PANDORO PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 10559772 |
Category | Private Limited Company |
Incorporated | 12 Jan 2017 |
Age | 7 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
PANDORO PRODUCTIONS LIMITED is an active private limited company with number 10559772. It was incorporated 7 years, 5 months ago, on 12 January 2017. The company address is 10 Orange Street, London, WC2H 7DQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
New address: 10 Orange Street London WC2H 7DQ
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-27
Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
New address: Shipleys Llp 10 Orange Street London WC2H 7DQ
Documents
Termination secretary company with name termination date
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruby Attaa Sarpong
Termination date: 2024-01-17
Documents
Confirmation statement with no updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ruby Attaa Sarpong
Appointment date: 2023-01-20
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Kathryn Macara
Termination date: 2023-01-20
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-31
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Termination director company with name termination date
Date: 02 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stuart Scott
Termination date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-03
Officer name: Ms Laura Kathryn Macara
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-03
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 3rd Floor 14 Floral Street London WC2E 9DH England
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees
Notification date: 2017-11-17
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-07
Documents
Accounts amended with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AAMD
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Miss Kok-Yee Jade Yau
Documents
Termination director company with name termination date
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Creagh Stevens
Termination date: 2019-11-27
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-06
Officer name: Mr Matthew Creagh Stevens
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-13
Officer name: Miss Laura Kathryn Macara
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Creagh Stevens
Change date: 2018-02-21
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Capital allotment shares
Date: 09 Jan 2018
Action Date: 20 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-20
Capital : 498,027.50 GBP
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Nov 2017
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 28 Nov 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Capital : 478,657.8 GBP
Date: 2017-11-17
Documents
Capital alter shares subdivision
Date: 28 Nov 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH02
Date: 2017-11-17
Documents
Capital variation of rights attached to shares
Date: 28 Nov 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 21 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: Kok-Yee Jade Yau
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Mr James Stuart Scott
Documents
Change account reference date company current shortened
Date: 20 Nov 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 16 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-31
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Hurst House High Street Ripley Woking GU23 6AZ United Kingdom
New address: 3rd Floor 14 Floral Street London WC2E 9DH
Documents
Some Companies
ABER SHOCK AND DETONATION RESEARCH LIMITED
MAES-Y- DERI RHYDLEWIS,CEREDIGION,SA44 5RE
Number: | 05981236 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWMAN HOUSE BEECHWOOD WAY,PLYMOUTH,PL7 5HH
Number: | 08143220 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVAR HOUSE,CHORLEY,PR7 1LN
Number: | 02383775 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BAILLIE DRIVE,BOTHWELL,G71 8QJ
Number: | SC556433 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
72 PENDLE CRESCENT,NOTTINGHAM,NG3 3EZ
Number: | 10891857 |
Status: | ACTIVE |
Category: | Private Limited Company |
OIKOS INTERNATIONAL DESIGN LIMITED
FLAT 5TH FLOOR, 48 PRINCESS COURT,LONDON,W2 4RD
Number: | 11194486 |
Status: | ACTIVE |
Category: | Private Limited Company |