Company NamePERA Promotions Limited
DirectorsRenata Maria Ward and Peter Jan Fudakowski
Company StatusActive
Company Number03523967
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Renata Maria Ward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Colville Place
London
W1T 2BH
Director NameMr Peter Jan Fudakowski
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(4 months, 3 weeks after company formation)
Appointment Duration25 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Colville Place
London
W1T 2BH
Director NameWojciech Jan Fudakowski
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleRetired Chemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Colville Place
London
W1T 2BH
Secretary NameSuzannah Woodrow Bell
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat M
101 Gloucester Terrace
London
W2 3HB
Secretary NameSarah Bradly
NationalityBritish
StatusResigned
Appointed03 September 1998(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address92 Lupus Street
London
SW1V 3HH
Secretary NameChristina Blakemore
NationalityBritish
StatusResigned
Appointed19 June 2002(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressFlat 13 Gun Wharf
130 Wapping High Street Wapping
London
E1W 2NH
Secretary NameMatrix Securities Limited (Corporation)
StatusResigned
Appointed10 December 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
Correspondence AddressGossard House
7-8 Savile Row
London
W1S 3PE
Secretary NameMatrix Registrars Limited (Corporation)
StatusResigned
Appointed11 October 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2011)
Correspondence AddressOne Vine Street
London
W1J 0AH

Location

Registered Address3 Colville Place
London
W1T 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

175k at £1Wojciech Jan Fudakowski
94.59%
Ordinary
10k at £1Mr Peter Jan Fudakowski
5.41%
Ordinary

Financials

Year2014
Net Worth£179,045
Cash£177,171

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

26 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (8 pages)
20 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (10 pages)
31 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 October 2016Termination of appointment of Wojciech Jan Fudakowski as a director on 13 April 2016 (1 page)
20 October 2016Termination of appointment of Wojciech Jan Fudakowski as a director on 13 April 2016 (1 page)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 185,000
(4 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 185,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 185,000
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 185,000
(4 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 185,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 185,000
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 185,000
(4 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 185,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mrs Renata Maria Ward on 1 August 2012 (2 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
7 March 2013Director's details changed for Mrs Renata Maria Ward on 1 August 2012 (2 pages)
7 March 2013Director's details changed for Mrs Renata Maria Ward on 1 August 2012 (2 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
16 February 2012Registered office address changed from 3 Colville Place Fitzrovia London W1P 1HN on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 3 Colville Place Fitzrovia London W1P 1HN on 16 February 2012 (1 page)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Renata Maria Ward on 28 February 2011 (2 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
18 March 2011Director's details changed for Renata Maria Ward on 28 February 2011 (2 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from One Vine Street London W1J 0AH United Kingdom on 1 February 2011 (1 page)
31 January 2011Termination of appointment of Matrix Registrars Limited as a secretary (1 page)
31 January 2011Termination of appointment of Matrix Registrars Limited as a secretary (1 page)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 October 2010Director's details changed for Renata Maria Ward on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Wojciech Jan Fudakowski on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Renata Maria Ward on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Wojciech Jan Fudakowski on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter Jan Fudakowski on 19 October 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 November 2009Director's details changed for Renata Maria Ward on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Renata Maria Ward on 5 November 2009 (2 pages)
9 November 2009Director's details changed for Renata Maria Ward on 5 November 2009 (2 pages)
29 October 2009Director's details changed for Renata Martia Ward on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Renata Martia Ward on 28 October 2009 (2 pages)
26 October 2009Director's details changed for Wojciech Jan Fudakowski on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Wojciech Jan Fudakowski on 1 October 2009 (3 pages)
26 October 2009Director's details changed for Wojciech Jan Fudakowski on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Peter Ian Fudakowski on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Peter Ian Fudakowski on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Peter Ian Fudakowski on 1 October 2009 (2 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 July 2008Registered office changed on 29/07/2008 from one jermyn street london SW1Y 4UH (1 page)
29 July 2008Registered office changed on 29/07/2008 from one jermyn street london SW1Y 4UH (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
25 June 2008Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
19 March 2008Return made up to 04/03/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 March 2007Return made up to 04/03/07; full list of members (3 pages)
15 March 2007Return made up to 04/03/07; full list of members (3 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 March 2006Return made up to 04/03/06; full list of members (3 pages)
10 March 2006Return made up to 04/03/06; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (11 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (11 pages)
7 March 2005Return made up to 04/03/05; full list of members (3 pages)
7 March 2005Return made up to 04/03/05; full list of members (3 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: 7-8 savile row gossard house london W1S 3PE c/o matrix-securities LIMITED (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 7-8 savile row gossard house london W1S 3PE c/o matrix-securities LIMITED (1 page)
23 November 2004New secretary appointed (2 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
11 March 2004Return made up to 04/03/04; full list of members (6 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 April 2003Return made up to 04/03/03; full list of members (7 pages)
1 April 2003Return made up to 04/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed (2 pages)
10 July 2002New secretary appointed (2 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
19 March 2002Return made up to 04/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/03/02
(7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
29 March 2001Full accounts made up to 31 March 2000 (11 pages)
29 March 2001Full accounts made up to 31 March 2000 (11 pages)
13 March 2001Return made up to 04/03/01; full list of members (7 pages)
13 March 2001Return made up to 04/03/01; full list of members (7 pages)
15 March 2000Return made up to 04/03/00; full list of members (7 pages)
15 March 2000Return made up to 04/03/00; full list of members (7 pages)
24 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 November 1999Ad 16/11/99--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages)
21 November 1999Ad 16/11/99--------- £ si 10000@1=10000 £ ic 175000/185000 (2 pages)
13 March 1999Return made up to 04/03/99; full list of members (7 pages)
13 March 1999Return made up to 04/03/99; full list of members (7 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(1 page)
6 August 1998New director appointed (1 page)
6 August 1998New director appointed (1 page)
9 March 1998Ad 06/03/98--------- £ si 174998@1=174998 £ ic 1/174999 (2 pages)
9 March 1998Ad 06/03/98--------- £ si 174998@1=174998 £ ic 1/174999 (2 pages)
4 March 1998Incorporation (18 pages)
4 March 1998Incorporation (18 pages)