Company NamePeckhamplex Limited
Company StatusActive
Company Number02449371
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)
Previous NamesShipjob Limited and Movie Shack Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr John Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2002(12 years, 12 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St George's Terrace
London
NW1 8XH
Secretary NameMr John Lloyd Reiss
NationalityBritish
StatusCurrent
Appointed14 May 2003(13 years, 5 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St George's Terrace
London
NW1 8XH
Director NameMarianne Claire Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(20 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address32 Eburne Road
London
N7 6AU
Director NameSimone Marie Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleCinema Manager
Country of ResidenceUnited Kingdom
Correspondence Address95a Rye Lane
London
SE15 4ST
Director NameMr Rakesh Makhecha
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(25 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Colburn Avenue
Pinner
Middlesex
HA5 4PQ
Director NameChristopher Colin Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration18 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressHoney Farm 4b Triq Ir-Rokon
San Lawrenz
Gozo
Slz 1041
Malta
Director NameJohn Lloyd Reiss
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1996)
RoleManagement Consultant
Correspondence Address97 Lonsdale Road
London
SW13 9DA
Director NameMr Robert Aird Webster
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1994)
RoleCompany Director
Correspondence AddressChalet Webster, Village D'Arblay
Le Corbier
7443o Le Boit
Haute Savoie
France
Secretary NameJohn Lloyd Reiss
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration4 years, 7 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address97 Lonsdale Road
London
SW13 9DA
Secretary NameDavid Gideon High
NationalityBritish
StatusResigned
Appointed19 July 1996(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2003)
RolePartner
Correspondence AddressRose Lodge 4 Colne Place
Cromer
Norfolk
NR27 9DR
Director NameDavid Gideon High
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(12 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressHoney Farm 4b Triq Ir-Rokon
San Lawrenz
Gozo
Slz 1041
Malta
Director NameDavid Hurrell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 2008)
RoleCinema Industry Exec
Correspondence Address59 Webster Road
London
SE16 4DR
Director NameTimothy Love
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(15 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2011)
RoleCinema Industry Exec
Country of ResidenceEngland
Correspondence Address3 Tucker Street
Cromer
Norfolk
NR27 9HA

Contact

Websitepeckhamplex.com

Location

Registered Address1 St George's Terrace
St. Georges Terrace
London
NW1 8XH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Lloyd Reiss
100.00%
Ordinary

Financials

Year2014
Net Worth£135,801
Cash£39,627
Current Liabilities£371,741

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

22 May 2003Delivered on: 4 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95A rye lane peckham london SE15 4ST. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 May 2021Registered office address changed from C/O Jl Reiss 1 st George's Terrace London NW1 8XH to 1 st George's Terrace St. Georges Terrace London NW1 8XH on 10 May 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 March 2016Satisfaction of charge 1 in full (2 pages)
19 March 2016Satisfaction of charge 1 in full (2 pages)
6 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000
(7 pages)
6 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000
(7 pages)
6 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Appointment of Mr Rakesh Makhecha as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Rakesh Makhecha as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Rakesh Makhecha as a director on 1 April 2015 (2 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(6 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(6 pages)
6 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-06
  • GBP 1,000
(6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
(6 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
(6 pages)
8 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 1,000
(6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 December 2011Termination of appointment of Timothy Love as a director (1 page)
19 December 2011Termination of appointment of Timothy Love as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
12 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed movie shack LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed movie shack LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
22 July 2010Appointment of Simone Marie Brown as a director (2 pages)
22 July 2010Appointment of Simone Marie Brown as a director (2 pages)
13 July 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 1 April 2010 (6 pages)
18 June 2010Termination of appointment of David High as a director (1 page)
18 June 2010Termination of appointment of Christopher Green as a director (1 page)
18 June 2010Registered office address changed from 13 West Street Cromer Norfolk NR27 9HZ on 18 June 2010 (1 page)
18 June 2010Appointment of Marian Claire Gray as a director (2 pages)
18 June 2010Termination of appointment of Christopher Green as a director (1 page)
18 June 2010Registered office address changed from 13 West Street Cromer Norfolk NR27 9HZ on 18 June 2010 (1 page)
18 June 2010Termination of appointment of David High as a director (1 page)
18 June 2010Appointment of Marian Claire Gray as a director (2 pages)
15 December 2009Director's details changed for Christopher Colin Green on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Gideon High on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Timothy Love on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Christopher Colin Green on 15 December 2009 (2 pages)
15 December 2009Director's details changed for David Gideon High on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
15 December 2009Director's details changed for Timothy Love on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
12 August 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
12 August 2009Total exemption small company accounts made up to 2 April 2009 (6 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
18 December 2008Return made up to 05/12/08; full list of members (5 pages)
15 October 2008Appointment terminated director david hurrell (1 page)
15 October 2008Appointment terminated director david hurrell (1 page)
6 August 2008Total exemption small company accounts made up to 3 April 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 3 April 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 3 April 2008 (6 pages)
4 April 2008Registered office changed on 04/04/2008 from regal film centre hans place cromer norfolk NR27 9EQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from regal film centre hans place cromer norfolk NR27 9EQ (1 page)
17 December 2007Return made up to 05/12/07; full list of members (4 pages)
17 December 2007Return made up to 05/12/07; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 05/12/06; full list of members (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Return made up to 05/12/06; full list of members (4 pages)
3 January 2007Director's particulars changed (1 page)
3 January 2007Director's particulars changed (1 page)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Return made up to 05/12/05; full list of members (4 pages)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
9 December 2005Return made up to 05/12/05; full list of members (4 pages)
9 December 2005Secretary's particulars changed;director's particulars changed (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Return made up to 05/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 December 2003Return made up to 05/12/03; full list of members (8 pages)
17 December 2003Return made up to 05/12/03; full list of members (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 June 2003Ad 14/05/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 June 2003Ad 14/05/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 May 2003New secretary appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
26 January 2003Return made up to 05/12/02; full list of members (6 pages)
26 January 2003Return made up to 05/12/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 December 2001Return made up to 05/12/01; full list of members (6 pages)
6 December 2001Return made up to 05/12/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 05/12/00; full list of members (6 pages)
12 January 2001Return made up to 05/12/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
28 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
25 January 2000Return made up to 05/12/99; full list of members (6 pages)
25 January 2000Return made up to 05/12/99; full list of members (6 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
26 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1997Return made up to 05/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 January 1997Return made up to 05/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 January 1997Registered office changed on 20/01/97 from: 97, lonsdale road, london. SW13 9DA (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Registered office changed on 20/01/97 from: 97, lonsdale road, london. SW13 9DA (1 page)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
19 December 1995Return made up to 05/12/95; no change of members (6 pages)
19 December 1995Return made up to 05/12/95; no change of members (6 pages)