PANDF PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR ANDREW MATHIESON WILLIAMS

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 COMPANY NAME CHANGED TL5Y LTD CERTIFICATE ISSUED ON 05/04/17

View Document

05/04/175 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH MATHIESON WILLIAMS / 22/06/2016

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN WILLIAMS / 22/06/2016

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR REX PARTNERS LLP

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MRS HILARY ANN WILLIAMS

View Document

02/04/162 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/162 April 2016 COMPANY NAME CHANGED GATECONCEPT PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/16

View Document

19/01/1619 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/03/1213 March 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 1 MERIDIAN TRADING ESTATE 20 LOMBARD WALL LONDON SE7 7SW

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED STUART KANNETH MATHIESON WILLIAMS

View Document

05/10/095 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/12/06; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 412 BUTLERS WHARF 36 SHAD THAMES LONDON SE1 2YE

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information