Company NamePolaris Media Limited
DirectorsJustin Paul Rigby and Marion Rigby
Company StatusActive
Company Number08014804
CategoryPrivate Limited Company
Incorporation Date2 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Justin Paul Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(same day as company formation)
RoleMedia
Country of ResidenceEngland
Correspondence Address4 Birch Lodge Smithills Coaching House
Smithills
Bolton
BL1 7SJ
Director NameMrs Marion Rigby
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(8 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Birch Lodge Smithills Coaching House
Smithills
Bolton
BL1 7SJ

Location

Registered AddressBeford House
Chorley New Road
Bolton
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 4 days from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
23 March 2023Change of details for Mr Justin Paul Rigby as a person with significant control on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Mr Justin Paul Rigby on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Mrs Marion Rigby on 23 March 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
23 November 2022Registered office address changed from Sunningdale 382 Chorley New Road Bolton Lancashire BL1 5AD to Beford House Chorley New Road Bolton BL1 4DA on 23 November 2022 (1 page)
5 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 March 2022Register inspection address has been changed to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
28 March 2022Register(s) moved to registered inspection location Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
14 October 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
12 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
19 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 January 2013Appointment of Mrs Marion Rigby as a director (7 pages)
4 January 2013Appointment of Mrs Marion Rigby as a director (7 pages)
2 April 2012Incorporation (33 pages)
2 April 2012Incorporation (33 pages)