London
NW11 6ET
Director Name | Mr Roy Neil Arthur |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 400 Capability Green Luton Bedfordshire LU1 3AE |
Director Name | Joint Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Joint Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | panoramareports-ltd.com |
---|
Registered Address | The Old Fire Station 140 Tabernacle Street London EC2A 4SD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Afa Press Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,347 |
Gross Profit | -£147,534 |
Net Worth | -£235,888 |
Current Liabilities | £165,525 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | Application to strike the company off the register (3 pages) |
28 March 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017 (1 page) |
20 January 2017 | Full accounts made up to 31 December 2015 (10 pages) |
20 January 2017 | Full accounts made up to 31 December 2015 (10 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr David Pearlman as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Roy Neil Arthur as a director on 27 September 2016 (1 page) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
10 March 2016 | Full accounts made up to 31 December 2014 (11 pages) |
10 March 2016 | Full accounts made up to 31 December 2014 (11 pages) |
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 March 2014 | Full accounts made up to 31 December 2012 (10 pages) |
20 March 2014 | Full accounts made up to 31 December 2012 (10 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
12 July 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
12 July 2012 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages) |
12 July 2012 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
23 March 2012 | Register(s) moved to registered inspection location (1 page) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Appointment of Roy Neil Arthur as a director (2 pages) |
8 October 2010 | Appointment of Roy Neil Arthur as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Register inspection address has been changed (1 page) |
23 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
6 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Registered office address changed from Trafalgar House 11-12 Waterloo Place London SW1Y 4AU on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Trafalgar House 11-12 Waterloo Place London SW1Y 4AU on 11 November 2009 (1 page) |
27 July 2009 | Full accounts made up to 31 December 2007 (13 pages) |
27 July 2009 | Full accounts made up to 31 December 2007 (13 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
23 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
13 September 2007 | Location of register of members (1 page) |
13 September 2007 | Return made up to 07/07/07; full list of members (2 pages) |
8 March 2007 | Company name changed world tribune LIMITED\certificate issued on 08/03/07 (2 pages) |
8 March 2007 | Company name changed world tribune LIMITED\certificate issued on 08/03/07 (2 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
8 January 2007 | Full accounts made up to 31 December 2005 (11 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
18 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
8 May 2006 | Full accounts made up to 31 December 2004 (11 pages) |
6 December 2005 | Full accounts made up to 31 December 2003 (12 pages) |
6 December 2005 | Full accounts made up to 31 December 2003 (12 pages) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
19 July 2005 | Return made up to 07/07/05; full list of members (6 pages) |
11 October 2004 | Company name changed press net international LIMITED\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed press net international LIMITED\certificate issued on 11/10/04 (2 pages) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: atlas house, fourth floor, 1 king street, london, EC2V 8AU (1 page) |
24 October 2003 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: atlas house, fourth floor, 1 king street, london, EC2V 8AU (1 page) |
24 October 2003 | Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page) |
14 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
7 July 2003 | Incorporation (17 pages) |
7 July 2003 | Incorporation (17 pages) |