Company NamePanda Brands Limited
DirectorsAdam Michael Bunch and Marilia Dalva Fernandes Fonseca
Company StatusActive
Company Number09530999
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)
Previous NameAdception Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam Michael Bunch
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 64-66 Wingate Square
London
SW4 0AF
Director NameMrs Marilia Dalva Fernandes Fonseca
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBrazilian
StatusCurrent
Appointed25 February 2016(10 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOffice 7 64-66 Wingate Square
London
SW4 0AF

Location

Registered AddressOffice 7 64-66 Wingate Square
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

17 November 2020Director's details changed for Mrs Marilia Dalva Fernandes Fonseca on 17 November 2020 (2 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Change of details for Mr Adam Michael Bunch as a person with significant control on 13 July 2020 (2 pages)
13 July 2020Registered office address changed from Gemma House Lilestone Street London NW8 8SS England to Gemma House 39 Lilestone Street London NW8 8SS on 13 July 2020 (1 page)
13 July 2020Change of details for Ms Marilia Dalva Fernandes Fonseca as a person with significant control on 13 July 2020 (2 pages)
10 July 2020Registered office address changed from 53 Margate Road London SW2 5DU England to Gemma House Lilestone Street London NW8 8SS on 10 July 2020 (1 page)
10 July 2020Change of details for Mr Adam Michael Bunch as a person with significant control on 8 July 2020 (2 pages)
10 July 2020Change of details for Ms Marilia Dalva Fernandes Fonseca as a person with significant control on 8 July 2020 (2 pages)
13 April 2020Registered office address changed from 215 Lyham Road London SW2 5PY England to 53 Margate Road London SW2 5DU on 13 April 2020 (1 page)
13 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
13 April 2020Change of details for Mr Adam Michael Bunch as a person with significant control on 10 April 2020 (2 pages)
13 April 2020Change of details for Ms Marilia Dalva Fernandes Fonseca as a person with significant control on 10 April 2020 (2 pages)
3 January 2020Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England to 215 Lyham Road London SW2 5PY on 3 January 2020 (1 page)
9 October 2019Change of details for Mr Adam Michael Bunch as a person with significant control on 5 August 2019 (2 pages)
9 October 2019Change of details for Ms Marilia Dalva Fernandes Fonseca as a person with significant control on 5 August 2019 (2 pages)
9 October 2019Director's details changed for Ms Marilia Dalva Fernandes Fonseca on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Adam Michael Bunch on 9 October 2019 (2 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 August 2018Director's details changed for Mr Adam Michael Bunch on 6 April 2018 (2 pages)
20 August 2018Change of details for Mr Adam Michael Bunch as a person with significant control on 6 April 2018 (2 pages)
20 August 2018Change of details for Ms Marilia Dalva Fernandes Fonseca as a person with significant control on 6 April 2018 (2 pages)
20 August 2018Director's details changed for Ms Marilia Dalva Fernandes Fonseca on 6 April 2018 (2 pages)
19 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2018Director's details changed for Mr Adam Michael Bunch on 19 April 2018 (2 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
27 April 2016Director's details changed for Marilia Dalva Fernandes Fonseca on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Adam Michael Bunch on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Adam Michael Bunch on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Adam Michael Bunch on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Marilia Dalva Fernandes Fonseca on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Adam Michael Bunch on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Adam Michael Bunch on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Adam Michael Bunch on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Marilia Dalva Fernandes Fonseca on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Marilia Dalva Fernandes Fonseca on 27 April 2016 (2 pages)
12 April 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 12 April 2016 (1 page)
25 February 2016Appointment of Marilia Dalva Fernandes Fonseca as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Marilia Dalva Fernandes Fonseca as a director on 25 February 2016 (2 pages)
9 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
9 November 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
(26 pages)
8 April 2015Incorporation
Statement of capital on 2015-04-08
  • GBP 100
(26 pages)