Background WavePink WaveYellow Wave

PROJECT POLUNIN LIMITED (10571461)

PROJECT POLUNIN LIMITED (10571461) is an active UK company. incorporated on 18 January 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 2 other business activities. PROJECT POLUNIN LIMITED has been registered for 9 years. Current directors include BANKS, David Franklin, POLUNIN, Sergei, TANA, Gabrielle.

Company Number
10571461
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
Regina House, London, NW3 5JS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BANKS, David Franklin, POLUNIN, Sergei, TANA, Gabrielle
SIC Codes
90010, 90020, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT POLUNIN LIMITED

PROJECT POLUNIN LIMITED is an active company incorporated on 18 January 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 2 other business activities. PROJECT POLUNIN LIMITED was registered 9 years ago.(SIC: 90010, 90020, 90030)

Status

active

Active since 9 years ago

Company No

10571461

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 25 March 2022 (4 years ago)
Period: 1 January 2020 - 30 June 2021(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 17 January 2022 (4 years ago)
Submitted on 6 February 2022 (4 years ago)

Next Due

Due by 31 January 2023
For period ending 17 January 2023
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

4 Thistle Grove London SW10 9RR
From: 18 January 2017To: 10 January 2018
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BANKS, David Franklin

Active
Church Row, LondonNW3 6UT
Born January 1943
Director
Appointed 18 Jan 2017

POLUNIN, Sergei

Active
Warrington Crescent, LondonW9 1ED
Born November 1989
Director
Appointed 18 Jan 2017

TANA, Gabrielle

Active
Thistle Grove, LondonSW10 9RR
Born May 1962
Director
Appointed 18 Jan 2017

Persons with significant control

3

Sergi Polunin

Active
Warrington Crescent, LondonW9 1ED
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017

Ms Gabrielle Tana

Active
Thistle Grove, LondonSW10 9RR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2017

Mr David Franklin Banks

Active
Church Row, LondonNW3 6UT
Born January 1943

Nature of Control

Significant influence or control
Notified 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Incorporation Company
18 January 2017
NEWINCIncorporation