POLESTAR INTERACTIVE LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved following liquidation

View Document

16/06/2516 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2430 September 2024 Change of details for Mr Julian Mark Smith as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Director's details changed for Mr Julian Mark Smith on 2024-09-27

View Document

30/09/2430 September 2024 Secretary's details changed for Doctor Jacinda Read on 2024-09-27

View Document

07/05/247 May 2024 Statement of affairs

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Registered office address changed from The Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 2024-05-07

View Document

07/05/247 May 2024 Appointment of a voluntary liquidator

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR JULIAN MARK SMITH / 29/07/2020

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR JACINDA READ / 29/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM THE SIR COLIN CAMPBELL BUILDING UNIVERSITY OF NOTTINGHAM INNOVATION PARK TRIUMPH ROAD NOTTINGHAM NOTTINGHAMSHIRE ENGLAND

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK SMITH / 29/07/2020

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034568450002

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

04/06/204 June 2020 ADOPT ARTICLES 27/05/2020

View Document

04/06/204 June 2020 ARTICLES OF ASSOCIATION

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM A31, THE SIR COLIN CAMPBELL BUILDING UNIVERSITY OF NOTTINGHAM INNOVATION PARK TRIUMPH ROAD NOTTINGHAM NG7 2TU ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM THE SIR COLIN CAMPBELL BUILDING UNIVERSITY OF NOTTINGHAM INNOVATION PARK TRIUMPH ROAD NOTTINGHAM NG7 2TU ENGLAND

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

12/06/1812 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM THE SIR COLIN CAMPBELL BUILDING UNIVERSITY OF NOTTINGHAM INNOVATION PARK TRIUMPH ROAD NOTTINGHAM NG7 2YU NG7 2TU ENGLAND

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 13-15 REGENT STREET NOTTINGHAM NG1 5BS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 08/06/17 STATEMENT OF CAPITAL GBP 125

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/10/1329 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK SMITH / 28/10/2011

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK SMITH / 28/10/2010

View Document

29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR JACINDA READ / 28/10/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/11/096 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK SMITH / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JACINDA READ / 09/09/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SMITH / 09/09/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 13-15 REGENT HOUSE NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS

View Document

17/11/0617 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/11/0411 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2A PEVERIL DRIVE NOTTINGHAM NG7 1DE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 28/02/99

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 COMPANY NAME CHANGED POLESTAR MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 06/03/98

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company