PANTHER FILMS LIMITED
SONNING ON THAMES

Hellopages » Berkshire » Wokingham » RG4 6TQ

Company number 02121484
Status Active
Incorporation Date 9 April 1987
Company Type Private Limited Company
Address RED LODGE, OLD BATH ROAD, SONNING ON THAMES, BERKSHIRE, RG4 6TQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 38 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of PANTHER FILMS LIMITED are www.pantherfilms.co.uk, and www.panther-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Panther Films Limited is a Private Limited Company. The company registration number is 02121484. Panther Films Limited has been working since 09 April 1987. The present status of the company is Active. The registered address of Panther Films Limited is Red Lodge Old Bath Road Sonning On Thames Berkshire Rg4 6tq. . LAWSON, Geoffrey Elliott is a Director of the company. LAWSON, Maurice Elliott is a Director of the company. Secretary HAWKINS, Lesley Josephine has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LAWSON, Geoffrey Elliott
Appointed Date: 14 May 2012
42 years old

Director

Resigned Directors

Secretary
HAWKINS, Lesley Josephine
Resigned: 14 May 2011

PANTHER FILMS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 38

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 38

24 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 78 more events
24 Jul 1987
Memorandum and Articles of Association

24 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1987
Company name changed exeldrive LIMITED\certificate issued on 05/06/87

09 Apr 1987
Certificate of Incorporation