Company NamePolished Koncrete Limited
DirectorFrederick Crawford Hepburn
Company StatusActive
Company Number06861961
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Frederick Crawford Hepburn
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address22a Greenwood Road
Hackney
London
E8 1AB
Secretary NameMiss Linda Elizabeth Collins
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Frederick Crawford Hepburn
50.00%
Ordinary A
50 at £1Virginia Marie Burnett
50.00%
Ordinary B

Financials

Year2014
Net Worth£8,257
Cash£14,568
Current Liabilities£20,561

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

27 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
22 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
8 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 December 2021Previous accounting period extended from 31 March 2021 to 30 June 2021 (1 page)
21 May 2021Confirmation statement made on 28 March 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 March 2019Cessation of Virginia Marie Burnett as a person with significant control on 28 March 2018 (1 page)
29 March 2019Change of details for Mr Frederick Crawford Hepburn as a person with significant control on 28 March 2018 (2 pages)
29 March 2019Confirmation statement made on 28 March 2018 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 May 2017Director's details changed for Frederick Crawford Hepburn on 1 March 2017 (2 pages)
5 May 2017Director's details changed for Frederick Crawford Hepburn on 1 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
14 May 2012Secretary's details changed for Miss Linda Elizabeth Collins on 27 March 2012 (1 page)
14 May 2012Secretary's details changed for Miss Linda Elizabeth Collins on 27 March 2012 (1 page)
20 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 January 2012Change of share class name or designation (2 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Change of share class name or designation (2 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 April 2010Director's details changed for Frederick Crawford Hepburn on 27 March 2010 (2 pages)
21 April 2010Director's details changed for Frederick Crawford Hepburn on 27 March 2010 (2 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
27 March 2009Incorporation (17 pages)
27 March 2009Incorporation (17 pages)