Company NamePanache And Brio Limited
DirectorsTom Hall Kinninmont and Kathleen Mary Kinninmont
Company StatusActive
Company Number04182411
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Tom Hall Kinninmont
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Muswell Hill Road
London
N10 3JD
Director NameMrs Kathleen Mary Kinninmont
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address116 Muswell Hill Road
London
N10 3JD
Secretary NameMrs Kathleen Mary Kinninmont
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address116 Muswell Hill Road
London
N10 3JD
Director NameMr Brian John Shergold
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 15 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Howard Agne Close
Bovingdon
Hertfordshire
HP3 0EQ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address116 Muswell Hill Road
London
N10 3JD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Tom Kinninmont
99.00%
Ordinary
1 at £1Kathleen Kinninmont
1.00%
Ordinary

Financials

Year2014
Turnover£13,971
Gross Profit£9,104
Net Worth£37,974
Cash£58,124
Current Liabilities£22,174

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 October 2022Change of details for Dr Thomas Hall Kinninmont as a person with significant control on 21 October 2022 (2 pages)
21 October 2022Change of details for Mrs Kathleen Mary Kinninmont as a person with significant control on 21 October 2022 (2 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 July 2021Change of details for Dr Thomas Hall Kinninmont as a person with significant control on 21 July 2021 (2 pages)
21 July 2021Notification of Kathleen Kinninmont as a person with significant control on 21 July 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
1 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Kathleen Kinninmont on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Kathleen Kinninmont on 1 March 2010 (2 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Kathleen Kinninmont on 1 March 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 April 2009Return made up to 19/03/09; full list of members (4 pages)
3 April 2009Return made up to 19/03/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
20 March 2008Return made up to 19/03/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 May 2007Return made up to 19/03/07; full list of members (2 pages)
10 May 2007Return made up to 19/03/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 March 2005Return made up to 19/03/05; full list of members (7 pages)
29 March 2005Return made up to 19/03/05; full list of members (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 June 2003Return made up to 19/03/03; full list of members (7 pages)
11 June 2003Return made up to 19/03/03; full list of members (7 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2002Return made up to 19/03/02; full list of members (7 pages)
2 May 2002Return made up to 19/03/02; full list of members (7 pages)
19 April 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 April 2001Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (21 pages)
19 March 2001Incorporation (21 pages)