Background WavePink WaveYellow Wave

POLES PRODUCTION & COMMUNICATION LIMITED (03693745)

POLES PRODUCTION & COMMUNICATION LIMITED (03693745) is an active UK company. incorporated on 11 January 1999. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. POLES PRODUCTION & COMMUNICATION LIMITED has been registered for 27 years. Current directors include ASHFIELD, Chandra Clive.

Company Number
03693745
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ASHFIELD, Chandra Clive
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLES PRODUCTION & COMMUNICATION LIMITED

POLES PRODUCTION & COMMUNICATION LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. POLES PRODUCTION & COMMUNICATION LIMITED was registered 27 years ago.(SIC: 73110)

Status

active

Active since 27 years ago

Company No

03693745

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

POLES PRODUCTIONS LIMITED
From: 3 February 1999To: 26 April 2000
SPEED 7434 LIMITED
From: 11 January 1999To: 3 February 1999
Contact
Address

87 North Road Poole, BH14 0LT,

Timeline

11 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Aug 13
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Apr 15
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

ASHFIELD, Chandra Clive

Active
PooleBH14 0LT
Born April 1965
Director
Appointed 23 Jan 2015

SECRETARIATE LIMITED

Resigned
Savoy Circus, LondonW3 7DA
Corporate secretary
Appointed 22 Jan 1999
Resigned 10 Sept 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 22 Jan 1999

ABEILLE, Jean Charles

Resigned
16 Rue De La Procession, Paris 75015FOREIGN
Born August 1958
Director
Appointed 22 Jan 1999
Resigned 30 Jan 2001

FERNANDEZ LADO, Rosita

Resigned
251 Goulden House, LondonSW11 3HH
Born February 1979
Director
Appointed 08 Apr 2003
Resigned 31 Jul 2007

GUILLON, Sylvaine Gabrielle Odile

Resigned
Vielle Eglise78125
Born May 1960
Director
Appointed 20 Oct 2014
Resigned 22 Jan 2015

HOCHE, Marie-Normandie Therese Alice

Resigned
12 Somerford Grove, LondonN16 7TY
Born November 1986
Director
Appointed 14 Feb 2014
Resigned 20 Oct 2014

JOBBE DUVAL, Charles

Resigned
11-12 Chesham Place, LondonSW1X 8HN
Born June 1983
Director
Appointed 10 Jul 2007
Resigned 01 Aug 2013

PIRON CHARBONNIER, Diane

Resigned
88 Roundwood Road, LondonNW10 9UH
Born May 1975
Director
Appointed 30 Jan 2001
Resigned 17 Mar 2003

TUBIANA, Claire Michele

Resigned
North Road, PooleBH14 0LT
Born August 1962
Director
Appointed 24 Sept 2013
Resigned 10 Jan 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jan 1999
Resigned 22 Jan 1999

Persons with significant control

2

Mr Chandra Clive Ashfield

Active
PooleBH14 0LT
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Paul Terrel

Active
Paris75003
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
23 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Gazette Filings Brought Up To Date
26 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 October 2013
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Legacy
24 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
22 July 2007
225Change of Accounting Reference Date
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
287Change of Registered Office
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2005
AAAnnual Accounts
Legacy
24 May 2005
288cChange of Particulars
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2002
AAAnnual Accounts
Legacy
8 March 2002
287Change of Registered Office
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
88(2)R88(2)R
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 October 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
19 October 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
15 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
3 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 March 1999
MEM/ARTSMEM/ARTS
Resolution
2 March 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1999
287Change of Registered Office
Incorporation Company
11 January 1999
NEWINCIncorporation