POLYPHONIC REPRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 00712936 |
Category | Private Limited Company |
Incorporated | 16 Jan 1962 |
Age | 62 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 13 Apr 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Gazette filings brought up to date
Date: 17 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Kitchen
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
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
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
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
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
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
Legacy
Date: 13 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
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
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
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
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Legacy
Date: 16 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/11/03--------- £ si 3@1=3 £ ic 6/9
Documents
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
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
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
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
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
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
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
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
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
Legacy
Date: 26 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
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
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
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
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/97; no change of members
Documents
Legacy
Date: 02 Oct 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/96; full list of members
Documents
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
Legacy
Date: 11 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/95; no change of members
Documents
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
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
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/94; no change of members
Documents
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
Legacy
Date: 28 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/93; full list of members
Documents
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
Legacy
Date: 26 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/92; no change of members
Documents
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
Legacy
Date: 26 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/91; no change of members
Documents
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
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
Legacy
Date: 13 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 15/09/90; full list of members
Documents
Resolution
Date: 19 Nov 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 26 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 01/12/89; full list of members
Documents
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
Legacy
Date: 02 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 17/06/88; full list of members
Documents
Legacy
Date: 15 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/07/87; full list of members
Documents
Legacy
Date: 15 Sep 1987
Category: Annual-return
Type: 363(C)
Description: 30/05/86 amend
Documents
Some Companies
UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB
Number: | 04870322 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
78 KENILWORTH DRIVE,ILKESTON,DE7 4EW
Number: | 08373604 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE BROADWAY,NEWBURY,RG14 1AS
Number: | 07303130 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOREND HOUSE,CLECKHEATON,BD19 3UE
Number: | 07379245 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |