UKBizDB.co.uk

FIERCE PANDA RECORDS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fierce Panda Records Ltd. The company was founded 26 years ago and was given the registration number 03514648. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIERCE PANDA RECORDS LTD
Company Number:03514648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director29 September 2023Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director29 September 2023Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA

Director20 February 1998Active
34 Hendon Lane, Finchley, London, N3 1TT

Secretary20 February 1998Active
16 Cornwall Road, Stroud Green, London, N4 4PH

Secretary23 October 2001Active
39 Tollington Road, London, N7 6PB

Secretary20 February 1998Active
45 Colworth Road, London, E11 1JA

Director20 February 1998Active
24, Hanover Square, London, England, W1S 1JD

Director30 November 2005Active
1478 Arborlynn Drive, North Vancouver, Canada, V7J 2V3

Director30 November 2005Active
16 Cornwall Road, Stroud Green, London, N4 4PH

Director30 November 2005Active
34 Hendon Lane, Finchley, London, N3 1TT

Corporate Director20 February 1998Active

People with Significant Control

Silva Screen Records Limited
Notified on:29 March 2023
Status:Active
Country of residence:England
Address:3, Prowse Place, London, England, NW1 9PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Liann Paula Armstrong-Williams
Notified on:09 October 2020
Status:Active
Date of birth:May 1968
Nationality:British
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Richard Williams
Notified on:30 June 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:24, Hanover Square, London, England, W1S 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-06Capital

Capital name of class of shares.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.