PANOPTICA MEDIA LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2021-01-12 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Officers. Termination date: 2019-10-16. Officer name: James Chandler Bryant. 2019-10-24 View Report
Confirmation statement. Statement with updates. 2019-05-19 View Report
Accounts. Accounts type micro entity. 2019-02-03 View Report
Persons with significant control. Change date: 2018-10-16. Psc name: Mr James Gilson King. 2018-10-17 View Report
Officers. Change date: 2018-10-16. Officer name: Mr Seamus John Waldron. 2018-10-16 View Report
Officers. Officer name: Mr James Gilson King. Change date: 2018-10-16. 2018-10-16 View Report
Persons with significant control. Change date: 2018-10-16. Psc name: Mr Seamus John Waldron. 2018-10-16 View Report
Persons with significant control. Psc name: Mr James Gilson King. Change date: 2018-10-16. 2018-10-16 View Report
Address. Change date: 2018-10-16. Old address: Westwood House 19 Grange Road Camberley Surrey GU15 2DH United Kingdom. New address: Crown House 27 Old Gloucester Street London WC1N 3AX. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Persons with significant control. Psc name: Seamus John Waldron. Notification date: 2017-07-25. 2017-08-09 View Report
Persons with significant control. Notification date: 2017-07-25. Psc name: James Gilson King. 2017-08-09 View Report
Persons with significant control. Psc name: James Chandler Bryant. Notification date: 2017-07-25. 2017-08-09 View Report
Persons with significant control. Withdrawal date: 2017-08-08. 2017-08-08 View Report
Officers. Termination date: 2017-07-30. Officer name: Daniel Andrew Bell. 2017-08-06 View Report
Incorporation. Capital: GBP 100 2017-05-15 View Report