Polygon Productions Ltd LONDON


Polygon Productions Ltd is a private limited company located at 89A Linden Gardens, Basement Flat, London W2 4EX. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-05-21, this 6-year-old company is run by 3 directors.
Director Adam N., appointed on 21 May 2019. Director Nicolas E., appointed on 21 May 2018. Director Archibald K., appointed on 21 May 2018.
The company is officially classified as "management consultancy activities other than financial management" (Standard Industrial Classification: 70229).
The latest confirmation statement was sent on 2023-05-20 and the due date for the subsequent filing is 2024-06-03. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Polygon Productions Ltd Address / Contact

Office Address 89a Linden Gardens
Office Address2 Basement Flat
Town London
Post code W2 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11373310
Date of Incorporation Mon, 21st May 2018
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Adam N.

Position: Director

Appointed: 21 May 2019

Nicolas E.

Position: Director

Appointed: 21 May 2018

Archibald K.

Position: Director

Appointed: 21 May 2018

Hugo H.

Position: Director

Appointed: 21 May 2018

Resigned: 23 February 2023

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Archibald David K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Hugo H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicolas E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Archibald David K.

Notified on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugo H.

Notified on 21 May 2018
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicolas E.

Notified on 21 May 2018
Ceased on 1 September 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 6649 7363 156476100 759
Current Assets83 53370 18412 1236 926250 110
Debtors70 29560 4488 9676 675149 351
Net Assets Liabilities-68 110-175 143-288 271-351 179-391 310
Other Debtors3315066 7816 675133 888
Property Plant Equipment42 05228 74213 91033131 031
Total Inventories1 574    
Other
Accumulated Amortisation Impairment Intangible Assets1314 09210 16416 08918 200
Accumulated Depreciation Impairment Property Plant Equipment1 27115 77330 60533 55235 523
Additions Other Than Through Business Combinations Property Plant Equipment43 3231 192  32 671
Amortisation Rate Used For Intangible Assets    20
Average Number Employees During Period12224
Bank Borrowings142 211214 025290 008300 008 
Creditors55 73767 87512 33724 682266 957
Depreciation Rate Used For Property Plant Equipment    33
Fixed Assets46 62142 85021 9462 44231 031
Increase From Amortisation Charge For Year Intangible Assets1313 9616 0725 9252 111
Increase From Depreciation Charge For Year Property Plant Equipment1 27114 50214 83213 5791 971
Intangible Assets4 56914 1088 0362 111 
Intangible Assets Gross Cost4 70018 20018 20018 20018 200
Net Current Assets Liabilities27 7962 309-214-17 531-16 847
Other Creditors9 52519 65310 12721 003197 203
Other Taxation Social Security Payable    1 277
Property Plant Equipment Gross Cost43 32344 51544 51533 88366 554
Redeemable Preference Shares Liability1 40050   
Taxation Social Security Payable-3 108-4 9971 681-225 
Total Additions Including From Business Combinations Intangible Assets4 70013 500   
Total Assets Less Current Liabilities74 41745 15921 732-15 08914 184
Trade Creditors Trade Payables47 92153 1695293 67968 477
Trade Debtors Trade Receivables69 96459 9422 186 15 463
Amount Specific Advance Or Credit Directors 7 6001 305  
Amount Specific Advance Or Credit Made In Period Directors 10 000   
Amount Specific Advance Or Credit Repaid In Period Directors 2 4006 2951 305 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 89a Linden Gardens Basement Flat London W2 4EX England to Taunton Cottage Wroslyn Road Freeland Witney OX29 8AQ on Friday 8th March 2024
filed on: 8th, March 2024
Free Download (1 page)

Company search