Company NameThe Panic Room Escape Limited
DirectorsAlexander William Souter and Monique Francisca Souter
Company StatusActive
Company Number10319211
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alexander William Souter
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Berkley Crescent
Gravesend
Kent
DA12 2AH
Director NameMrs Monique Francisca Souter
Date of BirthAugust 1988 (Born 35 years ago)
NationalityDutch
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Berkley Crescent
Gravesend
Kent
DA12 2AH

Location

Registered Address25a St. Georges Centre
Gravesend
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
17 August 2023Micro company accounts made up to 31 August 2022 (3 pages)
1 June 2023Registered office address changed from 7 Berkley Crescent Gravesend Kent DA12 2AH United Kingdom to 25a St. Georges Centre Gravesend DA11 0TB on 1 June 2023 (1 page)
31 May 2023Unaudited abridged accounts made up to 31 August 2021 (8 pages)
10 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
10 November 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
22 August 2022Unaudited abridged accounts made up to 31 August 2020 (8 pages)
20 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 August 2019 (7 pages)
26 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 August 2017 (5 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)