Birkenhead
Merseyside
CH41 5AR
Wales
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Samuel David Pinnington |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Temple Square Temple Street Liverpool L2 5RH |
Website | www.polarismedia.co.uk/ |
---|---|
Telephone | 0151 5504710 |
Telephone region | Liverpool |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,124 |
Cash | £23,899 |
Current Liabilities | £51,063 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
1 November 2022 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
25 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
29 June 2018 | Change of details for Mr Benjamin Phillip Birkett Pinnington as a person with significant control on 21 June 2018 (2 pages) |
29 June 2018 | Change of details for Mr Benjamin Phillip Birkett Pinnington as a person with significant control on 21 June 2018 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 April 2018 | Change of share class name or designation (3 pages) |
8 February 2018 | Registered 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 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Registered 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 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Benjamin Phillip Birkett Pinnington as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Benjamin Phillip Birkett Pinnington as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Termination of appointment of Samuel David Pinnington as a director on 15 April 2016 (1 page) |
4 August 2016 | Termination of appointment of Samuel David Pinnington as a director on 15 April 2016 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Mr Benjamin Phillip Birkett Pinnington on 21 June 2013 (2 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Director's details changed for Mr Benjamin Phillip Birkett Pinnington on 21 June 2013 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
19 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
19 March 2012 | Statement of capital following an allotment of shares on 1 July 2011
|
10 October 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
10 October 2011 | Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page) |
5 September 2011 | Appointment of Mr Samuel David Pinnington as a director (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
5 September 2011 | Appointment of Mr Samuel David Pinnington as a director (2 pages) |
5 July 2011 | Company name changed artemis media management LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Appointment of Benjamin Phillip Birkett Pinnington as a director (2 pages) |
5 July 2011 | Company name changed artemis media management LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Appointment of Benjamin Phillip Birkett Pinnington as a director (2 pages) |
23 June 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
23 June 2011 | Termination of appointment of Graham Stephens as a director (1 page) |
21 June 2011 | Incorporation (18 pages) |
21 June 2011 | Incorporation (18 pages) |