Company NamePanorama Publishing & Advertising Limited
Company StatusDissolved
Company Number05607765
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Andrew Derek Farmer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 04 October 2022)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address2 Spartis, Block A, Flat 101
Oroklini
Larnaca
7040
Director NameMs Brenda Patricia Cocksedge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMs Martiena Louisa Pietersen
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 2019)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered AddressSuite No 2, First Floor, Kenwood House
77a Shenley Road
Borehamwood
WD6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,256
Cash£6,924
Current Liabilities£2,668

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

4 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
3 December 2020Application to strike the company off the register (1 page)
2 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
27 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 July 2019Termination of appointment of Martiena Louisa Pietersen as a director on 15 July 2019 (1 page)
22 July 2019Appointment of Mr Mark Andrew Derek Farmer as a director on 15 July 2019 (2 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017Director's details changed for Mrs Martiena Louisa Pietersen on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mrs Martiena Louisa Pietersen on 28 March 2017 (2 pages)
1 March 2017Director's details changed for Mrs Martiena Louisa Pietersen on 5 January 2017 (2 pages)
1 March 2017Director's details changed for Mrs Martiena Louisa Pietersen on 5 January 2017 (2 pages)
25 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 25 January 2017 (1 page)
25 January 2017Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 25 January 2017 (1 page)
5 September 2016Director's details changed for Mrs Martiena Louisa Pietersen on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Martiena Louisa Pietersen on 5 September 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 January 2016Termination of appointment of Brenda Patricia Cocksedge as a director on 1 October 2015 (1 page)
22 January 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
(3 pages)
22 January 2016Appointment of Mrs Martiena Louisa Pietersen as a director on 1 October 2015 (2 pages)
22 January 2016Termination of appointment of Brenda Patricia Cocksedge as a director on 1 October 2015 (1 page)
22 January 2016Appointment of Mrs Martiena Louisa Pietersen as a director on 1 October 2015 (2 pages)
21 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
18 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 17 August 2015 (1 page)
18 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 17 August 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
4 July 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 2 June 2014 (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Brenda Patricia Cocksedge on 26 February 2013 (2 pages)
5 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Mrs Brenda Patricia Cocksedge on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Brenda Patricia Cocksedge on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Mrs Brenda Patricia Cocksedge on 9 November 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
6 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mrs Brenda Patricia Cocksedge on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Brenda Patricia Cocksedge on 12 October 2009 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
3 November 2008Return made up to 31/10/08; full list of members (3 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2007Return made up to 31/10/07; full list of members (2 pages)
11 December 2007Return made up to 31/10/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 December 2006Return made up to 31/10/06; full list of members (2 pages)
5 December 2006Return made up to 31/10/06; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Incorporation (13 pages)
31 October 2005Incorporation (13 pages)
31 October 2005Director resigned (1 page)