UKBizDB.co.uk

PANDA TV LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities
  • 59120 - Motion picture, video and television programme post-production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Priory House, 85 Priory Grove, London, SW8 2PD

Director09 March 1993Active
85, Priory House, 85 Priory Grove, London, England, SW8 2PD

Director13 March 2023Active
12 Leaholme Gardens, Slough, SL1 6LD

Secretary09 February 1993Active
359 Eastwood Road, Rayleigh, SS6 7LJ

Secretary05 September 1995Active
190 Dedworth Road, Windsor, SL4 4JL

Secretary01 December 2001Active
Priory House, 85 Priory Grove, London, SW8 2PD

Secretary20 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary23 December 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director23 December 1992Active
9 Palmerston Mansions, Queens Club Gardens, London, W14 9TS

Director20 March 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director23 December 1992Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-04Address

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

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Resolution

Resolution.

Download
2018-02-12Address

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

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Address

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

Download

Copyright © 2024. All rights reserved.