Warning: file_put_contents(c/db0d2e31600b1db4b494deec5b09cb10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Polygon Productions Ltd, W14 8DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POLYGON PRODUCTIONS LTD

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

This company is commonly known as Polygon Productions Ltd. The company was founded 6 years ago and was given the registration number 11373310. The firm's registered office is in LONDON. You can find them at 12 Woodsford Square, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POLYGON PRODUCTIONS LTD
Company Number:11373310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Woodsford Square, London, United Kingdom, W14 8DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Taunton Cottage, Wroslyn Road, Freeland, Witney, United Kingdom, OX29 8AQ

Director21 May 2018Active
Taunton Cottage, Wroslyn Road, Freeland, Witney, United Kingdom, OX29 8AQ

Director21 May 2018Active
Swynford Cottage, Church Corner, Hall Road, Bedingfield, England, IP23 7QE

Director21 May 2019Active
89a Linden Gardens, Basement Flat, London, England, W2 4EX

Director21 May 2018Active

People with Significant Control

Mr Nicolas Johann Clive Elliott
Notified on:21 May 2018
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:89a Linden Gardens, Basement Flat, London, England, W2 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugo Heathcote
Notified on:21 May 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:89a Linden Gardens, Basement Flat, London, England, W2 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Archibald David Keswick
Notified on:21 May 2018
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Taunton Cottage, Wroslyn Road, Witney, United Kingdom, OX29 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with updates.

Download
2024-05-17Officers

Change person director company with change date.

Download
2024-03-08Address

Change registered office address company with date old address new address.

Download
2024-03-08Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-08-22Address

Move registers to sail company with new address.

Download
2023-08-22Address

Move registers to sail company with new address.

Download
2023-08-21Address

Change sail address company with new address.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-08Gazette

Gazette notice compulsory.

Download
2022-09-22Persons with significant control

Change to a person with significant control.

Download
2022-09-22Capital

Capital allotment shares.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-02-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.