Ea Pandora Media Limited

General information

Name:

Ea Pandora Media Ltd

Office Address:

Evolution House Iceni Court Delft Way NR6 6BB Norwich

Number: 07391811

Incorporation date: 2010-09-29

Dissolution date: 2017-04-11

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Evolution House Iceni Court, Norwich NR6 6BB Ea Pandora Media Limited was categorised as a Private Limited Company registered under the 07391811 registration number. It'd been launched fourteen years ago before was dissolved on 2017-04-11.

Kanwardeep D. and Robert P. were the firm's directors and were running the company from 2010 to 2017.

Executives who had significant control over the firm were: Robert P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kanwardeep D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kanwardeep D.

Role: Director

Appointed: 29 September 2010

Latest update: 13 December 2023

Robert P.

Role: Director

Appointed: 29 September 2010

Latest update: 13 December 2023

People with significant control

Robert P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kanwardeep D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 13 October 2017
Confirmation statement last made up date 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 11 November 2016
Annual Accounts 25 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 February 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, April 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Breams Buildings

Post code:

EC4A 1QL

City / Town:

London

HQ address,
2013

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2014

Address:

The Old Surgery Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Accountant/Auditor,
2013

Name:

Farnell Clarke Limited

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
  • 82990 : Other business support service activities not elsewhere classified
6
Company Age

Similar companies nearby

Closest companies