Company NamePolar Patrol Music Limited
DirectorsJonathan David Singer and Ross Edward Kies Cameron
Company StatusActive
Company Number06954548
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Previous NamePolar Music Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan David Singer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2016(6 years, 9 months after company formation)
Appointment Duration8 years
RoleChief Finance Officer
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Ross Edward Kies Cameron
Date of BirthMay 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2016(6 years, 9 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Nathan James Connolly
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Gary Lightbody
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleMusician
Country of ResidenceNorthern Ireland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Jonathan Graham Quinn
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Steven Farris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr David Renzer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2016(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Mark David Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 December 2023)
RoleRecording Executive
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2016(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2021)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£475,284
Cash£7,795
Current Liabilities£487,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

28 July 2016Delivered on: 4 August 2016
Persons entitled: Dbd Credit Funding Llc (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding
28 July 2016Delivered on: 4 August 2016
Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent)

Classification: A registered charge
Outstanding

Filing History

4 September 2023Change of share class name or designation (2 pages)
4 September 2023Memorandum and Articles of Association (10 pages)
4 September 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2023Particulars of variation of rights attached to shares (2 pages)
30 August 2023Termination of appointment of Jonathan Graham Quinn as a director on 16 August 2023 (1 page)
1 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Accounts for a small company made up to 31 December 2021 (9 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page)
22 November 2021Accounts for a small company made up to 31 December 2020 (10 pages)
26 August 2021Second filing of Confirmation Statement dated 7 July 2017 (3 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 March 2019Termination of appointment of David Renzer as a director on 21 December 2018 (1 page)
23 January 2019Satisfaction of charge 069545480001 in full (1 page)
23 January 2019Satisfaction of charge 069545480002 in full (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
11 July 2018Director's details changed for Mr Ross Edward Kies Cameron on 10 July 2018 (2 pages)
22 March 2018Director's details changed for Mr Jonathan David Singer on 22 March 2018 (2 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Withdrawal of a person with significant control statement on 13 July 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 26/08/21
(5 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
10 July 2017Director's details changed for Mr Jonathan David Singer on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Jonathan David Singer on 10 July 2017 (2 pages)
7 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
7 July 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Change of share class name or designation (2 pages)
8 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
8 September 2016Change of share class name or designation (2 pages)
4 August 2016Registration of charge 069545480001, created on 28 July 2016 (113 pages)
4 August 2016Registration of charge 069545480001, created on 28 July 2016 (113 pages)
4 August 2016Registration of charge 069545480002, created on 28 July 2016 (126 pages)
4 August 2016Registration of charge 069545480002, created on 28 July 2016 (126 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
23 June 2016Director's details changed for Mr David Renzer on 15 April 2016 (2 pages)
23 June 2016Director's details changed for Mr Jonathan David Singer on 15 April 2016 (2 pages)
23 June 2016Director's details changed for Mr Jonathan David Singer on 15 April 2016 (2 pages)
23 June 2016Director's details changed for Mr David Renzer on 15 April 2016 (2 pages)
17 May 2016Appointment of Mgrwk Company Secretaries Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Mgrwk Company Secretaries Limited as a secretary on 17 May 2016 (2 pages)
22 April 2016Termination of appointment of Nathan James Connolly as a director on 5 April 2016 (1 page)
22 April 2016Appointment of Mr Mark David Lewis as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Ross Edward Kies Cameron as a director on 5 April 2016 (2 pages)
22 April 2016Termination of appointment of Gary Lightbody as a director on 5 April 2016 (1 page)
22 April 2016Appointment of Mr Jonathan Singer as a director on 5 April 2016 (2 pages)
22 April 2016Termination of appointment of Gary Lightbody as a director on 5 April 2016 (1 page)
22 April 2016Termination of appointment of Steven Farris as a director on 5 April 2016 (1 page)
22 April 2016Appointment of Mr David Renzer as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Ross Edward Kies Cameron as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr David Renzer as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Mark David Lewis as a director on 5 April 2016 (2 pages)
22 April 2016Appointment of Mr Jonathan Singer as a director on 5 April 2016 (2 pages)
22 April 2016Termination of appointment of Nathan James Connolly as a director on 5 April 2016 (1 page)
22 April 2016Termination of appointment of Steven Farris as a director on 5 April 2016 (1 page)
19 April 2016Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 55 Loudoun Road St John's Wood London NW8 0DL on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to 55 Loudoun Road St John's Wood London NW8 0DL on 19 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,200
(5 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,200
(5 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,200
(5 pages)
24 June 2015Director's details changed for Mr Jonathan Graham Quinn on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Jonathan Graham Quinn on 8 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Jonathan Graham Quinn on 8 June 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 December 2014Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages)
28 October 2014Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,200
(5 pages)
21 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,200
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,200
(3 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,200
(5 pages)
21 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,200
(5 pages)
21 July 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 1,200
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
17 August 2011Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages)
17 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
27 January 2011Appointment of Mr Steven Farris as a director (2 pages)
27 January 2011Appointment of Mr Steven Farris as a director (2 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 August 2010Director's details changed for Gary Lightbody on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Nathan James Connolly on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Gary Lightbody on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Nathan James Connolly on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Nathan James Connolly on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Gary Lightbody on 1 October 2009 (2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
12 July 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1
(2 pages)
20 April 2010Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page)
20 April 2010Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page)
22 December 2009Change of name notice (2 pages)
22 December 2009Company name changed polar music LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
22 December 2009Company name changed polar music LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(2 pages)
22 December 2009Change of name notice (2 pages)
7 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
7 September 2009Ad 07/07/09\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
7 September 2009Ad 07/07/09\gbp si 998@1=998\gbp ic 1/999\ (2 pages)
7 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
15 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
15 July 2009Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
15 July 2009Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
15 July 2009Appointment terminated director graham cowan (1 page)
15 July 2009Appointment terminated director graham cowan (1 page)
14 July 2009Director appointed gary lightbody (1 page)
14 July 2009Director appointed nathan connolly (1 page)
14 July 2009Director appointed jonathan quinn (1 page)
14 July 2009Director appointed nathan connolly (1 page)
14 July 2009Director appointed jonathan quinn (1 page)
14 July 2009Director appointed gary lightbody (1 page)
7 July 2009Incorporation (16 pages)
7 July 2009Incorporation (16 pages)