POLYGON PRODUCTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

28/05/2528 May 2025 Change of details for Mr Archibald David Keswick as a person with significant control on 2024-05-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

17/05/2417 May 2024 Director's details changed for Mr Archibald David Keswick on 2023-08-11

View Document

08/03/248 March 2024 Registered office address changed from 89a Linden Gardens Basement Flat London W2 4EX England to Taunton Cottage Wroslyn Road Freeland Witney OX29 8AQ on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Mr Nicolas Johann Clive Elliott on 2024-03-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Hugo Heathcote as a director on 2023-02-23

View Document

22/08/2322 August 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

22/08/2322 August 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

21/08/2321 August 2023 Director's details changed for Mr Nicolas Johann Clive Elliott on 2023-08-17

View Document

21/08/2321 August 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-05-20 with updates

View Document

18/08/2318 August 2023 Change of details for Mr Archie David Keswick as a person with significant control on 2023-08-11

View Document

18/08/2318 August 2023 Director's details changed for Mr Archie David Keswick on 2023-08-11

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

22/09/2222 September 2022 Cessation of Nicolas Johann Clive Elliott as a person with significant control on 2019-09-01

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2019-09-01

View Document

22/09/2222 September 2022 Change of details for Mr Archie David Keswick as a person with significant control on 2019-09-01

View Document

22/09/2222 September 2022 Cessation of Hugo Heathcote as a person with significant control on 2019-09-01

View Document

13/02/2213 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ADAM NICHOLAS

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

08/10/188 October 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 12 WOODSFORD SQUARE 12 WOODSFORD SQUARE LONDON W14 8DP UNITED KINGDOM

View Document

21/05/1821 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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