This company is commonly known as Panda Tv Limited. The company was founded 31 years ago and was given the registration number 02776205. The firm's registered office is in BROMLEY. You can find them at C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent. This company's SIC code is 59113 - Television programme production activities.
Name | : | PANDA TV LIMITED |
---|---|---|
Company Number | : | 02776205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England, BR1 3QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Priory House, 85 Priory Grove, London, SW8 2PD | Director | 09 March 1993 | Active |
85, Priory House, 85 Priory Grove, London, England, SW8 2PD | Director | 13 March 2023 | Active |
12 Leaholme Gardens, Slough, SL1 6LD | Secretary | 09 February 1993 | Active |
359 Eastwood Road, Rayleigh, SS6 7LJ | Secretary | 05 September 1995 | Active |
190 Dedworth Road, Windsor, SL4 4JL | Secretary | 01 December 2001 | Active |
Priory House, 85 Priory Grove, London, SW8 2PD | Secretary | 20 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 December 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 December 1992 | Active |
9 Palmerston Mansions, Queens Club Gardens, London, W14 9TS | Director | 20 March 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 December 1992 | Active |
Mr Lloyd Edward Miller | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Priory House, 85 Priory Grove, London, England, SW8 2PD |
Nature of control | : |
|
Ms Jade Xia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Priory House, 85 Priory Grove, London, England, SW8 2PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Resolution | Resolution. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.