Company NameBread And Butter Post Productions Limited
DirectorsAndrea Rosalind Grace Macarthur and Amanda Clare Perry
Company StatusActive
Company Number04229663
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NamesLaw 2298 Limited and Peepshow Post Productions Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMiss Andrea Rosalind Grace Macarthur
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(4 weeks after company formation)
Appointment Duration22 years, 10 months
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameAmanda Clare Perry
NationalityBritish
StatusCurrent
Appointed15 May 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleEditor
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMiss Amanda Clare Perry
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2009(8 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMiss Jessica Jane Elise Godfrey
NationalityBritish
StatusResigned
Appointed04 July 2001(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2007)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address73 Lugard Road
Peckham
London
SE15 2TB
Director NameOlivia Louise Marie Stewart Lawton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2009)
RoleProducer
Correspondence Address25 Collins Street
London
SE3 0UG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitepeepshowpost.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £0.01Andrea Rosalind Grace Macarthur
51.02%
Ordinary
96 at £0.01Amanda Clare Perry
48.98%
Ordinary

Financials

Year2014
Net Worth-£186,485
Cash£48,862
Current Liabilities£55,201

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

15 February 2013Delivered 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 2012Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
8 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
9 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 July 2017Notification of Amanda Clare Perry as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Andrea Rosalind Grace Macarthur as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 July 2017Notification of Andrea Rosalind Grace Macarthur as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Amanda Clare Perry as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Secretary's details changed for Amanda Clare Perry on 29 February 2016 (1 page)
8 June 2016Director's details changed for Miss Andrea Rosalind Grace Macarthur on 29 February 2016 (2 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1.96
(4 pages)
8 June 2016Director's details changed for Miss Amanda Clare Perry on 29 February 2016 (2 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1.96
(4 pages)
8 June 2016Director's details changed for Miss Andrea Rosalind Grace Macarthur on 29 February 2016 (2 pages)
8 June 2016Director's details changed for Miss Amanda Clare Perry on 29 February 2016 (2 pages)
8 June 2016Secretary's details changed for Amanda Clare Perry on 29 February 2016 (1 page)
29 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1.96
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1.96
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1.96
(5 pages)
24 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1.96
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1.96
(5 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1.96
(5 pages)
18 February 2014Company name changed peepshow post productions LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed peepshow post productions LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 June 2010Secretary's details changed for Amanda Clare Perry on 1 October 2009 (1 page)
10 June 2010Secretary's details changed for Amanda Clare Perry on 1 October 2009 (1 page)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Andrea Rosalind Grace Macarthur on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Andrea Rosalind Grace Macarthur on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Andrea Rosalind Grace Macarthur on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Amanda Clare Perry on 1 October 2009 (1 page)
23 March 2010Appointment of Miss Amanda Clare Perry as a director (2 pages)
23 March 2010Appointment of Miss Amanda Clare Perry as a director (2 pages)
14 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 June 2009 with a full list of shareholders (4 pages)
4 November 2009Sub-division of shares on 1 October 2009 (5 pages)
4 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1.96
(4 pages)
4 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1.96
(4 pages)
4 November 2009Sub-division of shares on 1 October 2009 (5 pages)
4 November 2009Sub-division of shares on 1 October 2009 (5 pages)
4 November 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1.96
(4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Appointment terminated director olivia stewart lawton (1 page)
1 July 2009Appointment terminated director olivia stewart lawton (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
23 July 2008Return made up to 06/06/08; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 July 2007Return made up to 06/06/07; full list of members (7 pages)
3 July 2007Return made up to 06/06/07; full list of members (7 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 August 2006Return made up to 06/06/06; full list of members (6 pages)
16 August 2006Return made up to 06/06/06; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 July 2005Return made up to 06/06/05; full list of members (6 pages)
10 July 2005Return made up to 06/06/05; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 June 2004Return made up to 06/06/04; full list of members (6 pages)
2 June 2004Return made up to 06/06/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 June 2003Return made up to 06/06/03; full list of members (6 pages)
2 June 2003Return made up to 06/06/03; full list of members (6 pages)
8 December 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
8 December 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
16 June 2002Return made up to 06/06/02; full list of members (5 pages)
16 June 2002Return made up to 06/06/02; full list of members (5 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
17 January 2002Registered office changed on 17/01/02 from: fairfax hiuse fulwood place grays inn london WC1V 6UB (1 page)
17 January 2002Registered office changed on 17/01/02 from: fairfax hiuse fulwood place grays inn london WC1V 6UB (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
10 July 2001Company name changed law 2298 LIMITED\certificate issued on 10/07/01 (2 pages)
10 July 2001Company name changed law 2298 LIMITED\certificate issued on 10/07/01 (2 pages)
6 June 2001Incorporation (40 pages)
6 June 2001Incorporation (40 pages)