UKBizDB.co.uk

PAN PUBLICITY LIMITED

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

This company is commonly known as Pan Publicity Limited. The company was founded 41 years ago and was given the registration number 01645494. The firm's registered office is in GREAT YARMOUTH. You can find them at The Creative Exchange, 11 Church Lane Gorleston, Great Yarmouth, Norfolk. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:PAN PUBLICITY LIMITED
Company Number:01645494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Creative Exchange, 11 Church Lane Gorleston, Great Yarmouth, Norfolk, NR31 7BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Creative Exchange, 11 Church Lane Gorleston, Great Yarmouth, NR31 7BE

Director12 January 2022Active
Wymondham Business Centre, 1 Town Green, Wymondham, United Kingdom, NR18 0PN

Secretary17 September 1993Active
4 River Walk, Great Yarmouth, NR30 4BZ

Secretary-Active
The Creative Exchange, 11 Church Lane Gorleston, Great Yarmouth, NR31 7BE

Director-Active
The Creative Exchange, 11 Church Lane Gorleston, Great Yarmouth, NR31 7BE

Director01 September 1998Active
42 Heath Way, Blofield, Norwich, NR13 4RS

Director-Active
3 Stanley Avenue, Norwich, NR7 0BE

Director-Active

People with Significant Control

Pan Media Holdings Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:Wymondham Business Centre, 1 Town Green, Wymondham, England, NR18 0PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:The Creative Exchange, Great Yarmouth, NR31 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fiona Clare Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:The Creative Exchange, Great Yarmouth, NR31 7BE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-12-23Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-09-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.