PANIC HOUSE FILMS LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-03-13 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Accounts. Accounts type total exemption full. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-07-22 View Report
Persons with significant control. Change date: 2021-07-20. Psc name: Mr Aaron Fjellman. 2021-07-21 View Report
Officers. Change date: 2021-07-20. Officer name: Aaron Fjellman. 2021-07-21 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Capital. Capital allotment shares. 2020-07-21 View Report
Accounts. Accounts type total exemption full. 2020-04-16 View Report
Address. Change date: 2020-03-16. New address: 179 Park Lane Poynton Stockport SK12 1RH. Old address: 1st Floor 49 Peter Street Manchester M2 3NG England. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-09-13 View Report
Address. Old address: 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom. New address: 1st Floor 49 Peter Street Manchester M2 3NG. Change date: 2019-06-27. 2019-06-27 View Report
Accounts. Accounts type total exemption full. 2019-04-30 View Report
Gazette. Gazette filings brought up to date. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Gazette. Gazette notice compulsory. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-04-30 View Report
Capital. Capital allotment shares. 2017-09-25 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 18/07/2017. 2017-09-04 View Report
Capital. Capital allotment shares. 2017-08-14 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Document replacement. Made up date: 2015-07-18. 2017-07-24 View Report
Capital. Second filing capital allotment shares. 2017-07-24 View Report
Capital. Second filing capital allotment shares. 2017-06-27 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 18/07/2016. 2017-06-27 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-04-20 View Report
Accounts. Accounts type total exemption small. 2017-04-11 View Report
Capital. Capital allotment shares. 2016-08-30 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-04-18 View Report
Capital. Capital allotment shares. 2015-09-03 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Incorporation. Capital: GBP 2 2014-07-18 View Report