About

Registered Number: 06782210
Date of Incorporation: 05/01/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: ARMSTRONG & COMPANY, Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3PF,

 

Established in 2009, Newcastle Panto Ltd have registered office in Newcastle Upon Tyne, Tyne & Wear, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Mcintyre, Peter James, Armstrong, Helen Samantha, Healy, Brendan Philip, Healy, Brendan Philip, Mitchell, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTYRE, Peter James 04 February 2009 - 1
ARMSTRONG, Helen Samantha 05 January 2009 05 February 2009 1
HEALY, Brendan Philip 03 February 2012 18 February 2016 1
HEALY, Brendan Philip 21 July 2009 18 January 2012 1
MITCHELL, William 23 July 2009 18 January 2012 1

Filing History

Document Type Date
PSC04 - N/A 03 July 2020
CH01 - Change of particulars for director 03 July 2020
AA01 - Change of accounting reference date 14 May 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 18 February 2018
PSC07 - N/A 18 February 2018
AA - Annual Accounts 07 August 2017
AP01 - Appointment of director 25 April 2017
CS01 - N/A 14 March 2017
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 04 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 25 October 2012
AD01 - Change of registered office address 28 September 2012
AP01 - Appointment of director 07 February 2012
AD01 - Change of registered office address 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 23 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 07 June 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
NEWINC - New incorporation documents 05 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.