Active - Proposal to Strike off
Company Information for PACHAMAMA PRODUCTIONS
121 Albert Road 121 Albert Road, 121 ALBERT ROAD, Glasgow, G42 8UB,
|
Company Registration Number
SC358574
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
PACHAMAMA PRODUCTIONS | |
Legal Registered Office | |
121 Albert Road 121 Albert Road 121 ALBERT ROAD Glasgow G42 8UB Other companies in G31 | |
Company Number | SC358574 | |
---|---|---|
Company ID Number | SC358574 | |
Date formed | 2009-04-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2023-12-31 | |
Latest return | 2022-04-23 | |
Return next due | 2023-05-07 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-13 12:59:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORA BISSETT |
||
CORA BISSETT |
||
STEPHEN MICHAEL COTTON |
||
VERONICA COLLETTE DONNELLY |
||
MICHAEL JOHN ROBERTS GRIFFITHS |
||
BENJAMIN CHARLES HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA KAPUR |
Director | ||
ALAN RAMSAY DONALDSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN GEORGE MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUNNING TO PARADISE LTD. | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-01-26 | |
BCCLW LIMITED | Director | 2014-09-08 | CURRENT | 2014-09-08 | Liquidation | |
ABZ123 LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Dissolved 2013-12-13 | |
C & C 22 LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-29 | Dissolved 2017-03-14 | |
CCW TRUSTEES LIMITED | Director | 2003-09-29 | CURRENT | 2003-09-29 | Active | |
TRIDENT CORPORATE SERVICES LIMITED | Director | 2002-10-08 | CURRENT | 1992-10-13 | Dissolved 2015-07-15 | |
CCW SECRETARIES LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-12 | Active | |
AZETS (CD) LIMITED | Director | 2017-09-29 | CURRENT | 2016-10-20 | Active | |
PROPHET TITANIUM NO.1 LTD | Director | 2010-06-01 | CURRENT | 2009-10-27 | Liquidation | |
HORSECROSS TRADING LTD | Director | 2018-03-19 | CURRENT | 1983-02-24 | Active | |
LEITH THEATRE TRUST | Director | 2015-06-15 | CURRENT | 2008-03-04 | Active | |
BRUNSTANE PRODUCTIONS LTD | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
DAVID HUGHES DANCE SCOTLAND | Director | 2013-12-07 | CURRENT | 2005-06-21 | Dissolved 2017-02-14 | |
MAGNETIC NORTH THEATRE PRODUCTIONS LIMITED | Director | 2011-12-12 | CURRENT | 1999-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 03/05/22 FROM 1/2, 614 Cathcart Road Cathcart Road Glasgow G42 8AA Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM 1/2, 614 Cathcart Road Cathcart Road Glasgow G42 8AA Scotland | |
AA01 | Current accounting period extended from 30/09/21 TO 31/03/22 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/20 FROM 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ Scotland | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/19 FROM 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA KAPUR | |
PSC08 | Notification of a person with significant control statement | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS VERONICA COLLETTE DONNELLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH NO UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM Flat 1/1 46 Appin Road Glasgow G31 3PD | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN DONALDSON | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 23/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LISA KAPUR | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS CORA BISSETT | |
AP01 | DIRECTOR APPOINTED MISS CORA BISSETT | |
AR01 | 23/04/10 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED ALAN RAMSAY DONALDSON | |
AP01 | DIRECTOR APPOINTED STEPHEN MICHAEL COTTON | |
AA01 | CURREXT FROM 30/04/2010 TO 30/09/2010 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN ROBERTS GRIFFITHS | |
AP01 | DIRECTOR APPOINTED BENJAMIN CHARLES HARRISON | |
288b | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PACHAMAMA PRODUCTIONS are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |