Company NamePeer-Southern Productions Limited
DirectorsRalph Iversen Peer and Nigel Robert Elderton
Company StatusActive
Company Number00922372
CategoryPrivate Limited Company
Incorporation Date15 November 1967(56 years, 5 months ago)
Previous NameSpark Records Limited

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Ralph Iversen Peer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RolePresident
Country of ResidenceUnited States
Correspondence Address95 Harbor Drive
Novato California 94945-3529
Usa
Foreign
Director NameMr Nigel Robert Elderton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(24 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleMusic Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Gables
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameMr Derek Raymond King
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 June 1998)
RoleMusic Publisher
Correspondence AddressBleak House 38 Ferrers Road
Streatham
London
SW16 6JQ
Director NameMr Stuart Geoffrey Ongley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 1991)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address17 High Street
Tisbury
Salisbury
Wiltshire
SP3 6HF
Director NameMr Thomas Francis Ward
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleMusic Publisher
Correspondence Address3 Churchfield
Harpenden
Hertfordshire
AL5 1LJ
Secretary NameMr Bryan Coshell
NationalityBritish
StatusResigned
Appointed22 June 1991(23 years, 7 months after company formation)
Appointment Duration7 years (resigned 27 June 1998)
RoleCompany Director
Correspondence Address50 Waite Davies Road
Lee
London
SE12 0ND
Director NameHerr Klaus Michael Karnstedt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1993(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2003)
RoleMusic Publisher
Correspondence Address1a Gerlindweg
D 22559
Hamburg
Germany
Secretary NameDuncan Peter Toone
NationalityBritish
StatusResigned
Appointed28 June 1998(30 years, 7 months after company formation)
Appointment Duration8 years (resigned 30 June 2006)
RoleAccountant
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Director NameDuncan Peter Toone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(31 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address40b Witherington Road
Highbury
London
N5 1PP
Director NameKathryn Maryanne Spanberger
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(35 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 May 2018)
RoleMusic Publisher
Country of ResidenceUnited States
Correspondence Address5358 Melrose Avenue
Los Angeles
California Ca 90038
Foreign
Director NameMr Keith Charles Wiggins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(38 years, 7 months after company formation)
Appointment Duration12 years (resigned 29 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ
Secretary NameMr Keith Charles Wiggins
NationalityBritish
StatusResigned
Appointed30 June 2006(38 years, 7 months after company formation)
Appointment Duration12 years (resigned 29 June 2018)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Gunson Gate
Chelmsford
Essex
CM2 9NZ

Contact

Websitepeermusic.co.uk
Telephone020 89391700
Telephone regionLondon

Location

Registered Address23/24 George Street
Richmond
Surrey
TW9 1HY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Peermusic (Uk) LTD
99.00%
Ordinary
1 at £1Mr Ralph Iversen Peer
1.00%
Ordinary

Financials

Year2014
Turnover£46,072
Gross Profit£5,750
Net Worth£54,241
Current Liabilities£45,225

Accounts

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

Returns

Latest Return22 April 2023 (12 months ago)
Next Return Due6 May 2024 (2 weeks, 2 days from now)

Charges

15 July 2002Delivered on: 18 July 2002
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all the intellectual property rights, any goodwill of the chargor's business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the chargor's business.
Outstanding
15 July 2002Delivered on: 18 July 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all freehold or leasehold properties and the proceeds of sale thereof. A specific charge over all stock shares or other securities, all book and other debts, its goodwill and the benefit of any licences. A floating charge over the undertaking and all the other property and assets present and future.
Outstanding

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
29 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (14 pages)
29 June 2018Termination of appointment of Keith Charles Wiggins as a secretary on 29 June 2018 (1 page)
29 June 2018Termination of appointment of Keith Charles Wiggins as a director on 29 June 2018 (1 page)
22 May 2018Termination of appointment of Kathryn Maryanne Spanberger as a director on 22 May 2018 (1 page)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 October 2017Change of details for Mr Ralph Iversen Peer as a person with significant control on 1 September 2017 (2 pages)
26 October 2017Change of details for Mr Ralph Iversen Peer as a person with significant control on 1 September 2017 (2 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
7 July 2016Full accounts made up to 31 December 2015 (13 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(7 pages)
12 June 2015Full accounts made up to 31 December 2014 (14 pages)
12 June 2015Full accounts made up to 31 December 2014 (14 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(7 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 June 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(7 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Mr Ralph Iversen Peer on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Kathryn Maryanne Spanberger on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Ralph Iversen Peer on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Kathryn Maryanne Spanberger on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Mr Ralph Iversen Peer on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Kathryn Maryanne Spanberger on 1 January 2010 (2 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
22 June 2009Full accounts made up to 31 December 2008 (13 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 April 2009Return made up to 22/04/09; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
2 April 2008Registered office changed on 02/04/2008 from peer house, 8-14, verulam street, off gray's inn road, london. WC1X 8LZ (1 page)
2 April 2008Registered office changed on 02/04/2008 from peer house, 8-14, verulam street, off gray's inn road, london. WC1X 8LZ (1 page)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
28 June 2007Full accounts made up to 31 December 2006 (13 pages)
23 April 2007Return made up to 22/04/07; full list of members (3 pages)
23 April 2007Return made up to 22/04/07; full list of members (3 pages)
25 October 2006Director resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New secretary appointed (1 page)
25 October 2006New director appointed (1 page)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 August 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Return made up to 22/04/06; full list of members (3 pages)
8 May 2006Return made up to 22/04/06; full list of members (3 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
30 June 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
22 April 2005Return made up to 22/04/05; full list of members (3 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Full accounts made up to 31 December 2003 (12 pages)
4 May 2004Return made up to 22/04/04; full list of members (8 pages)
4 May 2004Return made up to 22/04/04; full list of members (8 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 October 2003Full accounts made up to 31 December 2002 (12 pages)
27 August 2003New director appointed (3 pages)
27 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
1 May 2003Return made up to 22/04/03; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
30 July 2002Full accounts made up to 31 December 2001 (12 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 22/04/02; full list of members (8 pages)
14 May 2002Return made up to 22/04/02; full list of members (8 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Full accounts made up to 31 December 2000 (11 pages)
9 May 2001Return made up to 22/04/01; full list of members (7 pages)
9 May 2001Return made up to 22/04/01; full list of members (7 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
12 May 2000Return made up to 22/04/00; full list of members (7 pages)
12 May 2000Return made up to 22/04/00; full list of members (7 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
21 May 1999Return made up to 22/04/99; full list of members (9 pages)
21 May 1999Return made up to 22/04/99; full list of members (9 pages)
7 August 1998Full accounts made up to 31 December 1997 (11 pages)
7 August 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998New secretary appointed (2 pages)
11 May 1998Return made up to 22/04/98; no change of members (8 pages)
11 May 1998Return made up to 22/04/98; no change of members (8 pages)
13 August 1997Full accounts made up to 31 December 1996 (11 pages)
13 August 1997Full accounts made up to 31 December 1996 (11 pages)
28 April 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 1997Return made up to 22/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 1995Full accounts made up to 31 December 1994 (12 pages)
22 August 1995Full accounts made up to 31 December 1994 (12 pages)
18 May 1995Return made up to 16/05/95; no change of members (12 pages)
18 May 1995Return made up to 16/05/95; no change of members (12 pages)