POLYMEDIA ENTERTAINMENT LIMITED
SOUTH YORKSHIRE CARTOONSCAPE LIMITED DDG INTERNATIONAL LIMITED POLYLINK LIMITED

Hellopages » South Yorkshire » Sheffield » S10 5DJ

Company number 03139869
Status Active
Incorporation Date 20 December 1995
Company Type Private Limited Company
Address 25 TAPTON MOUNT CLOSE, SHEFFIELD, SOUTH YORKSHIRE, S10 5DJ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 20 December 2016 with updates; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of POLYMEDIA ENTERTAINMENT LIMITED are www.polymediaentertainment.co.uk, and www.polymedia-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Polymedia Entertainment Limited is a Private Limited Company. The company registration number is 03139869. Polymedia Entertainment Limited has been working since 20 December 1995. The present status of the company is Active. The registered address of Polymedia Entertainment Limited is 25 Tapton Mount Close Sheffield South Yorkshire S10 5dj. . PERCIVAL, Matthew Dieter is a Secretary of the company. PERCIVAL, Matthew Dieter is a Director of the company. PERCIVAL, Nicholas James is a Director of the company. Secretary ANDERSEN AWEIMRIN, Lotte Martin has been resigned. Secretary PERCIVAL, Wolfdieter Eberhard has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director PERCIVAL, Wolfdieter Eberhard has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
PERCIVAL, Matthew Dieter
Appointed Date: 12 December 2003

Director
PERCIVAL, Matthew Dieter
Appointed Date: 01 March 2000
57 years old

Director
PERCIVAL, Nicholas James
Appointed Date: 24 March 1997
55 years old

Resigned Directors

Secretary
ANDERSEN AWEIMRIN, Lotte Martin
Resigned: 23 April 1997
Appointed Date: 11 January 1996

Secretary
PERCIVAL, Wolfdieter Eberhard
Resigned: 18 June 2003
Appointed Date: 23 April 1997

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 January 1996
Appointed Date: 20 December 1995

Director
PERCIVAL, Wolfdieter Eberhard
Resigned: 18 June 2003
Appointed Date: 11 January 1996
84 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 January 1996
Appointed Date: 20 December 1995

Persons With Significant Control

Mr Matthew Dieter Percival
Notified on: 1 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas James Percival
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLYMEDIA ENTERTAINMENT LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 July 2015
07 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 57 more events
06 May 1996
Registered office changed on 06/05/96 from: 152 city road london EC1V 2NX
14 Apr 1996
New secretary appointed
16 Jan 1996
Secretary resigned
16 Jan 1996
Director resigned
20 Dec 1995
Incorporation

POLYMEDIA ENTERTAINMENT LIMITED Charges

30 June 1997
Mortgage debenture
Delivered: 3 July 1997
Status: Satisfied on 18 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…