PANAVISION EUROPE LIMITED
Overview
Company Name | PANAVISION EUROPE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02532311 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PANAVISION EUROPE LIMITED?
- Renting and leasing of media entertainment equipment (77291) / Administrative and support service activities
Where is PANAVISION EUROPE LIMITED located?
Registered Office Address | 4th Floor, The Anchorage, 34 Bridge Street RG1 2LU Reading England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PANAVISION EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
HADENFAR LIMITED | Aug 17, 1990 | Aug 17, 1990 |
What are the latest accounts for PANAVISION EUROPE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PANAVISION EUROPE LIMITED?
Last Confirmation Statement Made Up To | Feb 21, 2026 |
---|---|
Next Confirmation Statement Due | Mar 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 21, 2025 |
Overdue | No |
What are the latest filings for PANAVISION EUROPE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Kimberly Ann Snyder on Mar 07, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Jasminder Singh Kalsey on Jun 04, 2024 | 2 pages | CH01 | ||
Termination of appointment of Mark Vincent Furssedonn as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD | 1 pages | AD03 | ||
Register inspection address has been changed to Panavision Europe Limited Bristol Road Greenford Middlesex UB6 8GD | 1 pages | AD02 | ||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Director's details changed for Mr Jasminder Singh Kalsey on May 01, 2020 | 2 pages | CH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Stephen Andrew Feinberg as a person with significant control on Oct 19, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2021 | 44 pages | AA | ||
Registration of charge 025323110023, created on Mar 13, 2023 | 34 pages | MR01 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 025323110022, created on Dec 09, 2022 | 67 pages | MR01 | ||
Registration of charge 025323110021, created on Aug 29, 2022 | 45 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Feb 21, 2022 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 22, 2020
| 3 pages | SH01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 44 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Stephen Andrew Feinberg as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Appointment of Pitsec Limited as a secretary on Apr 30, 2021 | 2 pages | AP04 | ||
Appointment of Terra Alina Bliss as a director on Mar 16, 2021 | 2 pages | AP01 | ||
Registered office address changed from , Corporate Office, Metropolitan Centre, Bristol Road Greenford, Middlesex, UB6 8GU to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on Apr 30, 2021 | 1 pages | AD01 | ||
Who are the officers of PANAVISION EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PITSEC LIMITED | Secretary | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England |
| 38734010001 | ||||||||||
BLISS, Terra Alina | Director | Bristol Road UB6 8GD Greenford Panavision, The Metropolitan Centre England | England | American | Managing Director | 282689010001 | ||||||||
KALSEY, Jasminder Singh | Director | The Metropolitan Centre Bristol Road UB6 8GD Greenford Panavision England | England | British | Company Director | 206035350002 | ||||||||
SNYDER, Kimberly Ann | Director | Variel Avenue 91367 Woodland Hills 6101 California United States | United States | American | Ceo | 179638010001 | ||||||||
CHATTERTON, Karen | Secretary | 20 The Orchard GU25 4DT Virginia Water Surrey | British | Asst Co Secretary | 112023060001 | |||||||||
GOSLAND, William Ferguson | Secretary | Corporate Office Metropolitan Centre UB6 8GU Bristol Road Greenford Middlesex | 153446240001 | |||||||||||
HURDLE, Nigel Edward | Secretary | The Little House Heather Drive SL5 0HS Sunningdale Berkshire | British | Company Secretary | 813620003 | |||||||||
ALLEN, Jeffrey Thomas | Director | 4 Dorset Vale White Grove RG42 3JL Warfield Berkshire | England | British | Director | 53348240001 | ||||||||
BOSTON, Derrick Osmond | Director | Variel Avenue CA91367 Woodland Hills 6101 California Usa | United States | American,Canadian | Attorney | 267621630001 | ||||||||
FARRAND, John Stuart | Director | 6219 De Soto Avenue Woodland Hills USA Ca 91367 California | British | Director | 54826910001 | |||||||||
FURSSEDONN, Mark Vincent | Director | Bristol Road UB6 8GD Greenford The Metropolitan Centre Middlesex England | England | British | Group Operations Director | 249103780001 | ||||||||
GOSLAND, William Ferguson | Director | Corporate Office Metropolitan Centre UB6 8GU Bristol Road Greenford Middlesex | England | British | Finance Director | 127007170001 | ||||||||
HURDLE, Nigel Edward | Director | The Little House Heather Drive SL5 0HS Sunningdale Berkshire | United Kingdom | British | Company Secretary | 813620003 | ||||||||
MARCKETTA, Jeffrey Joseph | Director | 45 W Beechcroft Road Short Hills New Jersey 07078 FOREIGN Usa | Us Citizen | Company Director | 20250070001 | |||||||||
NOONAN, Denis | Director | 4 Blackhorse Yard Park Street SL4 1LA Windsor Berkshire | Australian Citizen | President | 91440780001 | |||||||||
REYNOLDS, Robert John | Director | 22 Park Avenue Bush Hill Park EN1 2HP Enfield Middlesex | British | Legal Executive | 93920001 | |||||||||
SCOTT, William Clement | Director | 25 East 86th Street Apartment 14b New York Ny10028 FOREIGN Usa | American | Chief Executive | 34179230001 |
Who are the persons with significant control of PANAVISION EUROPE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Andrew Feinberg | Apr 06, 2016 | 875 Third Avenue NY 10022 New York C/O Cerberus Capital Management L.P United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
|
What are the latest statements on persons with significant control for PANAVISION EUROPE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 19, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0