Company NamePIKS Limited
Company StatusActive
Company Number02711631
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Caroline Michelle Zunz
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Cromwell Road
London
SW7 4EF
Director NameMrs Nicola Jane Wade
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address142 Cromwell Road
London
SW7 4EF
Director NameMr Mark Philip Calvert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Cromwell Road
London
SW7 4EF
Secretary NameMrs Nicola Jane Wade
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address142 Cromwell Road
London
SW7 4EF
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitepiks.co.uk
Email address[email protected]
Telephone020 88779669
Telephone regionLondon

Location

Registered AddressInternational House
142 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mark Philip Calvert
50.00%
Ordinary
25 at £1Caroline Zunz
25.00%
Ordinary
25 at £1Mrs N.j. Wade
25.00%
Ordinary

Financials

Year2014
Net Worth£100,686
Cash£94,830
Current Liabilities£39,249

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 9 Lydden Road Wandsworth London SW18 4LT to International House 142 Cromwell Road London SW7 4EF on 2 October 2017 (1 page)
29 September 2017Elect to keep the directors' residential address register information on the public register (1 page)
29 September 2017Elect to keep the directors' residential address register information on the public register (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 November 2016Director's details changed for Mrs Caroline Michelle Zunz on 10 October 2014 (2 pages)
30 November 2016Director's details changed for Mrs Caroline Michelle Zunz on 10 October 2014 (2 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Director's details changed for Mrs Caroline Michelle Zunz on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Caroline Michelle Zunz on 9 May 2014 (2 pages)
12 May 2014Director's details changed for Mrs Caroline Michelle Zunz on 9 May 2014 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Mr Mark Philip Calvert on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Mark Philip Calvert on 29 March 2012 (2 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2012Director's details changed for Mr Mark Philip Calvert on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Mark Philip Calvert on 15 March 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mrs Nicola Jane Wade on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Caroline Michelle Zunz on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Caroline Michelle Zunz on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Nicola Jane Wade on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Mark Philip Calvert on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Mark Philip Calvert on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2009Director's change of particulars / mark calvert / 11/05/2007 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 January 2009Director's change of particulars / mark calvert / 11/05/2007 (2 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 March 2007Registered office changed on 25/03/07 from: 55 bendon valley london SW18 4LZ (1 page)
25 March 2007Registered office changed on 25/03/07 from: 55 bendon valley london SW18 4LZ (1 page)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 February 2002Return made up to 31/12/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 March 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
22 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/99
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
(4 pages)
16 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/02/98
(4 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1992Incorporation (16 pages)
5 May 1992Incorporation (16 pages)