Pangorda Productions LLP

General information

Office Address:

Parcels Building 14 Bird Street W1U 1BU London

Number: OC371442

Incorporation date: 2012-01-16

End of financial year: 29 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

Pangorda Productions LLP has been on the market for at least 12 years. Started under number OC371442, this firm operates as a Limited Liability Partnership. You may find the headquarters of this company during its opening hours at the following location: Parcels Building 14 Bird Street, W1U 1BU London. It has been already eleven years since Pangorda Productions LLP is no longer featured under the business name Big Screen Productions 25 Llp. Its latest financial reports detail the period up to 2022-03-31 and the most recent annual confirmation statement was released on 2023-01-16.

The companies with significant control over this firm include: Pangorda Investor Limited and has 3/4 to full of voting rights. This business can be reached in London at 10 John Princes Street, W1G 0AH and was registered as a PSC under the reg no 07911106.

  • Previous company's names
  • Pangorda Productions LLP 2013-01-09
  • Big Screen Productions 25 Llp 2012-01-16

Company staff

Role: Corporate LLP Member

Appointed: 18 January 2022

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 18 February 2020

Address: Hawthorn Drive, Leicester, LE5 6DL, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 16 October 2018

Address: New Town, Uckfield, Berkshire, TN22 5DE, England

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 21 January 2015

Address: Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

Latest update: 16 February 2024

Dalebeck Limited

Role: Corporate LLP Member

Appointed: 05 September 2013

Address: Breamish Drive, Rickleton, Washington, Tyne And Wear, NE38 9HS, England

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 28 March 2013

Address: Grosvenor Place, London, England, SW1X 7HN, England

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 28 March 2013

Address: Strand, London, WC2R 0LQ, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 28 March 2013

Address: Clifftown Road, Southend-On-Sea, Essex, Essex, SS1 1AB, United Kingdom

Latest update: 16 February 2024

Tesmonard Limited

Role: Corporate LLP Member

Appointed: 28 March 2013

Address: Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 28 March 2013

Address: Edenaveys Industrial Estate, Newry Road, Armagh, BT60 1NF, United Kingdom

Latest update: 16 February 2024

Psych Health Solutions Ltd

Role: Corporate LLP Member

Appointed: 28 March 2013

Address: East Street, Portchester, Hampshire, PO16 9XS, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 27 March 2013

Address: Hertburn Industrial Estate, Washington, Tyne & Wear, NE37 2SG, United Kingdom

Latest update: 16 February 2024

Pre Productions Ltd

Role: Corporate LLP Member

Appointed: 26 March 2013

Address: Great Titchfield Street, London, W1W 8BE, England

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 26 March 2013

Address: Bressenden Place, London, SW1E 5BY, United Kingdom

Latest update: 16 February 2024

Derbyshire Aggregates Ltd

Role: Corporate LLP Member

Appointed: 22 March 2013

Address: Youlgreane, Bakewell, DE45 1JS, United Kingdom

Latest update: 16 February 2024

Claridge Nursing Homes (lynhales Hall) Ltd

Role: Corporate LLP Member

Appointed: 22 March 2013

Address: Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 22 March 2013

Address: Tudor Close, Woodford Green, Essex, IG8 0LF, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 22 March 2013

Latest update: 16 February 2024

Orta Solar Farms Limited

Role: Corporate LLP Member

Appointed: 22 March 2013

Address: Victoria Street, Bristol, Hampshire, BS1 6DP, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 19 March 2013

Address: Forest Drive, Kingswood, Tadworth, Surrey, Surrey, KT20 6LQ, United Kingdom

Latest update: 16 February 2024

Nightingale Group Ltd

Role: Corporate LLP Member

Appointed: 19 March 2013

Address: Longton Road, Stoke-On-Trent, Staffordshire, ST4 8FF, United Kingdom

Latest update: 16 February 2024

Nuneaton Vision Plus Limited

Role: Corporate LLP Member

Appointed: 19 March 2013

Address: Market Place, Nuneaton, Warwickshire, CV11 4EE, United Kingdom

Latest update: 16 February 2024

Stuflow It Services Ltd

Role: Corporate LLP Member

Appointed: 19 March 2013

Address: Ovens Close, Cirencester, Worcestershire, GL7 1QL, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 19 March 2013

Address: Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ, United Kingdom

Latest update: 16 February 2024

Ow Wortley & Sons Ltd

Role: Corporate LLP Member

Appointed: 13 March 2013

Address: Thornham Road, Norfolk, IP26 4PH, United Kingdom

Latest update: 16 February 2024

Holme Dodsworth Metals Ltd

Role: Corporate LLP Member

Appointed: 08 March 2013

Address: Heaton Park Road, Newcastle Upon Tyne, NE6 1SQ, United Kingdom

Latest update: 16 February 2024

Mantaray Abseil Ltd

Role: Corporate LLP Member

Appointed: 08 March 2013

Address: South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH

Latest update: 16 February 2024

Aegus Properties Limited

Role: Corporate LLP Member

Appointed: 07 March 2013

Address: Bath Road, Cheltenham, Gloucestershire, GL53 7LE, United Kingdom

Latest update: 16 February 2024

Ajh Pump Supply & Repair Ltd

Role: Corporate LLP Member

Appointed: 07 March 2013

Address: 5th Floor 3 Wellington Place, Leeds, West Yorkshire, LS1 4AP, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 07 March 2013

Address: Priestley Street, Warrington, Cheshire, WA5 1ST, United Kingdom

Latest update: 16 February 2024

Viscount Environmental Limited

Role: Corporate LLP Member

Appointed: 07 March 2013

Address: 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 07 March 2013

Address: Southgates Road, Great Yarmouth, Norfolk, NR30 3LJ, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 06 March 2013

Address: Aynam Road, Kendal, Cumbria, England, LA9 7DE, England

Latest update: 16 February 2024

Hi-Tech Mouldings Ltd

Role: Corporate LLP Member

Appointed: 28 February 2013

Address: Silverthorne Way, Waterlooville, Portsmouth, PO7 7XY, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Member

Appointed: 28 February 2013

Address: Windmill Business Village, Brooklands Close, Sunbury-On-Thames, Middlesex, TW16 7DY

Latest update: 16 February 2024

Pangorda Investor Limited

Role: Corporate LLP Member

Appointed: 15 June 2012

Address: John Princes Street, London, W1G 0AH, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Designated Member

Appointed: 16 January 2012

Address: Bird Street, London, W1U 1BU, United Kingdom

Latest update: 16 February 2024

Role: Corporate LLP Designated Member

Appointed: 16 January 2012

Address: Bird Street, London, W1U 1BU, United Kingdom

Latest update: 16 February 2024

People with significant control

Pangorda Investor Limited
Address: 4th Floor Allan House 10 John Princes Street, London, W1G 0AH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07911106
Notified on 17 January 2017
Nature of control:
right to manage members
3/4 to full of voting rights
right to manage over 3/4 of surplus assets

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 January 2024
Confirmation statement last made up date 16 January 2023
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Profit Loss 132,572

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers
Free Download
Directors's details changed on 2nd November 2022 (LLCH02)
filed on: 31st, January 2024
officers
Free Download Download filing (1 page)

Search other companies

12
Company Age

Closest Companies - by postcode