POLAR SONGS LIMITED

2nd Floor, Northumberland House 2nd Floor, Northumberland House, London, WC1V 7JZ, United Kingdom
StatusACTIVE
Company No.06954690
CategoryPrivate Limited Company
Incorporated07 Jul 2009
Age14 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

POLAR SONGS LIMITED is an active private limited company with number 06954690. It was incorporated 14 years, 10 months, 9 days ago, on 07 July 2009. The company address is 2nd Floor, Northumberland House 2nd Floor, Northumberland House, London, WC1V 7JZ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Nathan James Connolly

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Gary Lightbody

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Jonathan Graham Quinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

New address: 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ

Change date: 2017-10-04

Old address: Ground Floor, 31 Kentish Town Road London NW1 8NL

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Lightbody

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mr Nathan James Connolly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Mr Jonathan Graham Quinn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Lightbody

Change date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-28

Officer name: Mr Nathan James Connolly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

New address: Ground Floor, 31 Kentish Town Road London NW1 8NL

Old address: 2Nd Floor 44-46 Whitfield Street London W1T 2RJ

Change date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2011

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Quinn

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Quinn

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Gary Lightbody

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nathan James Connolly

Change date: 2009-10-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2010

Action Date: 01 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-01

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2010

Action Date: 20 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-20

Old address: 10 Fitzroy Square London W1T 5HP United Kingdom

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 15/09/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 07/07/09\gbp si 998@1=998\gbp ic 1/999\

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nathan connolly

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan quinn

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed gary lightbody

Documents

View document PDF

Incorporation company

Date: 07 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVERDON ENTERPRISES LTD

27 AUSTIN ROAD,LUTON,LU3 1TY

Number:10323311
Status:ACTIVE
Category:Private Limited Company

HEALTHFORGE LTD

71A GREAT PERCY STREET,LONDON,WC1X 9QX

Number:09571721
Status:ACTIVE
Category:Private Limited Company

HILTMEAD LIMITED

29 CARDIFF ROAD,BEDS,LU1 1PP

Number:02008431
Status:LIQUIDATION
Category:Private Limited Company

LE MONDE LIMITED

55 VICTORIA STREET,WEST MIDLANDS,WV1 3NX

Number:04837804
Status:ACTIVE
Category:Private Limited Company

LM ASSO LTD

5 LONDON ROAD,LONDON,SW17 9JR

Number:07632613
Status:ACTIVE
Category:Private Limited Company

NEWLITE WINDOWS LIMITED

SIDNEY LITTLE ROAD,ST. LEONARDS ON SEA,TN38 9PU

Number:01510471
Status:ACTIVE
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