About

Registered Number: 05655506
Date of Incorporation: 15/12/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Puerorum House, 26 Great Queen Street, London, WC2B 5BL,

 

Founded in 2005, Pole Position (Licensing) Ltd are based in London, it has a status of "Active". We don't know the number of employees at Pole Position (Licensing) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRYANT, Natasha Jane 03 November 2011 17 March 2015 1
SPARKS, Justine 15 December 2005 31 December 2007 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 26 April 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 18 December 2018
CS01 - N/A 17 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 28 September 2017
CH01 - Change of particulars for director 10 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 05 August 2015
TM02 - Termination of appointment of secretary 17 March 2015
AD01 - Change of registered office address 11 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 26 September 2013
AA01 - Change of accounting reference date 15 April 2013
AR01 - Annual Return 17 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 January 2012
AP03 - Appointment of secretary 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 06 January 2009
395 - Particulars of a mortgage or charge 15 October 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 11 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
363a - Annual Return 11 January 2007
MEM/ARTS - N/A 22 August 2006
CERTNM - Change of name certificate 17 August 2006
225 - Change of Accounting Reference Date 20 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
NEWINC - New incorporation documents 15 December 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.