Uxbridge
UB8 1HE
Director Name | Mr Paul Anthony Williams |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Belmont Road Uxbridge UB8 1HE |
Secretary Name | Mr Paul Anthony Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Belmont Road Uxbridge UB8 1HE |
Website | www.polarisworld.info/ |
---|---|
Telephone | 020 84297115 |
Telephone region | London |
Registered Address | Belmont House Belmont Road Uxbridge UB8 1HE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £135,723 |
Cash | £42,886 |
Current Liabilities | £113,469 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
8 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (3 pages) |
11 June 2020 | Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to Belmont House Belmont Road Uxbridge UB8 1HE on 11 June 2020 (1 page) |
7 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 July 2019 | Confirmation statement made on 5 July 2019 with updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
4 December 2015 | Company name changed rapid media LIMITED\certificate issued on 04/12/15
|
4 December 2015 | Company name changed rapid media LIMITED\certificate issued on 04/12/15
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
14 May 2015 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Evans House 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Middlesex HA6 1NW on 14 May 2015 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Janet Melinda Williams on 2 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Paul Anthony Williams on 2 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Paul Anthony Williams on 2 July 2010 (1 page) |
9 July 2010 | Director's details changed for Paul Anthony Williams on 2 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Anthony Williams on 2 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Janet Melinda Williams on 2 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Paul Anthony Williams on 2 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Paul Anthony Williams on 2 July 2010 (1 page) |
9 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Janet Melinda Williams on 2 July 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
6 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 191 moss lane pinner middlesex HA5 3BE (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 191 moss lane pinner middlesex HA5 3BE (1 page) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (2 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 02/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
28 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
28 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
2 July 2002 | Incorporation (15 pages) |
2 July 2002 | Incorporation (15 pages) |