London
EC4V 4BE
Secretary Name | Amanda Clare Perry |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Editor |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Miss Amanda Clare Perry |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2009(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Miss Jessica Jane Elise Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(4 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 May 2007) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Lugard Road Peckham London SE15 2TB |
Director Name | Olivia Louise Marie Stewart Lawton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2009) |
Role | Producer |
Correspondence Address | 25 Collins Street London SE3 0UG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | peepshowpost.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £0.01 | Andrea Rosalind Grace Macarthur 51.02% Ordinary |
---|---|
96 at £0.01 | Amanda Clare Perry 48.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£186,485 |
Cash | £48,862 |
Current Liabilities | £55,201 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
15 February 2013 | Delivered on: 19 February 2013 Persons entitled: Barrie Arthur Joll Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum meaning £79,294.04 and placed in a specifically designated deposit account see image for full details. Outstanding |
---|---|
6 February 2012 | Delivered on: 21 February 2012 Persons entitled: Barrie Arthur Joll Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the deposited sum (£79,294.04) to the landlord as a continuing security see image for full details. Outstanding |
17 May 2007 | Delivered on: 22 May 2007 Persons entitled: Barrie Arthur Joll Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum as a continuing security from time to time. See the mortgage charge document for full details. Outstanding |
9 May 2002 | Delivered on: 16 May 2002 Persons entitled: Barrie Arthur Joll Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
7 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
10 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
8 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Notification of Amanda Clare Perry as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Andrea Rosalind Grace Macarthur as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Andrea Rosalind Grace Macarthur as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Amanda Clare Perry as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 June 2016 | Secretary's details changed for Amanda Clare Perry on 29 February 2016 (1 page) |
8 June 2016 | Director's details changed for Miss Andrea Rosalind Grace Macarthur on 29 February 2016 (2 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Miss Amanda Clare Perry on 29 February 2016 (2 pages) |
8 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Miss Andrea Rosalind Grace Macarthur on 29 February 2016 (2 pages) |
8 June 2016 | Director's details changed for Miss Amanda Clare Perry on 29 February 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Amanda Clare Perry on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
24 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 February 2014 | Company name changed peepshow post productions LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed peepshow post productions LIMITED\certificate issued on 18/02/14
|
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 June 2010 | Secretary's details changed for Amanda Clare Perry on 1 October 2009 (1 page) |
10 June 2010 | Secretary's details changed for Amanda Clare Perry on 1 October 2009 (1 page) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Andrea Rosalind Grace Macarthur on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Andrea Rosalind Grace Macarthur on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Andrea Rosalind Grace Macarthur on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Amanda Clare Perry on 1 October 2009 (1 page) |
23 March 2010 | Appointment of Miss Amanda Clare Perry as a director (2 pages) |
23 March 2010 | Appointment of Miss Amanda Clare Perry as a director (2 pages) |
14 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 6 June 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Sub-division of shares on 1 October 2009 (5 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
4 November 2009 | Sub-division of shares on 1 October 2009 (5 pages) |
4 November 2009 | Sub-division of shares on 1 October 2009 (5 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Appointment terminated director olivia stewart lawton (1 page) |
1 July 2009 | Appointment terminated director olivia stewart lawton (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 06/06/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 06/06/07; full list of members (7 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
16 August 2006 | Return made up to 06/06/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
10 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
10 July 2005 | Return made up to 06/06/05; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
2 June 2004 | Return made up to 06/06/04; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 November 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
2 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
2 June 2003 | Return made up to 06/06/03; full list of members (6 pages) |
8 December 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
8 December 2002 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
16 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
16 June 2002 | Return made up to 06/06/02; full list of members (5 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: fairfax hiuse fulwood place grays inn london WC1V 6UB (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: fairfax hiuse fulwood place grays inn london WC1V 6UB (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
10 July 2001 | Company name changed law 2298 LIMITED\certificate issued on 10/07/01 (2 pages) |
10 July 2001 | Company name changed law 2298 LIMITED\certificate issued on 10/07/01 (2 pages) |
6 June 2001 | Incorporation (40 pages) |
6 June 2001 | Incorporation (40 pages) |