Company NamePolestar Productions Limited
Company StatusDissolved
Company Number03432144
CategoryPrivate Limited Company
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)
Previous NameEntertainment Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Franklin Scott Laing
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2015)
RoleTV & Film Executive
Country of ResidenceUnited States
Correspondence Address1st Floor 24/25 New Bond Street
London
W1S 2RR
Director NameMr Irving Lawrence Martin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2015)
RoleTV & Film Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 24/25 New Bond Street
London
W1S 2RR
Director NameMr Alan Francis Rudoff
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2015)
RoleTelevision & Film Distributor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 24/25 New Bond Street
London
W1S 2RR
Secretary NameMr Alan Francis Rudoff
StatusClosed
Appointed14 June 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address1st Floor 24/25 New Bond Street
London
W1S 2RR
Director NameMiss Eleanor Diane Powell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleFilm/Television Management/Con
Country of ResidenceUnited Kingdom
Correspondence AddressWater Dene Rollestone Road
Shrewton
Salisbury
Wiltshire
SP3 4HG
Secretary NameMr Keith Marshall Robinson
NationalityBritish
StatusResigned
Appointed29 March 1999(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Oxhey
Watford
WD19 4NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOwlswood Services Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address33-34 Diana House 33/34 Chiswell Street
London
EC1Y 4SE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Irving Lawrence Martin
50.00%
Ordinary
40 at £1John Franklin Scott Laing
40.00%
Ordinary
10 at £1Alan Francis Rudoff
10.00%
Ordinary

Financials

Year2014
Net Worth-£27,100

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
10 July 2015Application to strike the company off the register (3 pages)
10 July 2015Application to strike the company off the register (3 pages)
21 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 October 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 100
(3 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
15 October 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 100
(3 pages)
8 October 2012Appointment of Mr Alan Francis Rudoff as a secretary (1 page)
8 October 2012Termination of appointment of Owlswood Services Limited as a secretary (1 page)
8 October 2012Termination of appointment of Owlswood Services Limited as a secretary (1 page)
8 October 2012Appointment of Mr Alan Francis Rudoff as a secretary (1 page)
5 October 2012Appointment of Mr Irving Lawrence Martin as a director (2 pages)
5 October 2012Appointment of Mr Irving Lawrence Martin as a director (2 pages)
27 September 2012Appointment of Mr John Franklin Scott Laing as a director (2 pages)
27 September 2012Appointment of Mr Alan Francis Rudoff as a director (2 pages)
27 September 2012Appointment of Mr John Franklin Scott Laing as a director (2 pages)
27 September 2012Appointment of Mr Alan Francis Rudoff as a director (2 pages)
19 July 2012Termination of appointment of Eleanor Powell as a director (1 page)
19 July 2012Termination of appointment of Eleanor Powell as a director (1 page)
18 July 2012Amended accounts made up to 30 September 2006 (6 pages)
18 July 2012Amended accounts made up to 30 September 2006 (6 pages)
18 July 2012Amended accounts made up to 30 September 2010 (6 pages)
18 July 2012Amended accounts made up to 30 September 2009 (6 pages)
18 July 2012Amended accounts made up to 30 September 2009 (6 pages)
18 July 2012Amended accounts made up to 30 September 2010 (6 pages)
18 July 2012Amended accounts made up to 30 September 2011 (6 pages)
18 July 2012Amended accounts made up to 30 September 2008 (6 pages)
18 July 2012Amended accounts made up to 30 September 2008 (6 pages)
18 July 2012Amended accounts made up to 30 September 2011 (6 pages)
18 July 2012Amended accounts made up to 30 September 2007 (6 pages)
18 July 2012Amended accounts made up to 30 September 2007 (6 pages)
16 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Director's details changed for Miss Eleanor Diane Powell on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
31 October 2011Director's details changed for Miss Eleanor Diane Powell on 31 October 2011 (2 pages)
31 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page)
30 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Owlswood Services Limited on 10 September 2010 (2 pages)
30 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Owlswood Services Limited on 10 September 2010 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 September 2009Director's change of particulars / eleanor powell / 14/09/2009 (1 page)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
14 September 2009Director's change of particulars / eleanor powell / 14/09/2009 (1 page)
14 September 2009Return made up to 10/09/09; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
16 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
14 October 2008Return made up to 10/09/08; full list of members (3 pages)
14 October 2008Return made up to 10/09/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 September 2007Return made up to 10/09/07; full list of members (2 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 10/09/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 10/09/06; full list of members (2 pages)
4 January 2007Return made up to 10/09/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
31 March 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
1 November 2004Return made up to 10/09/04; full list of members (6 pages)
1 November 2004Return made up to 10/09/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
6 January 2004Total exemption full accounts made up to 30 September 2002 (7 pages)
19 September 2003Return made up to 10/09/03; full list of members (6 pages)
19 September 2003Return made up to 10/09/03; full list of members (6 pages)
27 September 2002Return made up to 10/09/02; full list of members (6 pages)
27 September 2002Return made up to 10/09/02; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 10/09/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
11 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
29 November 2000Full accounts made up to 30 September 1999 (8 pages)
29 November 2000Full accounts made up to 30 September 1999 (8 pages)
28 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Return made up to 10/09/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1999Full accounts made up to 30 September 1998 (7 pages)
25 June 1999Full accounts made up to 30 September 1998 (7 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
9 April 1999Company name changed entertainment relations LIMITED\certificate issued on 12/04/99 (2 pages)
9 April 1999Company name changed entertainment relations LIMITED\certificate issued on 12/04/99 (2 pages)
22 September 1998Return made up to 10/09/98; full list of members (6 pages)
22 September 1998Return made up to 10/09/98; full list of members (6 pages)
30 October 1997Director resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
10 September 1997Incorporation (17 pages)
10 September 1997Incorporation (17 pages)