- Company Overview for PANOPTIC MEDIA EUROPE LTD (09835020)
- Filing history for PANOPTIC MEDIA EUROPE LTD (09835020)
- People for PANOPTIC MEDIA EUROPE LTD (09835020)
- More for PANOPTIC MEDIA EUROPE LTD (09835020)
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) |
---|---|---|---|
23 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2024 | AD01 | Registered office address changed from The Bungalow Glasllwch View Newport NP20 3RJ Wales to 17 Maesglas Industrial Estate Newport NP20 2NN on 21 April 2024 | |
21 Apr 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
15 Aug 2023 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
21 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Feb 2023 | AA | Micro company accounts made up to 31 December 2021 | |
08 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
23 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | AD01 | Registered office address changed from Salisbury Cottage St Brides Netherwent Caldicot NP26 3BB Wales to The Bungalow Glasllwch View Newport NP20 3RJ on 16 March 2021 | |
22 May 2020 | PSC04 | Change of details for Mr Daniel Dyer as a person with significant control on 1 January 2019 | |
30 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with updates | |
04 Feb 2020 | TM01 | Termination of appointment of Joseph Mount as a director on 1 January 2019 |