- Company Overview for POLYGON PRODUCTIONS LTD (11373310)
- Filing history for POLYGON PRODUCTIONS LTD (11373310)
- People for POLYGON PRODUCTIONS LTD (11373310)
- Registers for POLYGON PRODUCTIONS LTD (11373310)
- More for POLYGON PRODUCTIONS LTD (11373310)
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
|
|
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 |