Director | 09 June 2004 | Active |
Mr Daniel Fieldhouse | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Interchange Business Park Unit 41, 16 Coal Cart Road, Leicester, United Kingdom, LE4 3BY |
Nature of control | : |
|
Mr Derek John Fieldhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Interchange Business Park Unit 41, 16 Coal Cart Road, Leicester, United Kingdom, LE4 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Officers | Appoint person director company with name date. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Resolution | Resolution. | Download |
2016-08-15 | Change of name | Change of name notice. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-13 | Officers | Termination director company with name termination date. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.