St John's Wood
London
NW8 0DL
Director Name | Mr Ross Edward Kies Cameron |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Nathan James Connolly |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Gary Lightbody |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Musician |
Country of Residence | Northern Ireland |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Jonathan Graham Quinn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Steven Farris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr David Renzer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2016(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Mark David Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 2023) |
Role | Recording Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2016(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2021) |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£475,284 |
Cash | £7,795 |
Current Liabilities | £487,090 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: Dbd Credit Funding Llc (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
---|---|
28 July 2016 | Delivered on: 4 August 2016 Persons entitled: Sun Trust Bank (In Its Capacity as Administrative Agent) Classification: A registered charge Outstanding |
4 September 2023 | Change of share class name or designation (2 pages) |
---|---|
4 September 2023 | Memorandum and Articles of Association (10 pages) |
4 September 2023 | Resolutions
|
4 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 August 2023 | Termination of appointment of Jonathan Graham Quinn as a director on 16 August 2023 (1 page) |
1 August 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Accounts for a small company made up to 31 December 2021 (9 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
1 December 2021 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 1 December 2021 (1 page) |
22 November 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
26 August 2021 | Second filing of Confirmation Statement dated 7 July 2017 (3 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 March 2019 | Termination of appointment of David Renzer as a director on 21 December 2018 (1 page) |
23 January 2019 | Satisfaction of charge 069545480001 in full (1 page) |
23 January 2019 | Satisfaction of charge 069545480002 in full (1 page) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
11 July 2018 | Director's details changed for Mr Ross Edward Kies Cameron on 10 July 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Jonathan David Singer on 22 March 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Withdrawal of a person with significant control statement on 13 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates
|
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
10 July 2017 | Director's details changed for Mr Jonathan David Singer on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Jonathan David Singer on 10 July 2017 (2 pages) |
7 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
7 July 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Registration of charge 069545480001, created on 28 July 2016 (113 pages) |
4 August 2016 | Registration of charge 069545480001, created on 28 July 2016 (113 pages) |
4 August 2016 | Registration of charge 069545480002, created on 28 July 2016 (126 pages) |
4 August 2016 | Registration of charge 069545480002, created on 28 July 2016 (126 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
23 June 2016 | Director's details changed for Mr David Renzer on 15 April 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Jonathan David Singer on 15 April 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Jonathan David Singer on 15 April 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr David Renzer on 15 April 2016 (2 pages) |
17 May 2016 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 17 May 2016 (2 pages) |
22 April 2016 | Termination of appointment of Nathan James Connolly as a director on 5 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Mark David Lewis as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Ross Edward Kies Cameron as a director on 5 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gary Lightbody as a director on 5 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Jonathan Singer as a director on 5 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gary Lightbody as a director on 5 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Steven Farris as a director on 5 April 2016 (1 page) |
22 April 2016 | Appointment of Mr David Renzer as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Ross Edward Kies Cameron as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr David Renzer as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Mark David Lewis as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Jonathan Singer as a director on 5 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Nathan James Connolly as a director on 5 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Steven Farris as a director on 5 April 2016 (1 page) |
19 April 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 June 2015 | Director's details changed for Mr Jonathan Graham Quinn on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Jonathan Graham Quinn on 8 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Jonathan Graham Quinn on 8 June 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr Gary Lightbody on 15 December 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Nathan James Connolly on 28 October 2014 (2 pages) |
28 July 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages) |
17 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Appointment of Mr Steven Farris as a director (2 pages) |
27 January 2011 | Appointment of Mr Steven Farris as a director (2 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 August 2010 | Director's details changed for Gary Lightbody on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Nathan James Connolly on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Gary Lightbody on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Nathan James Connolly on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Nathan James Connolly on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Jonathan Quinn on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Gary Lightbody on 1 October 2009 (2 pages) |
13 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
13 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
12 July 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
20 April 2010 | Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
22 December 2009 | Change of name notice (2 pages) |
22 December 2009 | Company name changed polar music LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Company name changed polar music LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (2 pages) |
7 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
7 September 2009 | Ad 07/07/09\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
7 September 2009 | Ad 07/07/09\gbp si 998@1=998\gbp ic 1/999\ (2 pages) |
7 September 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
15 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2009 | Appointment terminated director graham cowan (1 page) |
15 July 2009 | Appointment terminated director graham cowan (1 page) |
14 July 2009 | Director appointed gary lightbody (1 page) |
14 July 2009 | Director appointed nathan connolly (1 page) |
14 July 2009 | Director appointed jonathan quinn (1 page) |
14 July 2009 | Director appointed nathan connolly (1 page) |
14 July 2009 | Director appointed jonathan quinn (1 page) |
14 July 2009 | Director appointed gary lightbody (1 page) |
7 July 2009 | Incorporation (16 pages) |
7 July 2009 | Incorporation (16 pages) |