Pan Publicity Limited GREAT YARMOUTH


Pan Publicity started in year 1982 as Private Limited Company with registration number 01645494. The Pan Publicity company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Great Yarmouth at The Creative Exchange. Postal code: NR31 7BE.

The firm has one director. Louise C., appointed on 12 January 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pan Publicity Limited Address / Contact

Office Address The Creative Exchange
Office Address2 11 Church Lane Gorleston
Town Great Yarmouth
Post code NR31 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01645494
Date of Incorporation Tue, 22nd Jun 1982
Industry Advertising agencies
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Louise C.

Position: Director

Appointed: 12 January 2022

Anthony E.

Position: Director

Resigned: 30 September 2023

Fiona E.

Position: Director

Appointed: 01 September 1998

Resigned: 31 December 2023

Andrew B.

Position: Secretary

Appointed: 17 September 1993

Resigned: 09 November 2017

Sara E.

Position: Secretary

Appointed: 03 October 1991

Resigned: 17 September 1993

Anthony P.

Position: Director

Appointed: 03 October 1991

Resigned: 25 November 1993

Alan S.

Position: Director

Appointed: 03 October 1991

Resigned: 07 February 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Pan Media Holdings Ltd from Wymondham, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Anthony E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fiona E., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Pan Media Holdings Ltd

Wymondham Business Centre 1 Town Green, Wymondham, Norfolk, NR18 0PN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14719789
Notified on 31 March 2023
Nature of control: 75,01-100% shares

Anthony E.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Fiona E.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth267 080287 392323 622332 744348 190353 770       
Balance Sheet
Cash Bank On Hand     388 359309 617285 461347 814343 248257 532377 401253 974
Current Assets307 693339 801397 251486 751428 352452 832431 596408 383409 348390 017317 225438 892309 972
Debtors57 56885 82560 54091 11760 31364 473121 979122 92261 53446 76959 69361 49155 998
Net Assets Liabilities     353 770347 608312 628307 907302 902222 718293 112169 067
Other Debtors     10 42417 70233 87222 4799 50614 945 8 553
Property Plant Equipment     18 44914 0581 5971 3581 154981834709
Cash Bank In Hand250 125253 976336 711395 634368 039388 359       
Net Assets Liabilities Including Pension Asset Liability267 080287 392323 622332 744348 190353 770       
Tangible Fixed Assets13 49510 4379 44731 93024 25218 449       
Reserves/Capital
Called Up Share Capital2 8002 8002 8002 8002 8002 800       
Profit Loss Account Reserve264 280284 592320 822329 944345 390350 970       
Shareholder Funds267 080287 392323 622332 744348 190353 770       
Other
Accumulated Depreciation Impairment Property Plant Equipment     46 31850 70930 17030 40930 61330 78630 93331 058
Amounts Owed To Related Parties     44     84 011
Average Number Employees During Period     77766667
Creditors     117 51196 13095 259100 58286 16293 488127 389139 817
Depreciation Expense Property Plant Equipment        239204173147125
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -23 863     
Disposals Property Plant Equipment       -33 000     
Dividends Paid           -56 095-100 008
Increase From Depreciation Charge For Year Property Plant Equipment      4 3913 324239204173147125
Net Current Assets Liabilities253 585276 955314 175301 309323 938335 321335 466313 124308 766303 855223 737220 303170 155
Number Shares Issued Fully Paid      2 8002 8002 8002 8002 8002 8002 800
Other Creditors     37 10037 09937 10038 41337 10057 72538 0307 686
Par Value Share   111 111111
Prepayments          5 6735 9832 372
Profit Loss           52 61749 835
Property Plant Equipment Gross Cost     64 76764 76731 76731 76731 76731 76731 76731 767
Provisions For Liabilities Balance Sheet Subtotal      1 9162 0932 2172 1072 0001 8971 797
Taxation Social Security Payable     35 72733 76225 92715 23412 5294 29344 7966 379
Total Assets Less Current Liabilities267 080287 392323 622333 239348 190353 770349 524314 721310 124305 009224 718221 137170 864
Trade Creditors Trade Payables     44 68025 26532 23246 93536 53331 47061 89141 741
Trade Debtors Trade Receivables     54 049104 27789 05039 05537 26344 74855 50845 073
Amount Specific Advance Or Credit Directors       5 387     
Amount Specific Advance Or Credit Made In Period Directors       5 387     
Creditors Due Within One Year Total Current Liabilities54 10865 292           
Fixed Assets13 49510 4379 44731 93024 25218 449       
Tangible Fixed Assets Cost Or Valuation61 67761 67763 26764 76764 76764 767       
Tangible Fixed Assets Depreciation48 18251 24053 82032 83740 51546 318       
Tangible Fixed Assets Depreciation Charge For Period 3 058           
Creditors Due Within One Year 62 84683 076185 442104 414117 511       
Number Shares Allotted   2 8002 8002 800       
Provisions For Liabilities Charges   495         
Share Capital Allotted Called Up Paid  2 8002 8002 8002 800       
Tangible Fixed Assets Additions  1 59033 000         
Tangible Fixed Assets Depreciation Charged In Period  2 5805 0617 6785 803       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   26 044         
Tangible Fixed Assets Disposals   31 500         

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, August 2023
Free Download (12 pages)

Company search

Advertisements