Company NamePeegee Holdings Limited
DirectorsPiergiorgio Brunelli and Sophia Lisa Brunelli
Company StatusActive
Company Number04499081
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
SIC 74300Translation and interpretation activities

Directors

Director NamePiergiorgio Brunelli
Date of BirthOctober 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed30 July 2002(same day as company formation)
RolePhotographic Journalist
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilpin Crescent
Whitton
Twickenham
Middlesex
TW2 7BP
Director NameSophia Lisa Brunelli
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilpin Crescent
Whitton
Twickenham
TW2 7BP
Secretary NamePiergiorgio Brunelli
NationalityItalian
StatusCurrent
Appointed21 October 2002(2 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilpin Crescent
Whitton
Twickenham
Middlesex
TW2 7BP
Secretary NameSophia Lisa Brunelli
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gilpin Crescent
Whitton
Twickenham
TW2 7BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Aylmer Parade
Aylmer Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£11,225
Cash£13,360
Current Liabilities£9,455

Accounts

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

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
23 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(5 pages)
21 November 2014Registered office address changed from 1 Winnington Road London N2 0TP to 21 Aylmer Parade Aylmer Road London N2 0AT on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 1 Winnington Road London N2 0TP to 21 Aylmer Parade Aylmer Road London N2 0AT on 21 November 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(5 pages)
3 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Piergiorgio Brunelli on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Sophia Lisa Brunelli on 30 July 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Sophia Lisa Brunelli on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Piergiorgio Brunelli on 30 July 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
30 July 2009Return made up to 30/07/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
30 July 2008Return made up to 30/07/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Location of debenture register (1 page)
30 July 2007Return made up to 30/07/07; full list of members (2 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Registered office changed on 30/07/07 from: 1 winnington road london N2 otp (1 page)
30 July 2007Registered office changed on 30/07/07 from: 1 winnington road london N2 otp (1 page)
30 July 2007Location of debenture register (1 page)
30 July 2007Location of register of members (1 page)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
12 December 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (1 page)
28 November 2002New director appointed (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New director appointed (1 page)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002Secretary resigned (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Incorporation (16 pages)