SCENIC PANTOMIMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
05/12/245 December 2024 | Micro company accounts made up to 2024-07-31 |
26/09/2426 September 2024 | Change of details for Mr Nicholas Garrod as a person with significant control on 2024-09-25 |
26/09/2426 September 2024 | Change of details for Mr Martin Terence Wilson as a person with significant control on 2024-09-25 |
26/09/2426 September 2024 | Director's details changed for Mr Nicholas Garrod on 2024-09-25 |
26/09/2426 September 2024 | Director's details changed for Mr Martin Terrence Wilson on 2024-09-25 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-14 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/03/2418 March 2024 | Director's details changed for Mr Martin Terrence Wilson on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Nicholas Garrod on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Martin Terence Wilson as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Nicholas Garrod as a person with significant control on 2024-03-18 |
18/03/2418 March 2024 | Change of details for Mr Nicholas Garrod as a person with significant control on 2024-01-01 |
07/03/247 March 2024 | Notification of Martin Terence Wilson as a person with significant control on 2024-03-07 |
18/01/2418 January 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Micro company accounts made up to 2021-07-31 |
29/10/2129 October 2021 | Secretary's details changed for Mr Nicholas Garrod on 2021-10-29 |
29/10/2129 October 2021 | Director's details changed for Mr Martin Terrence Wilson on 2021-10-29 |
29/10/2129 October 2021 | Director's details changed for Mr Nicholas Garrod on 2021-10-29 |
30/09/2130 September 2021 | Registered office address changed from The Ship, Bridge Street Beccles Suffolk NR34 9BA to Nelson Wharf Victoria Road Lowestoft NR33 9LP on 2021-09-30 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
29/04/1929 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
05/04/185 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GARROD |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
05/05/175 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/04/1720 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/06/1510 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
19/06/1419 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
07/06/137 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
28/04/1128 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
09/03/119 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/03/119 March 2011 | COMPANY NAME CHANGED STAGESETS LIMITED CERTIFICATE ISSUED ON 09/03/11 |
18/06/1018 June 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR ROGER CRYER |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
30/04/0930 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
08/11/068 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0626 April 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06 |
03/08/053 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/07/0526 July 2005 | DIRECTOR RESIGNED |
26/07/0526 July 2005 | NEW SECRETARY APPOINTED |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company