Background WavePink WaveYellow Wave

POLYESTER PICTURES LIMITED (04174400)

POLYESTER PICTURES LIMITED (04174400) is an active UK company. incorporated on 7 March 2001. with registered office in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. POLYESTER PICTURES LIMITED has been registered for 25 years. Current directors include O'BRIEN, Peter.

Company Number
04174400
Status
active
Type
ltd
Incorporated
7 March 2001
Age
25 years
Address
Suite 6, Floor 2 Congress House, Harrow, HA1 2EN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
O'BRIEN, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYESTER PICTURES LIMITED

POLYESTER PICTURES LIMITED is an active company incorporated on 7 March 2001 with the registered office located in Harrow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. POLYESTER PICTURES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04174400

LTD Company

Age

25 Years

Incorporated 7 March 2001

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Suite 6, Floor 2 Congress House 14 Lyon Road Harrow, HA1 2EN,

Previous Addresses

65 Brim Hill London N2 0HA England
From: 19 July 2025To: 30 July 2025
29 Woodside Road Bournemouth BH5 2AZ England
From: 19 August 2020To: 19 July 2025
25 Lombard Avenue Bournemouth BH6 3LZ England
From: 29 June 2019To: 19 August 2020
22 Barn Rise Wembley Middlesex HA9 9NQ
From: 7 March 2001To: 29 June 2019
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Mar 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

O'BRIEN, Peter

Active
44 Pauling Avenue, Coogee
Born March 1960
Director
Appointed 07 Mar 2001

ALCOCK, David John

Resigned
22 Barn Rise, WembleyHA9 9NQ
Secretary
Appointed 07 Mar 2001
Resigned 30 Jul 2025

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Mar 2001
Resigned 07 Mar 2001

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Mar 2001
Resigned 07 Mar 2001

Persons with significant control

1

Jackson Street, Toorak

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Change Person Director Company With Change Date
3 May 2010
CH01Change of Director Details
Change Sail Address Company
3 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
11 April 2006
287Change of Registered Office
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2006
AAAnnual Accounts
Legacy
14 December 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 January 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Incorporation Company
7 March 2001
NEWINCIncorporation