About

Registered Number: 02647944
Date of Incorporation: 23/09/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 137 Camberwell New Road, London, SE5 0SU

 

Having been setup in 1991, Phantasia Ltd are based in London. This business has 3 directors listed as Seow, Ian, Seow, Mark, Thomas, Daniel. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEOW, Ian 23 September 1991 - 1
SEOW, Mark 23 September 1991 - 1
THOMAS, Daniel 01 March 1998 12 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 28 June 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 01 July 2013
MR04 - N/A 31 May 2013
AD01 - Change of registered office address 23 October 2012
AR01 - Annual Return 22 October 2012
CH01 - Change of particulars for director 22 October 2012
CH03 - Change of particulars for secretary 22 October 2012
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
363s - Annual Return 01 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 01 August 1996
RESOLUTIONS - N/A 30 July 1996
123 - Notice of increase in nominal capital 30 July 1996
CERTNM - Change of name certificate 17 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 26 September 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 03 August 1994
395 - Particulars of a mortgage or charge 23 February 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 04 August 1993
363s - Annual Return 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
288 - N/A 04 October 1991
NEWINC - New incorporation documents 23 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 1998 Fully Satisfied

N/A

Debenture 07 February 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.