About

Registered Number: 03693745
Date of Incorporation: 11/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 87 North Road, Poole, Dorset, BH14 0LT

 

Poles Production & Communication Ltd was setup in 1999, it's status is listed as "Active". Abeille, Jean Charles, Fernandez Lado, Rosita, Guillon, Sylvaine Gabrielle Odile, Hoche, Marie-normandie Therese Alice, Jobbe Duval, Charles, Piron Charbonnier, Diane, Tubiana, Claire Michele are listed as directors of the organisation. We don't currently know the number of employees at Poles Production & Communication Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEILLE, Jean Charles 22 January 1999 30 January 2001 1
FERNANDEZ LADO, Rosita 08 April 2003 31 July 2007 1
GUILLON, Sylvaine Gabrielle Odile 20 October 2014 22 January 2015 1
HOCHE, Marie-Normandie Therese Alice 14 February 2014 20 October 2014 1
JOBBE DUVAL, Charles 10 July 2007 01 August 2013 1
PIRON CHARBONNIER, Diane 30 January 2001 17 March 2003 1
TUBIANA, Claire Michele 24 September 2013 10 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 19 May 2019
CS01 - N/A 12 January 2019
DISS40 - Notice of striking-off action discontinued 24 July 2018
AA - Annual Accounts 22 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 01 May 2016
AR01 - Annual Return 05 March 2016
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 05 November 2014
TM01 - Termination of appointment of director 22 October 2014
TM01 - Termination of appointment of director 21 October 2014
DISS40 - Notice of striking-off action discontinued 23 August 2014
AA - Annual Accounts 20 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 24 February 2014
TM01 - Termination of appointment of director 23 January 2014
AR01 - Annual Return 11 January 2014
DISS40 - Notice of striking-off action discontinued 26 October 2013
AA - Annual Accounts 24 October 2013
DISS16(SOAS) - N/A 12 October 2013
AP01 - Appointment of director 02 October 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 06 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 29 November 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
AR01 - Annual Return 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 January 2009
363s - Annual Return 24 June 2008
AA - Annual Accounts 12 May 2008
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
225 - Change of Accounting Reference Date 22 July 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 19 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 24 July 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
363s - Annual Return 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 07 December 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 18 October 2002
287 - Change in situation or address of Registered Office 08 March 2002
363s - Annual Return 08 February 2002
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
AA - Annual Accounts 14 November 2000
DISS40 - Notice of striking-off action discontinued 24 October 2000
363s - Annual Return 19 October 2000
GAZ1 - First notification of strike-off action in London Gazette 15 August 2000
MEM/ARTS - N/A 03 May 2000
CERTNM - Change of name certificate 25 April 2000
MEM/ARTS - N/A 04 March 1999
RESOLUTIONS - N/A 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
CERTNM - Change of name certificate 02 February 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 11 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.