About

Registered Number: 04217064
Date of Incorporation: 15/05/2001 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 6 months ago)
Registered Address: 204 Charlbury Crescent, Yardley, Birmingham, B26 2LG

 

Having been setup in 2001, Panache Productions Ltd have registered office in Birmingham, it's status at Companies House is "Dissolved". There is one director listed as Allen, Anthony John for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Anthony John 15 May 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
DISS16(SOAS) - N/A 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 18 October 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 30 June 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 19 June 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 20 February 2006
363s - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 01 August 2003
363s - Annual Return 01 August 2003
363s - Annual Return 31 July 2002
225 - Change of Accounting Reference Date 26 April 2002
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
NEWINC - New incorporation documents 15 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.