Haymarket
London
WC2H 7DQ
Secretary Name | Thomas Beresford Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2004) |
Role | Consultant |
Correspondence Address | 105 Ebury Street London SW1W 9QU |
Secretary Name | Karolina Sutton |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 August 2004(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 05 July 2023) |
Role | Literary Agent |
Correspondence Address | N4 |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 07 976256610 |
---|---|
Telephone region | Mobile |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Robert Brendan Sutton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,901 |
Cash | £1,276 |
Current Liabilities | £13,576 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Secretary's details changed for Karolina Sutton on 12 November 2012 (1 page) |
13 December 2012 | Director's details changed for Robert Brendan Sutton on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Robert Brendan Sutton on 12 November 2012 (2 pages) |
30 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Company name changed panther pictures LTD\certificate issued on 27/01/11
|
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
23 October 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
22 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 March 2007 | Return made up to 22/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 December 2005 | Return made up to 22/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Return made up to 22/12/04; full list of members
|
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
13 July 2004 | Return made up to 22/12/03; full list of members
|
19 February 2004 | Registered office changed on 19/02/04 from: 65 duke street london W1K 5NT (1 page) |
2 June 2003 | Return made up to 22/12/02; full list of members
|
24 April 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 April 2003 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 February 2002 | Return made up to 22/12/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/12/00; full list of members
|
5 February 2001 | Full accounts made up to 31 December 1999 (7 pages) |
14 March 2000 | Return made up to 22/12/99; full list of members
|
22 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
30 December 1998 | Return made up to 22/12/98; full list of members (6 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 65 duke street london W1M 6AJ (1 page) |
22 December 1997 | Incorporation (12 pages) |