Background WavePink WaveYellow Wave

POLYGRAM LTD (04475546)

POLYGRAM LTD (04475546) is an active UK company. incorporated on 2 July 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. POLYGRAM LTD has been registered for 23 years. Current directors include FRANKS, Simon Elliot.

Company Number
04475546
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
34 Percy Street, London, W1T 2DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRANKS, Simon Elliot
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYGRAM LTD

POLYGRAM LTD is an active company incorporated on 2 July 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. POLYGRAM LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04475546

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

34 Percy Street London, W1T 2DG,

Previous Addresses

Orwell House, 5th Floor 16-18 Berners Street London W1T 3LN
From: 13 September 2010To: 23 May 2023
, 3rd Floor Ariel House, 74a Charlotte Street, London, W1T 4QJ
From: 2 July 2002To: 13 September 2010
Timeline

7 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FRANKS, Simon Elliot

Active
Percy Street, LondonW1T 2DG
Born August 1971
Director
Appointed 13 Jun 2014

AVSHALOM, Guy

Resigned
Ariel House, LondonWIT 4QI
Secretary
Appointed 02 Jul 2002
Resigned 24 Sept 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

BORSON, Stefan Leon

Resigned
16-18 Berners Street, LondonW1T 3LN
Born March 1975
Director
Appointed 01 Jun 2012
Resigned 13 Jun 2014

FRANKS, Simon Elliot, Mr.

Resigned
64 Heath Street, LondonNW3 1DN
Born August 1971
Director
Appointed 02 Jul 2002
Resigned 15 Feb 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

REDBUS GROUP LTD

Resigned
16-18 Berners Street, LondonW1T 3LN
Corporate director
Appointed 16 Feb 2012
Resigned 31 Mar 2015

Persons with significant control

1

Mr Simon Franks

Active
Percy Street, LondonW1T 2DG
Born August 1971

Nature of Control

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

Filing History

61

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Termination Director Company With Name
15 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
28 February 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Legacy
27 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 May 2007
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation