Company NamePeople Show Properties Limited
Company StatusActive
Company Number03375614
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1997(26 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jon Catty
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Durham Road
London
N2 9DN
Director NameMs Gillian Elizabeth Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Tennyson Road
London
E15 4DJ
Secretary NameMs Sadie Cook
StatusCurrent
Appointed19 May 2014(17 years after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressPophub Leicester Square 41 Whitcomb Street
London
WC2H 7DT
Director NameMs Jessica Burr
Date of BirthApril 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed30 November 2015(18 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleGlobal Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Brighton Road
Pease Pottage
Crawley
West Sussex
RH11 9AJ
Director NameMr Pete Staves
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(19 years, 10 months after company formation)
Appointment Duration7 years
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address173b Shardeloes Road
London
SE14 6RT
Director NameMs Roxana Alba Silbert
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hayward House 11 Orford Road
London
E17 9LP
Director NameMs Helena Djurkovic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleStrategist
Country of ResidenceEngland
Correspondence AddressFlat B 19 Adamson Road
London
NW3 3HU
Director NameCaroline Delyth Wagstaff
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kingsland Road
London
E2 8JP
Director NameMr Timothy Mark Wright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleHead Of Personnel
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbanks 13 Thrapston Road
Kimbolton
Huntingdon
Cambridgeshire
PE18 0HW
Director NameJoan Elizabeth Keith Hills
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address55 Walnut Tree Walk
London
SE1 6DN
Secretary NameMichael Dunn
NationalityBritish
StatusResigned
Appointed16 February 1998(8 months, 4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 November 1998)
RoleCompany Director
Correspondence Address12a Grazebrook Road
London
N16 0HS
Secretary NameAndrew Staves
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2001)
RoleTheatre Manager
Correspondence Address66 Hanley Road
London
N4 3DR
Secretary NameHeather Jane Uprichard
NationalityBritish
StatusResigned
Appointed20 May 2001(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2004)
RoleGeneral Manager
Correspondence AddressStudio 2
29a Belfast Road Stoke Newington
London
N16 6UH
Secretary NameDebbie Louise Malynn
NationalityBritish
StatusResigned
Appointed09 February 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address59 Derbyshire Street
London
E2 6HQ
Secretary NameDavid Sebastian Duchin
NationalityDanish
StatusResigned
Appointed31 March 2007(9 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 April 2014)
RoleGeneral Manager/Company Secretary
Correspondence Address5 Mulberry House Victoria Park Square
London
E2 9PQ
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitecmsounds.com
Telephone020 77291841
Telephone regionLondon

Location

Registered AddressPophub Leicester Square
41 Whitcomb Street
London
WC2H 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,164,765
Cash£231,331
Current Liabilities£750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

29 July 1997Delivered on: 1 August 1997
Satisfied on: 10 January 2013
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: Payment to the chargee the sum of £200,000.00 plus all further sums to be advanced by the chargee to the company up to a maximum total figure (inclusive of the said £200,000.00) of £478,339.00 under the terms of this legal charge.
Particulars: F/H st. James the great institute pollard row london E2.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
19 May 2022Registered office address changed from Brady Arts Centre 192-196 Hanbury Street London E1 5HU to Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT on 19 May 2022 (1 page)
4 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
9 July 2021Appointment of Ms Roxana Alba Silbert as a director on 30 June 2021 (2 pages)
24 June 2021Termination of appointment of Joan Elizabeth Keith Hills as a director on 24 June 2021 (1 page)
26 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
8 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Timothy Mark Wright as a director on 1 July 2017 (1 page)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Appointment of Mr Pete Staves as a director (2 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
8 June 2017Appointment of Mr Pete Staves as a director (2 pages)
8 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages)
23 May 2017Appointment of Mr Pete Staves as a director on 3 April 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Director's details changed for Ms Gillian Elizabeth Lloyd on 5 June 2013 (2 pages)
20 June 2016Director's details changed for Ms Gillian Elizabeth Lloyd on 5 June 2013 (2 pages)
20 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
20 June 2016Annual return made up to 23 May 2016 no member list (6 pages)
9 December 2015Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages)
9 December 2015Appointment of Ms Jessica Burr as a director on 30 November 2015 (2 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page)
18 November 2015Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page)
18 November 2015Termination of appointment of Helena Djurkovic as a director on 5 November 2015 (1 page)
21 August 2015Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page)
21 August 2015Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page)
21 August 2015Termination of appointment of Caroline Delyth Wagstaff as a director on 8 October 2014 (1 page)
9 June 2015Annual return made up to 23 May 2015 no member list (8 pages)
9 June 2015Annual return made up to 23 May 2015 no member list (8 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 23 May 2014 no member list (8 pages)
24 June 2014Annual return made up to 23 May 2014 no member list (8 pages)
30 May 2014Termination of appointment of David Duchin as a secretary (1 page)
30 May 2014Termination of appointment of David Duchin as a secretary (1 page)
30 May 2014Appointment of Ms Sadie Cook as a secretary (2 pages)
30 May 2014Appointment of Ms Sadie Cook as a secretary (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Appointment of Gill Lloyd as a director (2 pages)
4 July 2013Appointment of Mr Jon Catty as a director (2 pages)
4 July 2013Appointment of Gill Lloyd as a director (2 pages)
4 July 2013Appointment of Mr Jon Catty as a director (2 pages)
24 May 2013Director's details changed for Helena Djurkovic on 1 October 2009 (2 pages)
24 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
24 May 2013Director's details changed for Helena Djurkovic on 1 October 2009 (2 pages)
24 May 2013Director's details changed for Helena Djurkovic on 1 October 2009 (2 pages)
24 May 2013Annual return made up to 23 May 2013 no member list (6 pages)
21 February 2013Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page)
21 February 2013Registered office address changed from People Show Studios Pollard Row London E2 6NB on 21 February 2013 (1 page)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Joan Elizabeth Keith Hills on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages)
9 November 2012Director's details changed for Caroline Delyth Wagstaff on 8 November 2012 (2 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (6 pages)
23 May 2012Annual return made up to 23 May 2012 no member list (6 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Annual return made up to 23 May 2011 no member list (6 pages)
8 June 2011Annual return made up to 23 May 2011 no member list (6 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Joan Elizabeth Keith Hills on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Helena Djurkovic on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Joan Elizabeth Keith Hills on 23 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 23 May 2010 no member list (5 pages)
24 May 2010Annual return made up to 23 May 2010 no member list (5 pages)
24 May 2010Director's details changed for Helena Djurkovic on 23 May 2010 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Director's details changed for Timothy Wright on 23 May 2010 (2 pages)
24 May 2010Director's details changed for Timothy Wright on 23 May 2010 (2 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 May 2009Secretary's change of particulars / david duchin / 01/01/2009 (2 pages)
27 May 2009Secretary's change of particulars / david duchin / 01/01/2009 (2 pages)
27 May 2009Annual return made up to 23/05/09 (3 pages)
27 May 2009Annual return made up to 23/05/09 (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 June 2008Annual return made up to 23/05/08 (3 pages)
13 June 2008Annual return made up to 23/05/08 (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Secretary resigned
(5 pages)
22 June 2007Annual return made up to 23/05/07
  • 363(288) ‐ Secretary resigned
(5 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007New secretary appointed (2 pages)
28 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 April 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 June 2006Annual return made up to 23/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 June 2006Annual return made up to 23/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2005Annual return made up to 23/05/05 (5 pages)
7 June 2005Annual return made up to 23/05/05 (5 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary resigned
(5 pages)
21 June 2004Annual return made up to 23/05/04
  • 363(288) ‐ Secretary resigned
(5 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
15 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
20 July 2003Annual return made up to 23/05/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 July 2003Annual return made up to 23/05/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 June 2002Annual return made up to 23/05/02 (5 pages)
7 June 2002Annual return made up to 23/05/02 (5 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
25 June 2001Annual return made up to 23/05/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
26 April 2001Full accounts made up to 31 March 2000 (10 pages)
26 April 2001Full accounts made up to 31 March 2000 (10 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Annual return made up to 23/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 July 2000Annual return made up to 23/05/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 July 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
17 February 2000Full accounts made up to 31 March 1999 (10 pages)
17 February 2000Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Annual return made up to 23/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Secretary resigned (1 page)
30 June 1998Annual return made up to 23/05/98 (6 pages)
30 June 1998Annual return made up to 23/05/98 (6 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: hanover house 14 hanover square london W1R 0BE (1 page)
26 January 1998Registered office changed on 26/01/98 from: hanover house 14 hanover square london W1R 0BE (1 page)
1 August 1997Particulars of mortgage/charge (3 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 July 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
23 May 1997Incorporation (26 pages)
23 May 1997Incorporation (26 pages)