Company NamePolaris Media Management Limited
DirectorBenjamin Phillip Birkett Pinnington
Company StatusActive
Company Number07675587
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NameArtemis Media Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Benjamin Phillip Birkett Pinnington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Samuel David Pinnington
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Temple Square
Temple Street
Liverpool
L2 5RH

Contact

Websitewww.polarismedia.co.uk/
Telephone0151 5504710
Telephone regionLiverpool

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,124
Cash£23,899
Current Liabilities£51,063

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

22 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
1 November 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
29 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
29 June 2018Change of details for Mr Benjamin Phillip Birkett Pinnington as a person with significant control on 21 June 2018 (2 pages)
29 June 2018Change of details for Mr Benjamin Phillip Birkett Pinnington as a person with significant control on 21 June 2018 (2 pages)
10 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
17 April 2018Change of share class name or designation (3 pages)
8 February 2018Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA England to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 8 February 2018 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH to Unit 3 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA on 28 June 2017 (1 page)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Benjamin Phillip Birkett Pinnington as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Benjamin Phillip Birkett Pinnington as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Registered office address changed from 5 Temple Square Temple Street Liverpool L2 5RH to Unit 3 Prenton Business Park Prenton Way Prenton Merseyside CH43 3EA on 28 June 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Termination of appointment of Samuel David Pinnington as a director on 15 April 2016 (1 page)
4 August 2016Termination of appointment of Samuel David Pinnington as a director on 15 April 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Director's details changed for Mr Benjamin Phillip Birkett Pinnington on 21 June 2013 (2 pages)
1 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Director's details changed for Mr Benjamin Phillip Birkett Pinnington on 21 June 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
19 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
19 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100
(3 pages)
10 October 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
10 October 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
5 September 2011Appointment of Mr Samuel David Pinnington as a director (2 pages)
5 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1
(3 pages)
5 September 2011Appointment of Mr Samuel David Pinnington as a director (2 pages)
5 July 2011Company name changed artemis media management LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Appointment of Benjamin Phillip Birkett Pinnington as a director (2 pages)
5 July 2011Company name changed artemis media management LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011Appointment of Benjamin Phillip Birkett Pinnington as a director (2 pages)
23 June 2011Termination of appointment of Graham Stephens as a director (1 page)
23 June 2011Termination of appointment of Graham Stephens as a director (1 page)
21 June 2011Incorporation (18 pages)
21 June 2011Incorporation (18 pages)