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.
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 | : |
|
Registered Address | : | 35 Hugo Road, London, N19 5EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78b, Huddleston Road, London, England, N7 0EG | Secretary | 31 March 2023 | Active |
78b, Huddleston Road, London, England, N7 0EG | Director | 31 December 2022 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Nominee Secretary | 18 March 1999 | Active |
78, Huddleston Road, London, England, N7 0EG | Secretary | 01 January 2013 | Active |
37 Lorne Road, London, N4 3RU | Secretary | 18 March 1999 | Active |
PO BOX 10936, Arusha, Tanzania, FOREIGN | Secretary | 05 September 2000 | Active |
12, Sherborne Road, Sutton, England, SM3 9QA | Director | 21 May 2003 | Active |
78b, Huddleston Road, London, England, N7 0EG | Director | 23 January 2019 | Active |
Basement Flat 78 Huddleston Road, London, N7 0EG | Director | 10 April 2004 | Active |
1, Tremlett Grove, London, England, N19 5LA | Director | 23 January 2019 | Active |
37 Ashburnham Mansions, London, SW10 0PB | Director | 10 April 2004 | Active |
6 Dalbury House, Ferndale Road, London, SW9 8AP | Director | 21 May 2003 | Active |
37 Lorne Road, London, N4 3RU | Director | 18 March 1999 | Active |
PO BOX 10936, Arusha, Tanzania, FOREIGN | Director | 01 April 2001 | Active |
Basement Flat, 78 Huddleston Road, London, N7 0EG | Director | 18 March 1999 | Active |
209 Luckwell Road, Bristol, BS3 3HD | Corporate Nominee Director | 18 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Appoint person secretary company with name date. | Download |
2022-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-31 | Officers | Appoint person director company with name date. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Officers | Termination director company with name termination date. | Download |
2022-12-31 | Officers | Termination secretary company with name termination date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.