General information

Name:

Newcastle Panto Ltd

Office Address:

Dobson House Regent Centre Gosforth NE3 3PF Newcastle Upon Tyne

Number: 06782210

Incorporation date: 2009-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Newcastle Panto Limited with Companies House Reg No. 06782210 has been a part of the business world for fifteen years. This particular Private Limited Company can be contacted at Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne and its post code is NE3 3PF. This business's SIC code is 90010 and their NACE code stands for Performing arts. The latest accounts cover the period up to 2022-03-31 and the most current confirmation statement was released on 2023-01-05.

There's a group of two directors controlling this particular firm right now, specifically Helen A. and Peter M. who have been performing the directors obligations since January 2017.

Executives who have control over the firm are as follows: Peter M. owns 1/2 or less of company shares. Helen A. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Helen A.

Role: Director

Appointed: 01 January 2017

Latest update: 27 February 2024

Peter M.

Role: Director

Appointed: 04 February 2009

Latest update: 27 February 2024

People with significant control

Peter M.
Notified on 4 January 2017
Nature of control:
1/2 or less of shares
Helen A.
Notified on 4 January 2017
Nature of control:
1/2 or less of shares
Stephanie H.
Notified on 4 January 2017
Ceased on 1 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 01 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 01 October 2013
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 20 October 2014
Annual Accounts 16 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 October 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90010 : Performing arts
15
Company Age

Similar companies nearby

Closest companies