Company NamePGW Productions Limited
Company StatusActive
Company Number03582889
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Robert Charles Goldsmith
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Ellerby Street
London
SW6 6EU
Director NameEdward Holroyd Pearce
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGhyll Farm
Sweethaws
Crowborough
East Sussex
TN6 3SS
Director NameMr Andrew James Peggie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Frewin Road
London
SW18 3LP
Secretary NameMr Andrew James Peggie
NationalityBritish
StatusCurrent
Appointed17 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Frewin Road
London
SW18 3LP
Director NameLeon Stuparic
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 2001)
RoleCompany Director
Correspondence AddressFlat B 273 Eversholt Street
London
NW1 1BA

Location

Registered Address20 Frewin Road
London
SW18 3LP
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Edward Holroyd Pearce
60.00%
Ordinary
4 at £1Andrew James Peggie
20.00%
Ordinary
4 at £1James Robert Charles Goldsmith
20.00%
Ordinary

Financials

Year2014
Net Worth-£29,335
Cash£33
Current Liabilities£29,679

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 August 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
20 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Notification of Edward Holroyd Pearce as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Edward Holroyd Pearce as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20
(7 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20
(7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(7 pages)
16 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20
(7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(7 pages)
17 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 20
(7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Director's details changed for James Robert Charles Goldsmith on 29 January 2011 (2 pages)
28 June 2011Director's details changed for James Robert Charles Goldsmith on 29 January 2011 (2 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Edward Holroyd Pearce on 17 June 2010 (2 pages)
12 July 2010Director's details changed for James Robert Charles Goldsmith on 17 June 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Edward Holroyd Pearce on 17 June 2010 (2 pages)
12 July 2010Director's details changed for James Robert Charles Goldsmith on 17 June 2010 (2 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 July 2009Return made up to 17/06/09; full list of members (4 pages)
2 July 2009Return made up to 17/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2008Return made up to 17/06/08; full list of members (4 pages)
13 August 2008Return made up to 17/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
9 July 2007Return made up to 17/06/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Registered office changed on 30/04/07 from: 90 grandison road london SW11 6LN (1 page)
30 April 2007Registered office changed on 30/04/07 from: 90 grandison road london SW11 6LN (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
16 August 2006Return made up to 17/06/06; full list of members (3 pages)
16 August 2006Return made up to 17/06/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 July 2005Return made up to 17/06/05; full list of members (3 pages)
21 July 2005Return made up to 17/06/05; full list of members (3 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
14 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
13 August 2002Return made up to 17/06/02; full list of members (8 pages)
13 August 2002Return made up to 17/06/02; full list of members (8 pages)
17 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 July 2001Return made up to 17/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 October 2000Registered office changed on 03/10/00 from: 103 alderney street london SW1V 4HE (1 page)
3 October 2000Registered office changed on 03/10/00 from: 103 alderney street london SW1V 4HE (1 page)
14 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/05/00
(1 page)
19 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/05/00
(1 page)
16 March 2000Full accounts made up to 30 June 1999 (8 pages)
16 March 2000Full accounts made up to 30 June 1999 (8 pages)
17 September 1999Registered office changed on 17/09/99 from: first floor 27 eardley crescent london SW5 9JS (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Registered office changed on 17/09/99 from: first floor 27 eardley crescent london SW5 9JS (1 page)
27 August 1999Ad 16/08/99--------- £ si 17@1=17 £ ic 3/20 (2 pages)
27 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 August 1999Ad 16/08/99--------- £ si 17@1=17 £ ic 3/20 (2 pages)
27 August 1999New director appointed (3 pages)
27 August 1999New director appointed (3 pages)
16 July 1999Return made up to 17/06/99; full list of members (6 pages)
16 July 1999Return made up to 17/06/99; full list of members (6 pages)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Secretary's particulars changed;director's particulars changed (1 page)
17 June 1998Incorporation (30 pages)
17 June 1998Incorporation (30 pages)