Edinburgh
Midlothian
EH4 6PD
Scotland
Director Name | Mr Michael John Roberts Griffiths |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Brunstane Gardens Mews Edinburgh EH15 2QX Scotland |
Director Name | Benjamin Charles Harrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2009(same day as company formation) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bell Place Edinburgh Lothian EH3 5HT Scotland |
Director Name | Miss Cora Bissett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 14 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 28 March 2023) |
Role | Theatre Director |
Country of Residence | Scotland |
Correspondence Address | 121 Albert Road 121 Albert Road Glasgow G42 8UB Scotland |
Secretary Name | Miss Cora Bissett |
---|---|
Status | Closed |
Appointed | 02 March 2011(1 year, 10 months after company formation) |
Appointment Duration | 12 years (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | 121 Albert Road 121 Albert Road Glasgow G42 8UB Scotland |
Director Name | Ms Veronica Collette Donnelly |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2017(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 March 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 121 Albert Road 121 Albert Road Glasgow G42 8UB Scotland |
Director Name | Alan Ramsay Donaldson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Melville Street Edinburgh EH3 7PH Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Ms Lisa Kapur |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 November 2017) |
Role | Arts Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | pachamama-productions.com |
---|
Registered Address | 121 Albert Road 121 Albert Road Glasgow G42 8UB Scotland |
---|---|
Constituency | Glasgow South |
Ward | Southside Central |
Year | 2014 |
---|---|
Net Worth | £23,052 |
Cash | £20,919 |
Current Liabilities | £10,159 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
---|---|
17 June 2020 | Registered office address changed from 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ Scotland to 1/2, 614 Cathcart Road Cathcart Road Glasgow G42 8AA on 17 June 2020 (1 page) |
17 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
4 July 2019 | Registered office address changed from 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA to 14 Arnum Gardens, Carluke Arnum Gardens Carluke ML8 4QQ on 4 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
19 June 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Lisa Kapur as a director on 14 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Lisa Kapur as a director on 14 November 2017 (1 page) |
13 December 2017 | Notification of a person with significant control statement (3 pages) |
13 December 2017 | Notification of a person with significant control statement (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 August 2017 | Appointment of Ms Veronica Collette Donnelly as a director on 2 August 2017 (2 pages) |
2 August 2017 | Appointment of Ms Veronica Collette Donnelly as a director on 2 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 23 April 2017 with no updates (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Annual return made up to 23 April 2016 no member list (6 pages) |
10 June 2016 | Annual return made up to 23 April 2016 no member list (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 June 2015 | Annual return made up to 23 April 2015 no member list (6 pages) |
3 June 2015 | Annual return made up to 23 April 2015 no member list (6 pages) |
22 May 2015 | Registered office address changed from Flat 1/1 46 Appin Road Glasgow G31 3PD to 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from Flat 1/1 46 Appin Road Glasgow G31 3PD to 1/2, 614 Cathcart Rd Cathcart Road Glasgow G42 8AA on 22 May 2015 (1 page) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
8 June 2014 | Annual return made up to 23 April 2014 no member list (6 pages) |
8 June 2014 | Annual return made up to 23 April 2014 no member list (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 June 2013 | Termination of appointment of Alan Donaldson as a director (1 page) |
14 June 2013 | Termination of appointment of Alan Donaldson as a director (1 page) |
14 June 2013 | Termination of appointment of Alan Donaldson as a director (1 page) |
14 June 2013 | Termination of appointment of Alan Donaldson as a director (1 page) |
14 June 2013 | Annual return made up to 23 April 2013 no member list (7 pages) |
14 June 2013 | Annual return made up to 23 April 2013 no member list (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
17 May 2012 | Annual return made up to 23 April 2012 no member list (7 pages) |
24 May 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
24 May 2011 | Appointment of Ms Lisa Kapur as a director (2 pages) |
24 May 2011 | Annual return made up to 23 April 2011 no member list (6 pages) |
24 May 2011 | Appointment of Ms Lisa Kapur as a director (2 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 March 2011 | Appointment of Miss Cora Bissett as a secretary (1 page) |
2 March 2011 | Appointment of Miss Cora Bissett as a secretary (1 page) |
14 February 2011 | Appointment of Miss Cora Bissett as a director (2 pages) |
14 February 2011 | Appointment of Miss Cora Bissett as a director (2 pages) |
26 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
26 May 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
1 December 2009 | Appointment of Alan Ramsay Donaldson as a director (2 pages) |
1 December 2009 | Appointment of Alan Ramsay Donaldson as a director (2 pages) |
1 December 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
1 December 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
1 December 2009 | Appointment of Stephen Michael Cotton as a director (2 pages) |
1 December 2009 | Appointment of Stephen Michael Cotton as a director (2 pages) |
17 November 2009 | Appointment of Michael John Roberts Griffiths as a director (2 pages) |
17 November 2009 | Appointment of Michael John Roberts Griffiths as a director (2 pages) |
5 November 2009 | Appointment of Benjamin Charles Harrison as a director (2 pages) |
5 November 2009 | Appointment of Benjamin Charles Harrison as a director (2 pages) |
10 July 2009 | Appointment terminated director stephen mabbott (1 page) |
10 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
10 July 2009 | Appointment terminated director stephen mabbott (1 page) |
23 April 2009 | Incorporation (17 pages) |
23 April 2009 | Incorporation (17 pages) |