POLYPHONIC REPRODUCTIONS LIMITED

66-78 Denington Road 66-78 Denington Road, Wellingborough, NN8 2QH, Northamptonshire
StatusDISSOLVED
Company No.00712936
CategoryPrivate Limited Company
Incorporated16 Jan 1962
Age62 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 22 days

SUMMARY

POLYPHONIC REPRODUCTIONS LIMITED is an dissolved private limited company with number 00712936. It was incorporated 62 years, 4 months, 20 days ago, on 16 January 1962 and it was dissolved 3 years, 1 month, 22 days ago, on 13 April 2021. The company address is 66-78 Denington Road 66-78 Denington Road, Wellingborough, NN8 2QH, Northamptonshire.



Company Fillings

Gazette dissolved compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2020

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-25

Psc name: Salvation Army Trading Company Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Sandra Margaret Williams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Beverley Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Trevor Caffull

Appointment date: 2019-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Margaret Williams

Termination date: 2019-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

New address: 66-78 Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH

Old address: Unit 8 Alpha Business Park Travellers Close Welham Green Hertfordshire AL9 7NT

Change date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Sandra Margaret Williams

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2019

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sandra Margaret Williams

Change date: 2018-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2019

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-10

Psc name: Stanley George Kitchen

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Margaret Williams

Notification date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-10

Officer name: Stanley George Kitchen

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-10

Officer name: Stanley George Kitchen

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Margaret Williams

Appointment date: 2018-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Mrs Sandra Margaret Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2015

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-08-10

Officer name: Mr Stanley George Kitchen

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-08-10

Officer name: Shirley Dorothy Kitchen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shirley Dorothy Kitchen

Change date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-19

Officer name: Stanley George Kitchen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: 1a Green Close Brookmans Park Hertfordshire AL9 7ST

Change date: 2014-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Dec 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shirley Dorothy Kitchen

Change date: 2013-11-01

Documents

View document PDF

Termination director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Kitchen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Stanley George Kitchen

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 07 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-07

Officer name: Shirley Dorothy Kitchen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 05 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/11/03--------- £ si 3@1=3 £ ic 6/9

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 16 Dec 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 10 Dec 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/01; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 03 Jan 2002

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 09/01/01 from: 75 holloways lane north mymms hatfield hertfordshire AL9 7NU

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 02/08/00 from: 57/59 hatfield road potters bar hertfordshire EN6 1HS

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 19 May 1995

Category: Address

Type: 287

Description: Registered office changed on 19/05/95 from: tilbury hall darkes lane potters bar herts EN6 1BZ

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Legacy

Date: 28 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 26 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/12/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 26 Apr 1992

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1992

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1991

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 13 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 15/09/90; full list of members

Documents

View document PDF

Resolution

Date: 19 Nov 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1990

Action Date: 30 Nov 1988

Category: Accounts

Type: AA

Made up date: 1988-11-30

Documents

View document PDF

Legacy

Date: 26 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1988

Action Date: 30 Nov 1987

Category: Accounts

Type: AA

Made up date: 1987-11-30

Documents

View document PDF

Legacy

Date: 02 Dec 1988

Category: Annual-return

Type: 363

Description: Return made up to 17/06/88; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 04/07/87; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 1987

Category: Annual-return

Type: 363(C)

Description: 30/05/86 amend

Documents

View document PDF


Some Companies

BANANA SKIN LIMITED

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:04870322
Status:LIQUIDATION
Category:Private Limited Company

FAIR QUALITY ENGINEER UK LTD

78 KENILWORTH DRIVE,ILKESTON,DE7 4EW

Number:08373604
Status:ACTIVE
Category:Private Limited Company

PLAY 4 PAY LIMITED

7-9 THE BROADWAY,NEWBURY,RG14 1AS

Number:07303130
Status:ACTIVE
Category:Private Limited Company

PPF MANAGEMENT LIMITED

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:07379245
Status:ACTIVE
Category:Private Limited Company

SAWMILL PRODUCTIONS LTD

9 WINDMILL AVENUE,CARRICKFERGUS,BT38 8DH

Number:NI655083
Status:ACTIVE
Category:Private Limited Company

THE SCL GROUP (LONDON) LIMITED

THE OLD EXCHANGE,SOUTHEND ON SEA,SS1 2EG

Number:03742130
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source