POLYCAM LIMITED
DUNSTABLE MARROW LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1SU

Company number 06089902
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address STAPLE HOUSE, 5 ELEANORS CROSS, DUNSTABLE, BEDFORDSHIRE, UNITED KINGDOM, LU6 1SU
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 59113 - Television programme production activities, 61300 - Satellite telecommunications activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 10 Margaret Street London W1W 8RL to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 26 May 2016. The most likely internet sites of POLYCAM LIMITED are www.polycam.co.uk, and www.polycam.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Polycam Limited is a Private Limited Company. The company registration number is 06089902. Polycam Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Polycam Limited is Staple House 5 Eleanors Cross Dunstable Bedfordshire United Kingdom Lu6 1su. The company`s financial liabilities are £37.28k. It is £14.02k against last year. The cash in hand is £30.83k. It is £-9.65k against last year. And the total assets are £38.22k, which is £-11.03k against last year. MARR, Trevor Paul is a Director of the company. Secretary INDIGO SECRETARIES LIMITED has been resigned. Secretary KERRY SECRETARIAL SERVICES LTD has been resigned. Director HOLLOWAY, Peter has been resigned. The company operates in "Video production activities".


polycam Key Finiance

LIABILITIES £37.28k
+60%
CASH £30.83k
-24%
TOTAL ASSETS £38.22k
-23%
All Financial Figures

Current Directors

Director
MARR, Trevor Paul
Appointed Date: 07 February 2007
59 years old

Resigned Directors

Secretary
INDIGO SECRETARIES LIMITED
Resigned: 02 May 2007
Appointed Date: 07 February 2007

Secretary
KERRY SECRETARIAL SERVICES LTD
Resigned: 31 March 2014
Appointed Date: 02 May 2007

Director
HOLLOWAY, Peter
Resigned: 01 May 2008
Appointed Date: 07 February 2007
69 years old

Persons With Significant Control

Mr Trevor Paul Marr
Notified on: 7 February 2017
59 years old
Nature of control: Ownership of shares – 75% or more

POLYCAM LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Registered office address changed from 10 Margaret Street London W1W 8RL to Staple House 5 Eleanors Cross Dunstable Bedfordshire LU6 1SU on 26 May 2016
29 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 22 more events
16 Jun 2007
New secretary appointed
16 Jun 2007
Secretary resigned
16 Jun 2007
Registered office changed on 16/06/07 from: 3 kensworth gate 200-204 high street south dunstable beds LU6 3HS
16 Jun 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
07 Feb 2007
Incorporation