Advanced company searchLink opens in new window

POLYGON PRODUCTIONS LTD

Company number 11373310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
17 May 2024 CH01 Director's details changed for Mr Archibald David Keswick on 11 August 2023
08 Mar 2024 AD01 Registered office address changed from 89a Linden Gardens Basement Flat London W2 4EX England to Taunton Cottage Wroslyn Road Freeland Witney OX29 8AQ on 8 March 2024
08 Mar 2024 CH01 Director's details changed for Mr Nicolas Johann Clive Elliott on 8 March 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 TM01 Termination of appointment of Hugo Heathcote as a director on 23 February 2023
22 Aug 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
22 Aug 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
21 Aug 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
21 Aug 2023 CH01 Director's details changed for Mr Nicolas Johann Clive Elliott on 17 August 2023
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2023 PSC04 Change of details for Mr Archie David Keswick as a person with significant control on 11 August 2023
18 Aug 2023 CS01 Confirmation statement made on 20 May 2023 with updates
18 Aug 2023 CH01 Director's details changed for Mr Archie David Keswick on 11 August 2023
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 PSC04 Change of details for Mr Archie David Keswick as a person with significant control on 1 September 2019
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2019
  • GBP 100,000
22 Sep 2022 PSC07 Cessation of Nicolas Johann Clive Elliott as a person with significant control on 1 September 2019
22 Sep 2022 PSC07 Cessation of Hugo Heathcote as a person with significant control on 1 September 2019
23 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
23 May 2022 AD01 Registered office address changed from 12 Woodsford Square London W14 8DP United Kingdom to 89a Linden Gardens Basement Flat London W2 4EX on 23 May 2022
13 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
12 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019