SCENIC PANTOMIMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Change of details for Mr Nicholas Garrod as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Change of details for Mr Martin Terence Wilson as a person with significant control on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Mr Nicholas Garrod on 2024-09-25

View Document

26/09/2426 September 2024 Director's details changed for Mr Martin Terrence Wilson on 2024-09-25

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/03/2418 March 2024 Director's details changed for Mr Martin Terrence Wilson on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Nicholas Garrod on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Martin Terence Wilson as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Nicholas Garrod as a person with significant control on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mr Nicholas Garrod as a person with significant control on 2024-01-01

View Document

07/03/247 March 2024 Notification of Martin Terence Wilson as a person with significant control on 2024-03-07

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Secretary's details changed for Mr Nicholas Garrod on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Martin Terrence Wilson on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Nicholas Garrod on 2021-10-29

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GARROD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/06/1510 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/06/1419 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/04/1128 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/119 March 2011 COMPANY NAME CHANGED STAGESETS LIMITED CERTIFICATE ISSUED ON 09/03/11

View Document

18/06/1018 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CRYER

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW SECRETARY APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information