About

Registered Number: 08074047
Date of Incorporation: 17/05/2012 (12 years ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 7 months ago)
Registered Address: 37 Warren Street, London, W1T 6AD,

 

Polymorph Pictures Ltd was registered on 17 May 2012 and has its registered office in London, it's status at Companies House is "Dissolved". The current directors of this company are listed as Blankenbyl, Lawrence Edward, Blankenbyl, Valerie, Hafner, Richard Dominik, Hafner, Roger Daniel, Rawson, James David, Turner, Matthew Lee. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANKENBYL, Lawrence Edward 17 May 2012 - 1
BLANKENBYL, Valerie 04 November 2015 - 1
HAFNER, Richard Dominik 17 May 2012 04 November 2015 1
HAFNER, Roger Daniel 17 May 2012 04 November 2015 1
RAWSON, James David 17 May 2012 01 February 2013 1
TURNER, Matthew Lee 01 February 2013 04 November 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 08 August 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 15 December 2016
AA01 - Change of accounting reference date 11 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 16 May 2016
RESOLUTIONS - N/A 25 February 2016
RESOLUTIONS - N/A 25 February 2016
SH08 - Notice of name or other designation of class of shares 25 February 2016
SH03 - Return of purchase of own shares 25 February 2016
AA01 - Change of accounting reference date 17 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
TM01 - Termination of appointment of director 15 February 2013
AP01 - Appointment of director 12 February 2013
NEWINC - New incorporation documents 17 May 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.