Advanced company searchLink opens in new window

PHANTASMAGORIA DYNAMICS LIMITED

Company number 16078782

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2025 RP10 Address of person with significant control Mr Jason Mark Palmer changed to 16078782 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2025
16 Oct 2025 RP09 Address of officer Mr Jason Mark Palmer changed to 16078782 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2025
16 Oct 2025 RP05 Registered office address changed to PO Box 4385, 16078782 - Companies House Default Address, Cardiff, CF14 8LH on 16 October 2025
03 Mar 2025 CS01 Confirmation statement made on 3 March 2025 with updates
03 Mar 2025 AP01 Appointment of Mr Jason Mark Palmer as a director on 3 March 2025
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 16/10/2025 as the material was not properly delivered.
03 Mar 2025 PSC01 Notification of Jason Mark Palmer as a person with significant control on 3 March 2025
  • ANNOTATION Part Admin Removed The service address of the person with significant control on the PSC01 was administratively removed from the public register on 16/10/2025 as the material was not properly delivered.
03 Mar 2025 TM01 Termination of appointment of Edward Geoorge Mitchell as a director on 3 March 2025
03 Mar 2025 PSC07 Cessation of Edward Geoorge Mitchell as a person with significant control on 3 March 2025
03 Mar 2025 AD01 Registered office address changed from 39 Hockley Avenue London E6 3AN England to Initial Business Centre Wilson Business Park Monsall Road Manchester M40 8WN on 3 March 2025
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 16/10/2025 as the material was not properly delivered.
13 Nov 2024 NEWINC Incorporation
Statement of capital on 2024-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted