UKBizDB.co.uk

PANICO LIMITED

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

This company is commonly known as Panico Limited. The company was founded 25 years ago and was given the registration number 03735500. The firm's registered office is in LONDON. You can find them at 35 Hugo Road, , London, . This company's SIC code is 59120 - Motion picture, video and television programme post-production activities.

Company Information

Name:PANICO LIMITED
Company Number:03735500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59120 - Motion picture, video and television programme post-production activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Hugo Road, London, N19 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78b, Huddleston Road, London, England, N7 0EG

Secretary31 March 2023Active
78b, Huddleston Road, London, England, N7 0EG

Director31 December 2022Active
209 Luckwell Road, Bristol, BS3 3HD

Nominee Secretary18 March 1999Active
78, Huddleston Road, London, England, N7 0EG

Secretary01 January 2013Active
37 Lorne Road, London, N4 3RU

Secretary18 March 1999Active
PO BOX 10936, Arusha, Tanzania, FOREIGN

Secretary05 September 2000Active
12, Sherborne Road, Sutton, England, SM3 9QA

Director21 May 2003Active
78b, Huddleston Road, London, England, N7 0EG

Director23 January 2019Active
Basement Flat 78 Huddleston Road, London, N7 0EG

Director10 April 2004Active
1, Tremlett Grove, London, England, N19 5LA

Director23 January 2019Active
37 Ashburnham Mansions, London, SW10 0PB

Director10 April 2004Active
6 Dalbury House, Ferndale Road, London, SW9 8AP

Director21 May 2003Active
37 Lorne Road, London, N4 3RU

Director18 March 1999Active
PO BOX 10936, Arusha, Tanzania, FOREIGN

Director01 April 2001Active
Basement Flat, 78 Huddleston Road, London, N7 0EG

Director18 March 1999Active
209 Luckwell Road, Bristol, BS3 3HD

Corporate Nominee Director18 March 1999Active

People with Significant Control

Ms Siobhan Tabitha Doyle
Notified on:31 December 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:78b, Huddleston Road, London, England, N7 0EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Robert Doyle
Notified on:01 April 2022
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:78b, Huddleston Road, London, England, N7 0EG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Louis Jakob Alexander Doyle
Notified on:01 January 2021
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:3, Flat 5, Surbiton, England, KT6 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Mary Joelle Doyle
Notified on:10 May 2017
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:101a, South View Road, London, England, N8 7LX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Siobhan Tabitha Doyle
Notified on:10 May 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:1, Tremlett Grove, London, England, N19 5LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Mary Joelle Doyle
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:101a, South View Road, London, England, N8 7LX
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person secretary company with name date.

Download
2022-12-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Persons with significant control

Notification of a person with significant control.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.