Background WavePink WaveYellow Wave

POLUNIN LIMITED (07712830)

POLUNIN LIMITED (07712830) is an active UK company. incorporated on 20 July 2011. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. POLUNIN LIMITED has been registered for 14 years. Current directors include TANA, Gabrielle.

Company Number
07712830
Status
active
Type
ltd
Incorporated
20 July 2011
Age
14 years
Address
99 Kenton Road, Harrow, HA3 0AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
TANA, Gabrielle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLUNIN LIMITED

POLUNIN LIMITED is an active company incorporated on 20 July 2011 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. POLUNIN LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07712830

LTD Company

Age

14 Years

Incorporated 20 July 2011

Size

N/A

Accounts

ARD: 7/10

Up to Date

1y 2m left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 8 October 2024 - 7 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 7 July 2027
Period: 8 October 2025 - 7 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

GABBY FILMS LIMITED
From: 24 September 2013To: 25 September 2013
MAGNOLIA MAE FILMS LIMITED
From: 20 July 2011To: 24 September 2013
Contact
Address

99 Kenton Road Harrow, HA3 0AN,

Previous Addresses

36a Croftdown Road London NW5 1EN United Kingdom
From: 27 July 2011To: 19 June 2014
34a Croftdown Road London, NW5 1EN United Kingdom
From: 20 July 2011To: 27 July 2011
Timeline

4 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jun 14
Loan Secured
Nov 14
Loan Secured
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TANA, Gabrielle

Active
Kenton Road, HarrowHA3 0AN
Born May 1962
Director
Appointed 20 Jul 2011

HART, Nicola Ann

Resigned
Croftdown Road, LondonNW5 1EN
Born November 1960
Director
Appointed 20 Jul 2011
Resigned 12 Jun 2014

Persons with significant control

1

Ms Gabriella Tana

Active
Thistle Grove, LondonSW10 9RR
Born May 1962

Nature of Control

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

Filing History

39

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2014
AAAnnual Accounts
Certificate Change Of Name Company
25 September 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 September 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Incorporation Company
20 July 2011
NEWINCIncorporation