Company NameThe Panto Company Limited
Company StatusDissolved
Company Number04806636
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 10 months ago)
Dissolution Date3 July 2020 (3 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Alistair Drew
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Old Police Station
Catholic Row
Bedlington
NE22 6HS
Director NameMatthew Charles Lee Alliston
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot View
Nedderton Village
Northumberland
NE22 6AT
Director NamePatricia Lee Alliston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot View
Nedderton Village
Northumberland
NE22 6AT
Secretary NameSimon Alistair Drew
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Old Police Station
Catholic Row
Bedlington
NE22 6HS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2009
Net Worth-£16,814
Cash£4,751
Current Liabilities£571,514

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 July 2020Final Gazette dissolved following liquidation (1 page)
3 April 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
10 April 2019Liquidators' statement of receipts and payments to 1 February 2019 (16 pages)
21 May 2018Liquidators' statement of receipts and payments to 1 February 2018 (17 pages)
19 April 2017Liquidators' statement of receipts and payments to 1 February 2017 (15 pages)
19 April 2017Liquidators' statement of receipts and payments to 1 February 2017 (15 pages)
3 March 2016Liquidators' statement of receipts and payments to 1 February 2016 (21 pages)
3 March 2016Liquidators' statement of receipts and payments to 1 February 2016 (21 pages)
3 March 2016Liquidators statement of receipts and payments to 1 February 2016 (21 pages)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Court order insolvency:o/c replacement of liquidator (17 pages)
20 January 2016Court order insolvency:o/c replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
6 May 2015Liquidators statement of receipts and payments to 1 February 2015 (22 pages)
6 May 2015Liquidators' statement of receipts and payments to 1 February 2015 (22 pages)
6 May 2015Liquidators' statement of receipts and payments to 1 February 2015 (22 pages)
6 May 2015Liquidators statement of receipts and payments to 1 February 2015 (22 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
21 May 2014Liquidators statement of receipts and payments to 1 February 2014 (15 pages)
21 May 2014Liquidators statement of receipts and payments to 1 February 2014 (15 pages)
21 May 2014Liquidators' statement of receipts and payments to 1 February 2014 (15 pages)
21 May 2014Liquidators' statement of receipts and payments to 1 February 2014 (15 pages)
21 March 2013Liquidators statement of receipts and payments to 1 February 2013 (17 pages)
21 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (17 pages)
21 March 2013Liquidators statement of receipts and payments to 1 February 2013 (17 pages)
21 March 2013Liquidators' statement of receipts and payments to 1 February 2013 (17 pages)
12 April 2012Liquidators' statement of receipts and payments to 1 February 2012 (15 pages)
12 April 2012Liquidators statement of receipts and payments to 1 February 2012 (15 pages)
12 April 2012Liquidators' statement of receipts and payments to 1 February 2012 (15 pages)
12 April 2012Liquidators statement of receipts and payments to 1 February 2012 (15 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2011Statement of affairs with form 4.19 (7 pages)
11 February 2011Statement of affairs with form 4.19 (7 pages)
11 February 2011Appointment of a voluntary liquidator (1 page)
17 January 2011Registered office address changed from the Old Police Station Front Street West Bedlington Northumberland NE22 6HR on 17 January 2011 (1 page)
17 January 2011Registered office address changed from the Old Police Station Front Street West Bedlington Northumberland NE22 6HR on 17 January 2011 (1 page)
23 June 2010Director's details changed for Patricia Lee Alliston on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-06-23
  • GBP 100
(5 pages)
23 June 2010Director's details changed for Matthew Charles Lee Alliston on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Simon Alistair Drew on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Simon Alistair Drew on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Patricia Lee Alliston on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Matthew Charles Lee Alliston on 19 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Return made up to 20/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Return made up to 20/06/08; full list of members (4 pages)
22 July 2008Return made up to 20/06/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 November 2007Return made up to 20/06/07; full list of members (3 pages)
12 November 2007Return made up to 20/06/07; full list of members (3 pages)
20 October 2006Return made up to 20/06/06; full list of members (7 pages)
20 October 2006Return made up to 20/06/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 October 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2005Return made up to 20/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
21 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Secretary's particulars changed;director's particulars changed (1 page)
16 October 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2003Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New secretary appointed;new director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
20 June 2003Incorporation (16 pages)
20 June 2003Incorporation (16 pages)