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.
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 | : |
|
Registered Address | : | 66-78 Denington Road, Denington Industrial Estate, Wellingborough, Northamptonshire, NN8 2QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Home Farm Close, Great Oakley, United Kingdom, NN18 8HQ | Director | 25 June 2019 | Active |
96, Connolly Drive, Rothwell, United Kingdom, NN14 6TN | Director | 25 June 2019 | Active |
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 | Secretary | 10 August 2013 | Active |
Unit 8 Alpha Business Park, Travellers Close, Welham Green, United Kingdom, AL9 7NT | Secretary | 10 January 2018 | Active |
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 | Director | 06 March 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved compulsory. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-17 | Gazette | Gazette filings brought up to date. | Download |
2018-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-06 | Gazette | Gazette notice compulsory. | Download |
2018-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Officers | Appoint person secretary company with name date. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.