Company NamePeter Cook (Productions) Limited
Company StatusActive
Company Number00690166
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Chiew Yin Chong
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed09 January 1995(33 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameFrancoise Helene Chong
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2024(62 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NameNathalie Jasmine Savioz
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(62 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Director NamePeter Edward Cook
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(31 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 1995)
RoleActor/Writer
Correspondence Address24 Perrins Walk
London
NW3 6TH
Secretary NameLin Cook
NationalityMalaysian
StatusResigned
Appointed29 July 1992(31 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 November 2016)
RoleWriter
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameLin Cook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 1995(33 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 November 2016)
RoleWriter
Country of ResidenceEngland
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£818,462
Cash£313,552
Current Liabilities£7,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

14 January 2021Current accounting period extended from 28 September 2021 to 31 December 2021 (1 page)
23 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
31 March 2020Change of details for Chiew Yin Chong as a person with significant control on 10 March 2020 (2 pages)
31 March 2020Director's details changed for Mr Chiew Yin Chong on 10 March 2020 (2 pages)
21 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
15 August 2019Cessation of Lin Cook as a person with significant control on 1 August 2019 (1 page)
15 August 2019Change of details for Chiew Yin Chong as a person with significant control on 14 August 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
14 June 2019Director's details changed for Yin Chong on 8 May 2019 (2 pages)
14 June 2019Change of details for Yin Chong as a person with significant control on 8 May 2019 (2 pages)
6 June 2019Sub-division of shares on 22 November 2018 (4 pages)
5 June 2019Resolutions
  • RES13 ‐ Sub divided / authorised share capital 22/11/2018
(1 page)
29 October 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
17 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 (1 page)
25 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
5 July 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
28 November 2016Termination of appointment of Lin Cook as a secretary on 26 November 2016 (1 page)
28 November 2016Termination of appointment of Lin Cook as a director on 26 November 2016 (1 page)
28 November 2016Termination of appointment of Lin Cook as a director on 26 November 2016 (1 page)
28 November 2016Termination of appointment of Lin Cook as a secretary on 26 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (4 pages)
14 March 2013Secretary's details changed for Lin Cook on 14 March 2013 (1 page)
14 March 2013Director's details changed for Lin Cook on 14 March 2013 (2 pages)
14 March 2013Secretary's details changed for Lin Cook on 14 March 2013 (1 page)
14 March 2013Director's details changed for Lin Cook on 14 March 2013 (2 pages)
8 March 2013Director's details changed for Yin Chong on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Yin Chong on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Yin Chong on 8 March 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Secretary's details changed for Lin Cook on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Lin Cook on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Yin Chong on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Yin Chong on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Lin Cook on 1 October 2009 (2 pages)
29 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Yin Chong on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Lin Cook on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Lin Cook on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Lin Cook on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 October 2008Return made up to 15/08/08; full list of members (3 pages)
24 October 2008Return made up to 15/08/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
4 September 2006Return made up to 15/08/06; full list of members (2 pages)
4 September 2006Return made up to 15/08/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
15 September 2005Return made up to 15/08/05; full list of members (2 pages)
15 September 2005Return made up to 15/08/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 October 2004Return made up to 15/08/04; full list of members (2 pages)
12 October 2004Return made up to 15/08/04; full list of members (2 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 September 2003Return made up to 15/08/03; full list of members (2 pages)
24 September 2003Return made up to 15/08/03; full list of members (2 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 August 2002Return made up to 15/08/02; full list of members (5 pages)
20 August 2002Return made up to 15/08/02; full list of members (5 pages)
13 August 2002Registered office changed on 13/08/02 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
13 August 2002Registered office changed on 13/08/02 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
26 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 November 2001Return made up to 15/08/01; full list of members (6 pages)
30 November 2001Return made up to 15/08/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
14 September 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
19 September 2000Return made up to 15/08/00; full list of members (6 pages)
19 September 2000Return made up to 15/08/00; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
13 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
5 January 1999Full accounts made up to 30 September 1997 (10 pages)
5 January 1999Full accounts made up to 30 September 1997 (10 pages)
9 December 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Return made up to 15/08/97; full list of members (6 pages)
9 December 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1998Return made up to 15/08/97; full list of members (6 pages)
5 August 1997Full accounts made up to 30 September 1995 (12 pages)
5 August 1997Full accounts made up to 30 September 1995 (12 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
8 August 1996Return made up to 15/08/96; no change of members (4 pages)
6 December 1995Accounts for a small company made up to 30 September 1994 (4 pages)
6 December 1995Accounts for a small company made up to 30 September 1994 (4 pages)
28 September 1995Return made up to 29/07/95; no change of members (12 pages)
28 September 1995Return made up to 29/07/95; no change of members (12 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
1 March 1995Director resigned;new director appointed (2 pages)
1 March 1995Director resigned;new director appointed (2 pages)
13 July 1978Articles of association (7 pages)
13 July 1978Articles of association (7 pages)
30 June 1978Articles of association (6 pages)
30 June 1978Articles of association (6 pages)
19 April 1961Incorporation (18 pages)
19 April 1961Incorporation (18 pages)