Company NamePan Intercultural Arts Limited
Company StatusActive
Company Number02051893
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1986(37 years, 8 months ago)
Previous NamesPan Project Limited and Pan Centre For Intercultural Arts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr John Charles Martin
NationalityBritish
StatusCurrent
Appointed09 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMs Olajumoke Olufunmilayo Fashola
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(16 years after company formation)
Appointment Duration21 years, 7 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMs Alison Meyric-Hughes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(17 years, 7 months after company formation)
Appointment Duration20 years
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMr Brian St Louis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(21 years, 11 months after company formation)
Appointment Duration15 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMr Timothy John Moloney
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2011(24 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameDr Sita Annette Schutt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed30 January 2011(24 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMrs Heather Mary Fokerd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(28 years, 7 months after company formation)
Appointment Duration9 years
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMr Takudzwa Makiwa
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(30 years after company formation)
Appointment Duration7 years, 7 months
RoleHealth Improvement Specialist
Country of ResidenceEngland
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMrs Rupa Begum
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMr Abubaker Haron
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMr Lloyd Philip Goldby
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleGlobal Property Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brunswick Centre
London
WC1N 1NX
Director NameMr Adam Rupert Hugh Bray
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMrs Sophie Denise Augusta Froment
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2023(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMrs MaÏTÉ Pierreux Brazier
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed10 October 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMs Alice Wan Hu Wagner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,American
StatusCurrent
Appointed10 October 2023(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMs Ferelith Lean
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1993)
RoleAdministrator
Correspondence Address30 Crickfield Road
London
E5 8NS
Director NameMs Christina Coker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 1994)
RoleEducation Advisor
Correspondence Address30 Renmuir Street
London
SW17 9SS
Director NameMr Richard Michael Lee
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 October 1999)
RoleArts Education Administrator
Country of ResidenceEngland
Correspondence Address28 Canonsleigh Crescent
Leigh On Sea
Essex
SS9 1RJ
Director NameMira Kaushik
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed26 April 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address81 Fairfield Crescent
Edgware
Middlesex
HA8 9AF
Director NameMs Patricia Kathleen Bain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1996)
RolePerforming Arts Officer
Country of ResidenceUnited Kingdom
Correspondence Address172 Fordwych Road
London
NW2 3NY
Director NameTanja Deborah Farman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1994(7 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1999)
RoleArts Manager
Correspondence Address7 Fir Grove
Manchester
M19 2FT
Director NameMr Simon John House
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(9 years, 2 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Chaucer Road
Thornhill
Southampton
Hampshire
SO19 6QS
Director NameRosalynd Maxine Barclay
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1999)
RoleArts Developments
Correspondence Address16b Pendrell Road
London
SE4 2PB
Director NameCorrine Bougaard
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(9 years, 10 months after company formation)
Appointment Duration12 years (resigned 23 July 2008)
RoleDance Director
Correspondence AddressBasement
66 Cloudesley Road
London
N1 0EB
Director NameJyo Amin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(10 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 23 April 2002)
RoleFinancial Consultant
Correspondence Address20 Beechwood Road
Sanderstead
Surrey
CR2 0AA
Director NameCaroline Anne Alexandra Mackay
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(12 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 22 January 2014)
RoleTheatre
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Manor Barns
Snowshill
Broadway
Worcestershire
WR12 7JR
Director NameAnnabel Clare Arndt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2004)
RoleAdmin Dir
Correspondence AddressLittle Hillcroft
Hatchet Lane, Beaulieu
Brockenhurst
SO42 7WA
Director NameMr Andrew James Long
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cairn Avenue
London
W5 5HX
Director NameMr Mukund Amin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(17 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Chester Drive
North Harrow
Middlesex
HA2 7PX
Director NameCharmaine Ahmed
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 July 2009)
RoleSinger
Correspondence AddressFlat 1
32 Lansdowng Road
London
W11 2QT
Director NameMr Robin Scott Belfield
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(22 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 September 2015)
RoleTheatre
Country of ResidenceEngland
Correspondence Address66 Brookway
Brookway Lindfield
Haywards Heath
West Sussex
RH16 2BP
Director NameDr William Harold Cooke Gutteridge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2011(24 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 May 2021)
RoleRetired Medical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressPan Intercultural Arts 32 O'Donnell Court
London
WC1N 1NX
Director NameMr Andrew Charles Fuller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(28 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 O"Donnell Court
Brunswick Centre
London
WC1N 1NX
Director NameMs Riel Karmy- Jones
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed17 September 2015(29 years after company formation)
Appointment Duration4 years (resigned 15 October 2019)
RoleQueen's Counsel
Country of ResidenceEngland
Correspondence Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
Secretary NameMoyne Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 1993(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 1993)
Correspondence Address20 Callender Street
Belfast
Antrire
BT1 5BQ
Northern Ireland

Contact

Websitepan-arts.net
Email address[email protected]
Telephone020 78332111
Telephone regionLondon

Location

Registered Address32 O'Donnell Court
Brunswick Centre
London
WC1N 1NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Turnover£242,745
Net Worth£75,083
Cash£187,660
Current Liabilities£119,227

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
18 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
12 October 2023Termination of appointment of Rigvi Ramnauth as a director on 10 October 2023 (1 page)
12 October 2023Appointment of Mrs Maïté Pierreux Brazier as a director on 10 October 2023 (2 pages)
12 October 2023Appointment of Ms Alice Wan Hu Wagner as a director on 10 October 2023 (2 pages)
25 September 2023Second filing for the appointment of Ms Rigvi Ramnauth as a director (3 pages)
18 September 2023Director's details changed for Dr Sita Annette Schutt on 18 September 2023 (2 pages)
4 September 2023Appointment of Mrs Sophie Denise Augusta Froment as a director on 13 July 2023 (2 pages)
30 August 2023Appointment of Mr Adam Rupert Hugh Bray as a director on 13 July 2023 (2 pages)
25 July 2023Director's details changed for Mr Timothy John Moloney on 24 July 2023 (2 pages)
24 July 2023Appointment of Mr Lloyd Philip Goldby as a director on 13 July 2023 (2 pages)
16 February 2023Termination of appointment of Charlotte Minvielle as a director on 6 February 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (23 pages)
4 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
1 April 2022Termination of appointment of Susanna Marian Rook as a director on 31 March 2022 (1 page)
1 April 2022Secretary's details changed for Mr John Charles Martin on 1 April 2022 (1 page)
22 November 2021Appointment of Mr Abubaker Haron as a director on 9 November 2021 (2 pages)
22 November 2021Appointment of Mrs Rupa Begum as a director on 9 November 2021 (2 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 May 2021Termination of appointment of William Harold Cooke Gutteridge as a director on 5 May 2021 (1 page)
9 November 2020Total exemption full accounts made up to 31 March 2020 (19 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Riel Karmy- Jones as a director on 15 October 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
18 March 2019Appointment of Ms Rigvi Ramnauth as a director on 21 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/09/2023
(3 pages)
18 March 2019Appointment of Ms Rigvi Ramnauth as a director on 21 January 2019 (2 pages)
27 February 2019Appointment of Ms Charlotte Minvielle as a director on 22 February 2019 (2 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
22 October 2018Confirmation statement made on 10 October 2018 with updates (3 pages)
22 October 2018Director's details changed for Dr William Harold Cooke Gutteridge on 10 October 2018 (2 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
19 October 2016Appointment of Mr Takudzwa Makiwa as a director on 15 September 2016 (2 pages)
19 October 2016Appointment of Mr Takudzwa Makiwa as a director on 15 September 2016 (2 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
11 October 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
14 October 2015Annual return made up to 10 October 2015 no member list (11 pages)
14 October 2015Annual return made up to 10 October 2015 no member list (11 pages)
25 September 2015Appointment of Ms Riel Karmy- Jones as a director on 17 September 2015 (2 pages)
25 September 2015Appointment of Ms Riel Karmy- Jones as a director on 17 September 2015 (2 pages)
23 September 2015Termination of appointment of Robin Scott Belfield as a director on 17 September 2015 (1 page)
23 September 2015Termination of appointment of Robin Scott Belfield as a director on 17 September 2015 (1 page)
28 April 2015Termination of appointment of a director (1 page)
28 April 2015Termination of appointment of a director (1 page)
27 April 2015Termination of appointment of Andrew Charles Fuller as a director on 24 April 2015 (1 page)
27 April 2015Appointment of Mrs Heather Mary Fokerd as a director on 21 April 2015 (2 pages)
27 April 2015Termination of appointment of Andrew Charles Fuller as a director on 24 April 2015 (1 page)
27 April 2015Appointment of Mrs Heather Mary Fokerd as a director on 21 April 2015 (2 pages)
16 December 2014Appointment of Mr Andrew Charles Fuller as a director on 11 November 2014 (3 pages)
16 December 2014Appointment of Mr Andrew Charles Fuller as a director on 11 November 2014 (3 pages)
1 December 2014Termination of appointment of Ann Gaik Tan as a director on 15 October 2014 (1 page)
1 December 2014Termination of appointment of Ann Gaik Tan as a director on 15 October 2014 (1 page)
1 December 2014Termination of appointment of Simon John House as a director on 15 October 2014 (1 page)
1 December 2014Termination of appointment of Simon John House as a director on 15 October 2014 (1 page)
25 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
31 October 2014Annual return made up to 10 October 2014 no member list (12 pages)
31 October 2014Annual return made up to 10 October 2014 no member list (12 pages)
19 February 2014Termination of appointment of Caroline Mackay as a director (1 page)
19 February 2014Termination of appointment of Caroline Mackay as a director (1 page)
18 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (20 pages)
10 October 2013Annual return made up to 10 October 2013 no member list (13 pages)
10 October 2013Director's details changed for Mr Robin Scott Belfield on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 no member list (13 pages)
10 October 2013Director's details changed for Mr Robin Scott Belfield on 10 October 2013 (2 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
10 October 2012Director's details changed for Dr Sita Annette Schutt on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Dr Sita Annette Schutt on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 10 October 2012 no member list (13 pages)
10 October 2012Annual return made up to 10 October 2012 no member list (13 pages)
20 December 2011Director's details changed for Susanna Rook on 20 December 2011 (2 pages)
20 December 2011Director's details changed for Susanna Rook on 20 December 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
13 October 2011Annual return made up to 10 October 2011 no member list (13 pages)
13 October 2011Registered office address changed from 32 O'donnell Court the Brunswick London London WC1N 1NX on 13 October 2011 (1 page)
13 October 2011Annual return made up to 10 October 2011 no member list (13 pages)
13 October 2011Registered office address changed from 32 O'donnell Court the Brunswick London London WC1N 1NX on 13 October 2011 (1 page)
27 May 2011Appointment of Ann Gaik Tan as a director (3 pages)
27 May 2011Appointment of Ann Gaik Tan as a director (3 pages)
16 March 2011Appointment of Dr William Harold Cooke Gutteridge as a director (3 pages)
16 March 2011Appointment of Dr William Harold Cooke Gutteridge as a director (3 pages)
9 March 2011Appointment of Dr Sita Annette Schutt as a director (3 pages)
9 March 2011Appointment of Timothy John Moloney as a director (3 pages)
9 March 2011Appointment of Dr Sita Annette Schutt as a director (3 pages)
9 March 2011Appointment of Timothy John Moloney as a director (3 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
21 October 2010Annual return made up to 10 October 2010 no member list (10 pages)
21 October 2010Termination of appointment of Helen Wharton as a director (1 page)
21 October 2010Termination of appointment of Helen Wharton as a director (1 page)
21 October 2010Annual return made up to 10 October 2010 no member list (10 pages)
25 November 2009Partial exemption accounts made up to 31 March 2009 (19 pages)
25 November 2009Partial exemption accounts made up to 31 March 2009 (19 pages)
19 November 2009Director's details changed for Mr Robin Belfield on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Robin Belfield on 19 November 2009 (2 pages)
16 November 2009Annual return made up to 10 October 2009 no member list (7 pages)
16 November 2009Annual return made up to 10 October 2009 no member list (7 pages)
15 October 2009Director's details changed for Caroline Anne Alexandra Mackay on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alison Meyric-Hughes on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Susanna Rook on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robin Belfield on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robin Belfield on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John House on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Brian St Louis on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alison Meyric-Hughes on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Susanna Rook on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Brian St Louis on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Helen Elizabeth Wharton on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Miss Helen Elizabeth Wharton on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ms. Olajumoke Olufunmilayo Fashola on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Caroline Anne Alexandra Mackay on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ms. Olajumoke Olufunmilayo Fashola on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Simon John House on 15 October 2009 (2 pages)
17 August 2009Director's change of particulars / caroline mackay / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / caroline mackay / 01/01/2009 (1 page)
17 August 2009Director's change of particulars / simon house / 01/10/2008 (2 pages)
17 August 2009Appointment terminated director krishnendu majumdar (1 page)
17 August 2009Director's change of particulars / simon house / 01/10/2008 (2 pages)
17 August 2009Appointment terminated director krishnendu majumdar (1 page)
28 July 2009Director appointed mr robin belfield (1 page)
28 July 2009Director appointed mr robin belfield (1 page)
28 July 2009Appointment terminated director charmaine ahmed (1 page)
28 July 2009Appointment terminated director charmaine ahmed (1 page)
28 May 2009Registered office changed on 28/05/2009 from 52 foundling court the brunswick centre marchmont street london WC1N 1AN (1 page)
28 May 2009Registered office changed on 28/05/2009 from 52 foundling court the brunswick centre marchmont street london WC1N 1AN (1 page)
1 April 2009Appointment terminated director andrew long (1 page)
1 April 2009Appointment terminated director andrew long (1 page)
7 January 2009Partial exemption accounts made up to 31 March 2008 (17 pages)
7 January 2009Partial exemption accounts made up to 31 March 2008 (17 pages)
14 October 2008Annual return made up to 10/10/08 (5 pages)
14 October 2008Annual return made up to 10/10/08 (5 pages)
19 August 2008Director appointed mr brian st louis (1 page)
19 August 2008Director appointed miss helen elizabeth wharton (1 page)
19 August 2008Director appointed mr brian st louis (1 page)
19 August 2008Director appointed miss helen elizabeth wharton (1 page)
14 August 2008Appointment terminated director corrine bougaard (1 page)
14 August 2008Appointment terminated director corrine bougaard (1 page)
14 August 2008Appointment terminated director barrie wilkinson (1 page)
14 August 2008Appointment terminated director barrie wilkinson (1 page)
28 January 2008Partial exemption accounts made up to 31 March 2007 (16 pages)
28 January 2008Partial exemption accounts made up to 31 March 2007 (16 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Company name changed pan centre for intercultural art s LIMITED\certificate issued on 27/11/07 (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Company name changed pan centre for intercultural art s LIMITED\certificate issued on 27/11/07 (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
23 October 2007Annual return made up to 10/10/07 (7 pages)
23 October 2007Annual return made up to 10/10/07 (7 pages)
1 November 2006Annual return made up to 10/10/06 (8 pages)
1 November 2006Annual return made up to 10/10/06 (8 pages)
18 August 2006Full accounts made up to 31 March 2006 (19 pages)
18 August 2006Full accounts made up to 31 March 2006 (19 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
1 November 2005Full accounts made up to 31 March 2005 (18 pages)
1 November 2005Full accounts made up to 31 March 2005 (18 pages)
19 October 2005Annual return made up to 10/10/05 (7 pages)
19 October 2005Annual return made up to 10/10/05 (7 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
21 February 2005Full accounts made up to 31 March 2004 (19 pages)
21 February 2005Full accounts made up to 31 March 2004 (19 pages)
16 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
16 November 2004Annual return made up to 25/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
29 November 2003Full accounts made up to 31 March 2003 (17 pages)
29 November 2003Annual return made up to 09/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 November 2003Full accounts made up to 31 March 2003 (17 pages)
29 November 2003Annual return made up to 09/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 October 2003Registered office changed on 03/10/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
3 October 2003Registered office changed on 03/10/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
6 December 2002Annual return made up to 09/11/02 (7 pages)
6 December 2002Annual return made up to 09/11/02 (7 pages)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
18 November 2002Director's particulars changed (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Full accounts made up to 31 March 2002 (16 pages)
29 October 2002Full accounts made up to 31 March 2002 (16 pages)
29 October 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
29 November 2001Annual return made up to 09/11/01 (6 pages)
29 November 2001Annual return made up to 09/11/01 (6 pages)
19 November 2001Full accounts made up to 31 March 2001 (16 pages)
19 November 2001Full accounts made up to 31 March 2001 (16 pages)
6 November 2001Registered office changed on 06/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
6 November 2001Registered office changed on 06/11/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
30 November 2000Annual return made up to 09/11/00 (6 pages)
30 November 2000Annual return made up to 09/11/00 (6 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
14 July 2000Company name changed pan project LIMITED\certificate issued on 17/07/00 (2 pages)
14 July 2000Company name changed pan project LIMITED\certificate issued on 17/07/00 (2 pages)
15 February 2000Annual return made up to 09/11/99 (8 pages)
15 February 2000Annual return made up to 09/11/99 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
30 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 December 1998Annual return made up to 09/11/98 (8 pages)
3 December 1998Annual return made up to 09/11/98 (8 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1998Annual return made up to 09/11/97 (7 pages)
14 January 1998Annual return made up to 09/11/97 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996New director appointed (2 pages)
9 December 1996Annual return made up to 09/11/96 (7 pages)
9 December 1996Annual return made up to 09/11/96 (7 pages)
9 December 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
24 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
16 November 1995Annual return made up to 09/11/95 (12 pages)
16 November 1995Annual return made up to 09/11/95 (12 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 September 1986Certificate of Incorporation (1 page)
2 September 1986Certificate of Incorporation (1 page)