Warning: file_put_contents(c/cc52d7fe853cd2e1d6040a582477ed0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Pantomime Super 1 Lp, EH3 8HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANTOMIME SUPER 1 LP

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

This company is commonly known as Pantomime Super 1 Lp. The company was founded 18 years ago and was given the registration number SL005757. The firm's registered office is in EDINBURGH. You can find them at 15 Atholl Crescent, , Edinburgh, . This company's SIC code is None Supplied.

Company Information

Name:PANTOMIME SUPER 1 LP
Company Number:SL005757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
Jurisdiction:Scotland
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Andrew William Guille
Notified on:31 December 2018
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Guernsey
Address:Third Floor Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove person
  • Right to appoint and remove person as trust
Mrs Jacqueline Mary Le Maitre Ward
Notified on:26 June 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:Guernsey
Address:Third Floor Royal Bank Place, 1 Glategny Esplanade, St Peter Port, Guernsey, GY1 2HJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove person
Simon Bernard Cresswell
Notified on:26 June 2017
Status:Active
Date of birth:June 1968
Nationality:Australian
Country of residence:United Kingdom
Address:33, Jermyn Street, London, United Kingdom, SW1Y 6DN
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove person as trust
Mr David Payne Staples
Notified on:26 June 2017
Status:Active
Date of birth:July 1957
Nationality:British
Address:Third Floor,Royal Bank Place, 1 Glategny Esplanade, Guernsey, GY1 2HJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove person

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with made up date.

Download
2023-06-14Persons with significant control

Notification of a person with significant control statement scottish limited partnership.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2023-05-11Confirmation statement

Confirmation statement with made up date.

Download
2022-05-11Confirmation statement

Confirmation statement with made up date.

Download
2022-02-08Incorporation

Legacy.

Download
2021-05-11Confirmation statement

Confirmation statement with made up date.

Download
2020-05-19Confirmation statement

Confirmation statement with made up date.

Download
2019-05-16Confirmation statement

Confirmation statement with made up date.

Download
2019-01-25Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control scottish limited partnership.

Download
2018-05-08Confirmation statement

Confirmation statement with made up date.

Download
2018-04-20Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2018-04-10Persons with significant control

Second filing notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2018-01-04Persons with significant control

Notification of a person with significant control scottish limited partnership.

Download
2014-10-27Incorporation

Legacy.

Download
2006-07-12Incorporation

Legacy.

Download
2006-05-09Incorporation

Certificate registration limited partnership.

Download
2006-05-09Incorporation

Legacy.

Download

Copyright © 2024. All rights reserved.