The Polo Magazine Limited KENSINGTON


The Polo Magazine started in year 1992 as Private Limited Company with registration number 02702435. The The Polo Magazine company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Kensington at International House. Postal code: SW7 4ET. Since Tuesday 18th November 2008 The Polo Magazine Limited is no longer carrying the name Hine Marketing.

Currently there are 2 directors in the the company, namely Richenda H. and Nicholas H.. In addition one secretary - Richenda H. - is with the firm. As of 20 April 2024, there was 1 ex director - Zahra H.. There were no ex secretaries.

The Polo Magazine Limited Address / Contact

Office Address International House
Office Address2 124 Cromwell Road
Town Kensington
Post code SW7 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02702435
Date of Incorporation Tue, 31st Mar 1992
Industry Publishing of consumer and business journals and periodicals
End of financial Year 28th September
Company age 32 years old
Account next due date Wed, 27th Dec 2023 (115 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Richenda H.

Position: Director

Appointed: 24 November 2008

Nicholas H.

Position: Director

Appointed: 31 March 1992

Richenda H.

Position: Secretary

Appointed: 31 March 1992

Zahra H.

Position: Director

Appointed: 24 November 2008

Resigned: 03 August 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Nicholas H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Richenda H. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Richenda H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Hine Marketing November 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth-31 365-30 304-48 459-43 425     
Balance Sheet
Cash Bank On Hand   87     
Current Assets38 34926 15322 86620 40023 256    
Debtors32 65320 45722 75520 31323 2565 3122 1203 7603 722
Net Assets Liabilities   -43 425-37 908    
Other Debtors    2 0162 0722 1203 1603 122
Property Plant Equipment      3601 8781 503
Cash Bank In Hand5 6965 69611187     
Net Assets Liabilities Including Pension Asset Liability-31 365-30 304-48 459-43 425     
Tangible Fixed Assets125        
Reserves/Capital
Called Up Share Capital200200200200     
Profit Loss Account Reserve-31 565-30 504-48 659-43 625     
Shareholder Funds-31 365-30 304-48 459-43 425     
Other
Average Number Employees During Period   333221
Creditors   63 82561 16439 93956 47859 52582 153
Net Current Assets Liabilities-27 157-29 971-48 459-43 425-37 908-34 627-54 358-55 765-78 431
Total Assets Less Current Liabilities-27 032-29 971-48 459-43 425-37 908-34 627-53 998-53 887-76 928
Accrued Liabilities Deferred Income    3 5753 125   
Accumulated Depreciation Impairment Property Plant Equipment    1 8181 8181 9082 3782 753
Bank Borrowings Overdrafts    8 36614 12311 7909 0869 457
Increase From Depreciation Charge For Year Property Plant Equipment      90470375
Other Creditors     17 22232 05730 53250 646
Other Taxation Social Security Payable    8 3081 4594 7375 15211 092
Property Plant Equipment Gross Cost    1 8181 8182 2684 256 
Total Additions Including From Business Combinations Property Plant Equipment      4501 988 
Trade Creditors Trade Payables    5 9197 1357 89414 75510 958
Trade Debtors Trade Receivables    21 2403 240 600600
Creditors Due After One Year4 333333       
Creditors Due Within One Year65 50656 12471 32563 825     
Fixed Assets125        
Number Shares Allotted 200       
Par Value Share 1       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Cost Or Valuation1 8191 819       
Tangible Fixed Assets Depreciation1 6941 819       
Tangible Fixed Assets Depreciation Charged In Period 125       
Amount Specific Advance Or Credit Directors28 19721 817       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 22nd, December 2023
Free Download (7 pages)

Company search

Advertisements