Company NamePanorama Reports Limited
Company StatusDissolved
Company Number04823911
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NamesPress Net International Limited and World Tribune Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitepanoramareports-ltd.com

Location

Registered AddressThe Old Fire Station
140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Afa Press Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,347
Gross Profit-£147,534
Net Worth-£235,888
Current Liabilities£165,525

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
20 February 2017Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page)
20 February 2017Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page)
20 January 2017Full accounts made up to 31 December 2015 (10 pages)
20 January 2017Full accounts made up to 31 December 2015 (10 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page)
30 September 2016Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page)
28 September 2016Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page)
28 September 2016Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages)
28 September 2016Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 March 2016Full accounts made up to 31 December 2014 (11 pages)
10 March 2016Full accounts made up to 31 December 2014 (11 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
14 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
8 October 2014Full accounts made up to 31 December 2013 (10 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
20 March 2014Full accounts made up to 31 December 2012 (10 pages)
20 March 2014Full accounts made up to 31 December 2012 (10 pages)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
18 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 July 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
12 July 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
12 July 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
12 July 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
23 March 2012Register(s) moved to registered inspection location (1 page)
23 March 2012Register(s) moved to registered inspection location (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
3 January 2012Compulsory strike-off action has been discontinued (1 page)
2 January 2012Full accounts made up to 31 December 2010 (13 pages)
2 January 2012Full accounts made up to 31 December 2010 (13 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 October 2010Appointment of Roy Neil Arthur as a director (2 pages)
8 October 2010Appointment of Roy Neil Arthur as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Full accounts made up to 31 December 2008 (12 pages)
6 April 2010Full accounts made up to 31 December 2008 (12 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Registered office address changed from Trafalgar House 11-12 Waterloo Place London SW1Y 4AU on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Trafalgar House 11-12 Waterloo Place London SW1Y 4AU on 11 November 2009 (1 page)
27 July 2009Full accounts made up to 31 December 2007 (13 pages)
27 July 2009Full accounts made up to 31 December 2007 (13 pages)
16 July 2009Return made up to 07/07/09; full list of members (3 pages)
16 July 2009Return made up to 07/07/09; full list of members (3 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 07/07/08; full list of members (3 pages)
9 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 January 2008Full accounts made up to 31 December 2006 (12 pages)
23 January 2008Full accounts made up to 31 December 2006 (12 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Return made up to 07/07/07; full list of members (2 pages)
13 September 2007Location of register of members (1 page)
13 September 2007Return made up to 07/07/07; full list of members (2 pages)
8 March 2007Company name changed world tribune LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed world tribune LIMITED\certificate issued on 08/03/07 (2 pages)
8 January 2007Full accounts made up to 31 December 2005 (11 pages)
8 January 2007Full accounts made up to 31 December 2005 (11 pages)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 August 2006Return made up to 07/07/06; full list of members (6 pages)
18 August 2006Return made up to 07/07/06; full list of members (6 pages)
8 May 2006Full accounts made up to 31 December 2004 (11 pages)
8 May 2006Full accounts made up to 31 December 2004 (11 pages)
6 December 2005Full accounts made up to 31 December 2003 (12 pages)
6 December 2005Full accounts made up to 31 December 2003 (12 pages)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
19 July 2005Return made up to 07/07/05; full list of members (6 pages)
11 October 2004Company name changed press net international LIMITED\certificate issued on 11/10/04 (2 pages)
11 October 2004Company name changed press net international LIMITED\certificate issued on 11/10/04 (2 pages)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
24 October 2003Registered office changed on 24/10/03 from: atlas house, fourth floor, 1 king street, london, EC2V 8AU (1 page)
24 October 2003Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
24 October 2003Registered office changed on 24/10/03 from: atlas house, fourth floor, 1 king street, london, EC2V 8AU (1 page)
24 October 2003Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
14 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 October 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)