UKBizDB.co.uk

POLYPHONIC REPRODUCTIONS LIMITED

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

This company is commonly known as Polyphonic Reproductions Limited. The company was founded 62 years ago and was given the registration number 00712936. The firm's registered office is in WELLINGBOROUGH. You can find them at 66-78 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:POLYPHONIC REPRODUCTIONS LIMITED
Company Number:00712936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1962
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:66-78 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Home Farm Close, Great Oakley, United Kingdom, NN18 8HQ

Director25 June 2019Active
96, Connolly Drive, Rothwell, United Kingdom, NN14 6TN

Director25 June 2019Active
Unit 8, Alpha Business Park, Travellers Close, Welham Green, England, AL9 7NT

Secretary-Active
Unit 8, Alpha Business Park, Travellers Close, Welham Green, England, AL9 7NT

Secretary10 August 2013Active
Unit 8 Alpha Business Park, Travellers Close, Welham Green, United Kingdom, AL9 7NT

Secretary10 January 2018Active
22 Forge End, Chiswell Green, St Albans, AL2 3EQ

Director-Active
Unit 8, Alpha Business Park, Travellers Close, Welham Green, England, AL9 7NT

Director-Active
Unit 8 Alpha Business Park, Travellers Close, Welham Green, United Kingdom, AL9 7NT

Director06 March 2018Active

People with Significant Control

Salvation Army Trading Company Ltd
Notified on:25 June 2019
Status:Active
Country of residence:United Kingdom
Address:66-78, Denington Road, Wellingborough, United Kingdom, NN8 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sandra Margaret Williams
Notified on:10 January 2018
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 8 Alpha Business Park, Travellers Close, Welham Green, United Kingdom, AL9 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stanley George Kitchen
Notified on:30 June 2016
Status:Active
Date of birth:December 1931
Nationality:British
Address:Unit 8, Alpha Business Park, Welham Green, AL9 7NT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-13Gazette

Gazette dissolved compulsory.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination secretary company with name termination date.

Download
2019-07-09Address

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

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Change to a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-17Gazette

Gazette filings brought up to date.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2018-03-13Officers

Termination secretary company with name termination date.

Download
2018-03-13Officers

Appoint person secretary company with name date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.