Company NamePennink Productions Limited
DirectorsLisa Solomon and Edward Solomon
Company StatusActive
Company Number04851085
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Solomon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed18 August 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleDesign Director
Country of ResidenceEngland
Correspondence Address7 Pembroke Avenue
Pinner
HA5 1JP
Director NameMr Edward Solomon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(8 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Pembroke Avenue
Pinner
HA5 1JP
Secretary NameEsther Chanan
NationalityBritish
StatusResigned
Appointed18 August 2003(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2005)
RoleConsultant
Correspondence AddressFlat 4
161 Sutherland Avenue
London
W9 1ES
Secretary NameEdward Solomon
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2011)
RoleNetwork Architect
Correspondence Address7 Sandy Lodge Court
20 Sandy Lodge Way
Northwood
Middlesex
HA6 2AN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.pennink.com/
Telephone020 81447931
Telephone regionLondon

Location

Registered Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£1,596
Cash£1,102
Current Liabilities£3,278

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
30 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
30 August 2022Director's details changed for Mrs Lisa Penn on 30 August 2022 (2 pages)
30 August 2022Change of details for Mrs Lisa Penn as a person with significant control on 30 August 2022 (2 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
25 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
23 July 2021Change of details for Mr Edward Solomon as a person with significant control on 1 July 2021 (2 pages)
23 July 2021Change of details for Mrs Lisa Penn as a person with significant control on 1 July 2021 (2 pages)
23 July 2021Director's details changed for Mr Edward Solomon on 1 July 2021 (2 pages)
23 July 2021Director's details changed for Mrs Lisa Penn on 1 July 2021 (2 pages)
26 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
16 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 July 2018Director's details changed for Mr Edward Solomon on 30 July 2018 (2 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (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)
13 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
23 September 2011Appointment of Edward Solomon as a director (3 pages)
23 September 2011Appointment of Edward Solomon as a director (3 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2
(4 pages)
14 September 2011Termination of appointment of Edward Solomon as a secretary (2 pages)
14 September 2011Termination of appointment of Edward Solomon as a secretary (2 pages)
14 September 2011Change of share class name or designation (2 pages)
14 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 2
(4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from 20 Sandy Lodge Way 7 Sandy Lodge Court Northwood Middlesex HA6 2AN on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 20 Sandy Lodge Way 7 Sandy Lodge Court Northwood Middlesex HA6 2AN on 11 August 2011 (1 page)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 August 2010Director's details changed for Mrs. Lisa Penn on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mrs. Lisa Penn on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mrs. Lisa Penn on 1 October 2009 (2 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)
5 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from 20 sandy loge way 7 sandy lodge court northwood middlesex HA6 2AN (1 page)
31 July 2008Registered office changed on 31/07/2008 from 20 sandy loge way 7 sandy lodge court northwood middlesex HA6 2AN (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Director's change of particulars / lisa penn / 06/04/2008 (2 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / lisa penn / 06/04/2008 (2 pages)
31 July 2008Return made up to 30/07/08; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from 82 south lodge circus road london NW8 9EU (1 page)
29 July 2008Registered office changed on 29/07/2008 from 82 south lodge circus road london NW8 9EU (1 page)
10 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 September 2007Return made up to 30/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2007Return made up to 30/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 4 downside crescent first floor london NW3 2AP (1 page)
1 April 2005Registered office changed on 01/04/05 from: 4 downside crescent first floor london NW3 2AP (1 page)
29 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 November 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
30 July 2003Incorporation (9 pages)
30 July 2003Incorporation (9 pages)