Company NamePanorama Services Limited
DirectorDavid Michael Hodson
Company StatusActive
Company Number03486275
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Michael Hodson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHudson House 8 Tavistock Street
London
WC2E 7PP
Secretary NameDavid Michael Hodson
NationalityBritish
StatusCurrent
Appointed30 December 2007(10 years after company formation)
Appointment Duration16 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Tavistock Street
London
WC2E 7PP
Director NameGillian Eleanor Cockburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressPanorama Guildown Road
Guildford
Surrey
GU2 4EY
Secretary NameGillian Eleanor Cockburn
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleSolicitor
Correspondence AddressPanorama Guildown Road
Guildford
Surrey
GU2 4EY
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitewww.panoramaservices.com
Telephone07 973890648
Telephone regionMobile

Location

Registered AddressOctagon Point
Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1David Hodson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 June 2023Registered office address changed from Hudson House 8 Tavistock Street London WC2E 7PP England to Octagon Point Cheapside London EC2V 6AA on 29 June 2023 (1 page)
29 June 2023Change of details for Mr David Michael Hodson as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Secretary's details changed for David Michael Hodson on 29 June 2023 (1 page)
29 June 2023Director's details changed for Mr David Michael Hodson on 29 June 2023 (2 pages)
2 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Director's details changed for Mr David Michael Hodson on 20 January 2021 (2 pages)
22 February 2021Secretary's details changed for David Michael Hodson on 20 January 2021 (1 page)
22 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
17 October 2020Registered office address changed from Stonehaven Petworth Road Wormley Godalming Surrey GU8 5TR to Hudson House 8 Tavistock Street London WC2E 7PP on 17 October 2020 (1 page)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
10 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(4 pages)
2 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
6 November 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for David Michael Hodson on 9 March 2011 (2 pages)
17 January 2012Director's details changed for David Michael Hodson on 9 March 2011 (2 pages)
17 January 2012Secretary's details changed for David Michael Hodson on 9 March 2011 (2 pages)
17 January 2012Director's details changed for David Michael Hodson on 9 March 2011 (2 pages)
17 January 2012Director's details changed for David Michael Hodson on 9 March 2011 (2 pages)
17 January 2012Secretary's details changed for David Michael Hodson on 9 March 2011 (2 pages)
27 September 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
27 September 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
2 April 2011Registered office address changed from Panorama Guildown Road Guildford Surrey GU2 4EY United Kingdom on 2 April 2011 (1 page)
2 April 2011Registered office address changed from Panorama Guildown Road Guildford Surrey GU2 4EY United Kingdom on 2 April 2011 (1 page)
2 April 2011Registered office address changed from Panorama Guildown Road Guildford Surrey GU2 4EY United Kingdom on 2 April 2011 (1 page)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
23 September 2010Previous accounting period extended from 31 December 2009 to 31 January 2010 (1 page)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Hodson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for David Hodson on 18 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Registered office changed on 23/03/2009 from panorama guildown road guildford surrey GU2 4EY (1 page)
23 March 2009Return made up to 29/12/08; full list of members (3 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Return made up to 29/12/08; full list of members (3 pages)
23 March 2009Location of debenture register (1 page)
23 March 2009Registered office changed on 23/03/2009 from panorama guildown road guildford surrey GU2 4EY (1 page)
23 March 2009Location of register of members (1 page)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Secretary resigned (1 page)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 January 2006Return made up to 29/12/05; full list of members (7 pages)
31 January 2006Return made up to 29/12/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
4 March 2004Return made up to 29/12/03; full list of members (7 pages)
4 March 2004Return made up to 29/12/03; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
11 February 2003Return made up to 29/12/02; full list of members (7 pages)
11 February 2003Return made up to 29/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
1 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
29 December 1997Incorporation (15 pages)
29 December 1997Incorporation (15 pages)