PANDORO PRODUCTIONS LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.10559772
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 5 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 28 Nov 2017

Action Date: 17 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-17

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Nov 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABER SHOCK AND DETONATION RESEARCH LIMITED

MAES-Y- DERI RHYDLEWIS,CEREDIGION,SA44 5RE

Number:05981236
Status:ACTIVE
Category:Private Limited Company

BRODY FORBES LIMITED

BOWMAN HOUSE BEECHWOOD WAY,PLYMOUTH,PL7 5HH

Number:08143220
Status:ACTIVE
Category:Private Limited Company

DIRECT DATA CAPTURE LIMITED

NOVAR HOUSE,CHORLEY,PR7 1LN

Number:02383775
Status:ACTIVE
Category:Private Limited Company

LIFTING ESSENTIALS LTD

4 BAILLIE DRIVE,BOTHWELL,G71 8QJ

Number:SC556433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MONI BUILD LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source