PANGORDA PRODUCTIONS LLP
Status | ACTIVE |
Company No. | OC371442 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PANGORDA PRODUCTIONS LLP is an active limited liability partnership with number OC371442. It was incorporated 12 years, 4 months, 13 days ago, on 16 January 2012. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Jan 2024
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-11-02
Officer name: Shaw Gibbs Cf Limited
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jan 2024
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ny-Lon Management Limited
Termination date: 2020-02-05
Documents
Accounts with accounts type full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Nov 2023
Action Date: 20 Sep 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Zenith (Bolton) Ltd
Change date: 2023-09-20
Documents
Change corporate member limited liability partnership with name change date
Date: 15 Mar 2023
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-01-17
Officer name: Pangorda Investor Limited
Documents
Change to a person with significant control limited liability partnership
Date: 15 Mar 2023
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Pangorda Investor Limited
Change date: 2019-01-17
Documents
Change corporate member limited liability partnership with name change date
Date: 07 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Waterloo Film Partner 2 Limited
Change date: 2023-03-01
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Waterloo Film Partner 1 Limited
Change date: 2023-03-01
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: LLAD01
Change date: 2023-03-02
New address: Parcels Building 14 Bird Street London W1U 1BU
Old address: 15 Golden Square London W1F 9JG
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-07-01
Officer name: Magnetic Attractions Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Stuflow It Services Ltd
Change date: 2021-11-05
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-08-17
Officer name: Zenith (Bolton) Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 18 Oct 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-10-18
Officer name: Ethicalfin Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Dhs Limited
Change date: 2021-05-13
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Jan 2023
Action Date: 24 May 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2021-05-24
Officer name: Avionicare Limited
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jan 2023
Action Date: 14 Dec 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Specialized Security Products Ltd
Termination date: 2022-12-14
Documents
Termination member limited liability partnership
Date: 05 Jan 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Documents
Accounts with accounts type small
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-16
Documents
Termination member limited liability partnership with name termination date
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: the Research Partnership Ltd
Termination date: 2022-01-18
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Mamj Holdings Limited
Appointment date: 2022-01-18
Documents
Accounts with accounts type small
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 07 May 2021
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Magnetic Attractions Limited
Appointment date: 2018-10-16
Documents
Termination member limited liability partnership with name termination date
Date: 07 May 2021
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Beaverswood Supply Co Ltd
Termination date: 2018-10-16
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Mar 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-03-19
Officer name: Ethicalfin Limited
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Apr 2021
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Zenith (Bolton) Ltd
Change date: 2020-07-07
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Apr 2021
Action Date: 19 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Pre Productions Ltd
Change date: 2019-06-19
Documents
Change corporate member limited liability partnership with name change date
Date: 16 Apr 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Dhs Limited
Change date: 2021-01-14
Documents
Accounts with accounts type small
Date: 12 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Jul 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-12-16
Officer name: London Theatre Direct Ltd
Documents
Accounts with accounts type small
Date: 15 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Apr 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Zenith (Bolton) Ltd
Appointment date: 2020-02-18
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Highfield Dental Practice Limited
Termination date: 2020-02-18
Documents
Change account reference date limited liability partnership previous shortened
Date: 27 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Change corporate member limited liability partnership
Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Jan 2020
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ajh Pump Supply & Repair Ltd
Change date: 2019-04-08
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Highfield Dental Practice Limited
Change date: 2020-01-06
Documents
Change account reference date limited liability partnership previous shortened
Date: 30 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: LLAA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 13 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-05-13
Officer name: London Theatre Direct Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Jan 2019
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Mardix Limited
Change date: 2018-09-20
Documents
Termination member limited liability partnership with name termination date
Date: 31 Jan 2019
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-11-06
Officer name: Safety Management Consultants (Uk) Ltd
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Jan 2019
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-04-25
Officer name: Myrene Signs Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Pangorda Investor Limited
Change date: 2019-01-17
Documents
Change corporate member limited liability partnership with name change date
Date: 30 Jan 2019
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-09-07
Officer name: Orta Solar Farms Limited
Documents
Accounts with accounts type small
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Withdrawal of a person with significant control statement limited liability partnership
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: LLPSC09
Withdrawal date: 2018-08-06
Documents
Notification of a person with significant control limited liability partnership
Date: 06 Aug 2018
Action Date: 17 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2017-01-17
Psc name: Pangorda Investor Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Feb 2018
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Safety Management Consultants (Uk) Ltd
Change date: 2016-04-08
Documents
Change corporate member limited liability partnership with name change date
Date: 02 Feb 2018
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-01-09
Officer name: Ad Majora Consulting Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-08-08
Officer name: Highfield Dental Practice Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-09-11
Officer name: Avionicare Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-02-15
Officer name: Claridge Nursing Homes (Lynhales Hall) Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 17 Aug 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-08-17
Officer name: The Research Partnership Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-01-30
Officer name: Ad Majora Consulting Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 21 Dec 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Guardian Water Treatment Ltd
Change date: 2017-12-21
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2018-01-11
Officer name: Nightingale Group Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-01-25
Officer name: Ny-Lon Management Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-04-20
Officer name: Tesmonard Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Feb 2018
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Viscount Environmental Limited
Change date: 2015-07-06
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jan 2018
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Nuneaton Vision Plus Limited
Change date: 2015-02-26
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 11 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Safety Management Consultants (Uk) Ltd
Change date: 2017-06-01
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-16
Documents
Accounts with accounts type full
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 28 Jun 2016
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-01-21
Officer name: Shaw Gibbs Cf Limited
Documents
Termination member limited liability partnership with name termination date
Date: 28 Jun 2016
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sg Tech Systems Limited
Termination date: 2015-01-21
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Jun 2016
Action Date: 08 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Safety Management Consultants (Uk) Ltd
Change date: 2016-04-08
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Safety Management Consultants Uk Ltd
Change date: 2016-06-01
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jun 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-11-01
Officer name: Shaw Gibbs Corporate Finance Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jun 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-10-01
Officer name: Shaw Gibbs Corporate Finance Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-06-01
Officer name: Digital Phone Company
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2016-06-01
Officer name: Aztec Print North East Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jun 2016
Action Date: 21 Aug 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-08-21
Officer name: Mardix Limited
Documents
Annual return limited liability partnership with made up date
Date: 02 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-16
Documents
Accounts with accounts type full
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change corporate member limited liability partnership
Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Feb 2015
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-03-01
Officer name: Zionstone Limited
Documents
Accounts with accounts type full
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-16
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-12-01
Officer name: Avioncare Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Derbyshire Aggregates Ltd
Change date: 2013-12-01
Documents
Change corporate member limited liability partnership with name change date
Date: 04 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-12-01
Officer name: The Research Partnership
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-12-01
Officer name: Shaw Gibbs Corporate Finance Ltd
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ow Wortley & Sons Ltd
Change date: 2013-12-01
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Feb 2014
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Viscount Environmental Limited
Change date: 2013-12-01
Documents
Change corporate member limited liability partnership
Date: 03 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Feb 2014
Action Date: 10 Jul 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Bmn Limited
Change date: 2013-07-10
Documents
Termination member limited liability partnership with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Comax Films Limited
Documents
Termination member limited liability partnership with name
Date: 25 Nov 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Iq Management Systems Ltd
Documents
Accounts with accounts type full
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint corporate member limited liability partnership
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Dalebeck Limited
Documents
Second filing of form with form type made up date
Date: 23 Aug 2013
Action Date: 16 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLAR01
Made up date: 2013-01-16
Documents
Appoint corporate member limited liability partnership
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Pangorda Investor Limited
Documents
Some Companies
18 HIGH RIDGE,GODALMING,GU7 1YE
Number: | 04155573 |
Status: | ACTIVE |
Category: | Private Limited Company |
531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND
Number: | 04243991 |
Status: | ACTIVE |
Category: | Private Limited Company |
FFOS LAS SOLAR DEVELOPMENTS LIMITED
7TH FLOOR,LONDON,EC1N 2HU
Number: | 07605959 |
Status: | ACTIVE |
Category: | Private Limited Company |
66A HIGH STREET,LYNDHURST,SO43 7BJ
Number: | 10703006 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ST. COLME STREET,EDINBURGH,EH3 6AD
Number: | SC206508 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 AIRESIDE HOUSE,KEIGHLEY,BD21 4BZ
Number: | 07009908 |
Status: | ACTIVE |
Category: | Private Limited Company |