Company NameJoe Penhall Limited
DirectorsEmily Siobhan McLaughlin and Joe Scott Penhall
Company StatusActive
Company Number05252441
CategoryPrivate Limited Company
Incorporation Date6 October 2004(19 years, 6 months ago)
Previous NameCharming Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameEmily Siobhan McLaughlin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address12 Speldhurst Road
London
W4 1BU
Director NameJoe Scott Penhall
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RolePlaywright/Screenwriter
Country of ResidenceUnited Kingdom
Correspondence Address12 Speldhurst Road
London
W4 1BU
Secretary NameEmily McLaughlin
NationalityBritish
StatusCurrent
Appointed31 August 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address12 Speldhurst Road
London
W4 1BV
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed06 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Emily Siobhan Mclaughlin
50.00%
Ordinary B
50 at £1Joe Scott Penhall
50.00%
Ordinary A

Financials

Year2014
Net Worth£560,363
Cash£346,264
Current Liabilities£82,032

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

26 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
23 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 December 2018Change of details for Joe Scott Penhall as a person with significant control on 31 October 2017 (2 pages)
12 December 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Director's details changed for Joe Scott Penhall on 1 October 2017 (2 pages)
10 November 2017Director's details changed for Joe Scott Penhall on 1 October 2017 (2 pages)
10 November 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 November 2017Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6EP to Summit House 170 Finchley Road London NW3 6BP on 10 November 2017 (1 page)
10 November 2017Registered office address changed from C/O Fisher Phillips Summit House 170 Finchley Road London NW3 6EP to Summit House 170 Finchley Road London NW3 6BP on 10 November 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015Director's details changed for Emily Siobhan Mclaughlin on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Joe Scott Penhall on 1 October 2015 (2 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Director's details changed for Emily Siobhan Mclaughlin on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Joe Scott Penhall on 1 October 2015 (2 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Director's details changed for Joe Scott Penhall on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Emily Siobhan Mclaughlin on 1 October 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
27 January 2012Statement of company's objects (2 pages)
27 January 2012Change of share class name or designation (2 pages)
27 January 2012Change of share class name or designation (2 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 January 2012Statement of company's objects (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Director's details changed for Joe Scott Penhall on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Joe Scott Penhall on 6 October 2010 (2 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Emily Siobhan Mclaughlin on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Emily Siobhan Mclaughlin on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Joe Scott Penhall on 6 October 2010 (2 pages)
14 October 2010Director's details changed for Emily Siobhan Mclaughlin on 6 October 2010 (2 pages)
13 September 2010Termination of appointment of Denis Lunn as a secretary (2 pages)
13 September 2010Termination of appointment of Denis Lunn as a secretary (2 pages)
13 September 2010Appointment of Emily Mclaughlin as a secretary (3 pages)
13 September 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 September 2010 (2 pages)
13 September 2010Appointment of Emily Mclaughlin as a secretary (3 pages)
13 September 2010Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 13 September 2010 (2 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Director's change of particulars / emily mclaughlin / 06/10/2006 (1 page)
14 October 2008Director's change of particulars / emily mclaughlin / 06/10/2006 (1 page)
11 August 2008Director's change of particulars / joe penhall / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / joe penhall / 11/08/2008 (1 page)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 06/10/07; full list of members (7 pages)
29 October 2007Return made up to 06/10/07; full list of members (7 pages)
27 October 2006Return made up to 06/10/06; full list of members (7 pages)
27 October 2006Return made up to 06/10/06; full list of members (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2005New director appointed (1 page)
1 August 2005New director appointed (1 page)
1 August 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
15 July 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 July 2005Company name changed charming events LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed charming events LIMITED\certificate issued on 11/07/05 (2 pages)
6 October 2004Incorporation (20 pages)
6 October 2004Incorporation (20 pages)