Company NamePeepshow Collective Ltd
Company StatusActive
Company Number06171960
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Miles Presland Donovan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Secretary NameSpencer Lewis Wilson
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleIllustrator
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameMr Luke Jethro Best
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameMrs Jenny Kathryn Lenthall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameMr Peter John Anthony Mellor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameMrs Lucy Vigrass
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameMr Spencer Lewis Wilson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2016(8 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Shoreditch High Street
London
E1 6JN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitepeepshow.org.uk
Email address[email protected]
Telephone020 70339299
Telephone regionLondon

Location

Registered Address111 Shoreditch High Street
London
E1 6JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Rae
11.11%
Ordinary
1 at £1Christine Macdonald
11.11%
Ordinary
1 at £1Elliot Thoburn
11.11%
Ordinary
1 at £1Jenny Bowers
11.11%
Ordinary
1 at £1Lucy Vigrass
11.11%
Ordinary
1 at £1Luke Best
11.11%
Ordinary
1 at £1Miles Presland Donovan
11.11%
Ordinary
1 at £1Peter Mellor
11.11%
Ordinary
1 at £1Spencer Lewis Wilson
11.11%
Ordinary

Financials

Year2014
Net Worth£188,950
Cash£235,827
Current Liabilities£78,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

6 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 20 March 2019 with updates (6 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (6 pages)
6 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9
(12 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9
(12 pages)
10 March 2016Appointment of Mr Peter John Anthony Mellor as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Spencer Lewis Wilson as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Lucy Vigrass as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Spencer Lewis Wilson as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Luke Jethro Best as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mrs Jenny Kathryn Lenthall as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Peter John Anthony Mellor as a director on 10 March 2016 (2 pages)
10 March 2016Appointment of Mr Luke Jethro Best as a director on 10 March 2016 (2 pages)
10 March 2016Secretary's details changed for Spencer Lewis Wilson on 10 March 2016 (1 page)
10 March 2016Appointment of Mrs Jenny Kathryn Lenthall as a director on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Miles Presland Donovan on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Miles Presland Donovan on 10 March 2016 (2 pages)
10 March 2016Secretary's details changed for Spencer Lewis Wilson on 10 March 2016 (1 page)
10 March 2016Appointment of Mrs Lucy Vigrass as a director on 10 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 June 2015Registered office address changed from Unit 110 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to 111 Shoreditch High Street London E1 6JN on 26 June 2015 (1 page)
26 June 2015Registered office address changed from Unit 110 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD to 111 Shoreditch High Street London E1 6JN on 26 June 2015 (1 page)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9
(5 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 9
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(5 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Registered office address changed from Unit 31 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Unit 31 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 29 June 2010 (1 page)
6 April 2010Director's details changed for Mr Miles Presland Donovan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Miles Presland Donovan on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Miles Presland Donovan on 6 April 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Miles Presland Donovan on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Miles Presland Donovan on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 March 2009Return made up to 20/03/09; full list of members (5 pages)
20 March 2009Return made up to 20/03/09; full list of members (5 pages)
27 February 2009Director's change of particulars / miles donovan / 27/02/2009 (1 page)
27 February 2009Director's change of particulars / miles donovan / 27/02/2009 (1 page)
8 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
8 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 March 2008Return made up to 20/03/08; full list of members (5 pages)
27 March 2008Return made up to 20/03/08; full list of members (5 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Registered office changed on 26/03/2008 from unit 31 cremer business park 37 cremer street shoreditch london E2 8HD (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Registered office changed on 26/03/2008 from unit 31 cremer business park 37 cremer street shoreditch london E2 8HD (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 5-10 crown works 35 temple street london E2 6QQ (1 page)
7 September 2007Registered office changed on 07/09/07 from: unit 5-10 crown works 35 temple street london E2 6QQ (1 page)
19 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
16 April 2007Ad 20/03/07--------- £ si 9@1=9 £ ic 2/11 (3 pages)
16 April 2007Ad 20/03/07--------- £ si 9@1=9 £ ic 2/11 (3 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New secretary appointed (2 pages)
20 March 2007Incorporation (13 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (13 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)