London
E1 6JN
Secretary Name | Spencer Lewis Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2007(same day as company formation) |
Role | Illustrator |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Mr Luke Jethro Best |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Mrs Jenny Kathryn Lenthall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Mr Peter John Anthony Mellor |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Mrs Lucy Vigrass |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Mr Spencer Lewis Wilson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2016(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Shoreditch High Street London E1 6JN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | peepshow.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70339299 |
Telephone region | London |
Registered Address | 111 Shoreditch High Street London E1 6JN |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Rae 11.11% Ordinary |
---|---|
1 at £1 | Christine Macdonald 11.11% Ordinary |
1 at £1 | Elliot Thoburn 11.11% Ordinary |
1 at £1 | Jenny Bowers 11.11% Ordinary |
1 at £1 | Lucy Vigrass 11.11% Ordinary |
1 at £1 | Luke Best 11.11% Ordinary |
1 at £1 | Miles Presland Donovan 11.11% Ordinary |
1 at £1 | Peter Mellor 11.11% Ordinary |
1 at £1 | Spencer Lewis Wilson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,950 |
Cash | £235,827 |
Current Liabilities | £78,640 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
6 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
26 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (6 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with updates (6 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
10 March 2016 | Appointment of Mr Peter John Anthony Mellor as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Spencer Lewis Wilson as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Lucy Vigrass as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Spencer Lewis Wilson as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Luke Jethro Best as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Jenny Kathryn Lenthall as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Peter John Anthony Mellor as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Luke Jethro Best as a director on 10 March 2016 (2 pages) |
10 March 2016 | Secretary's details changed for Spencer Lewis Wilson on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Jenny Kathryn Lenthall as a director on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Miles Presland Donovan on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Miles Presland Donovan on 10 March 2016 (2 pages) |
10 March 2016 | Secretary's details changed for Spencer Lewis Wilson on 10 March 2016 (1 page) |
10 March 2016 | Appointment of Mrs Lucy Vigrass as a director on 10 March 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Registered office address changed from Unit 31 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from Unit 31 Cremer Business Centre 37 Cremer Street Shoreditch London E2 8HD on 29 June 2010 (1 page) |
6 April 2010 | Director's details changed for Mr Miles Presland Donovan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Miles Presland Donovan on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Miles Presland Donovan on 6 April 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Miles Presland Donovan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Miles Presland Donovan on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
27 February 2009 | Director's change of particulars / miles donovan / 27/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / miles donovan / 27/02/2009 (1 page) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
8 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (5 pages) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from unit 31 cremer business park 37 cremer street shoreditch london E2 8HD (1 page) |
26 March 2008 | Location of register of members (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Location of debenture register (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from unit 31 cremer business park 37 cremer street shoreditch london E2 8HD (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 5-10 crown works 35 temple street london E2 6QQ (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: unit 5-10 crown works 35 temple street london E2 6QQ (1 page) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
16 April 2007 | Ad 20/03/07--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
16 April 2007 | Ad 20/03/07--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Incorporation (13 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |