Company NamePenny Street Tv Limited
DirectorsAdam Martin Barker and David Richard James Sharpe
Company StatusActive
Company Number06341743
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Previous NameMy Kulture Tv Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed04 April 2008(7 months, 3 weeks after company formation)
Appointment Duration16 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed20 January 2012(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Matthew Glyn Cadman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Parkway
Camden Town
London
NW1 7AH
Director NameMr John Crispin Nuttall
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(4 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Parkway
Camden Town
London
NW1 7AH
Secretary NameJohn Crispin Nuttall
StatusResigned
Appointed14 December 2007(4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 April 2008)
RoleCompany Director
Correspondence Address75 The Square
Waddington
Clitheroe
Lancashire
BB7 3HZ
Director NameMr Brian David Berg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(7 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrove Farm House Warren Lane
Stanmore
Middlesex
HA7 4LE
Director NameMr David Thomas Bryant
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(7 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ramillies Road
London
W4 1JW
Director NameKensington Nominee Directors Limited (Corporation)
Date of BirthMarch 2002 (Born 22 years ago)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,377,670
Gross Profit£53,083
Net Worth-£320,002
Cash£37,148
Current Liabilities£1,726,635

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

4 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (28 pages)
4 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
22 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
22 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
24 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
24 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (30 pages)
18 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
1 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (29 pages)
1 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
6 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (29 pages)
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
6 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
2 August 2018Notice of agreement to exemption from audit of accounts for period ending 29/12/17 (1 page)
2 August 2018Audit exemption statement of guarantee by parent company for period ending 29/12/17 (3 pages)
2 August 2018Audit exemption subsidiary accounts made up to 29 December 2017 (18 pages)
2 August 2018Consolidated accounts of parent company for subsidiary company period ending 29/12/17 (28 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for All Around the World Limited as a person with significant control on 23 July 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
4 July 2017Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of John Crispin Nuttall as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Matthew Glyn Cadman as a director on 30 June 2017 (1 page)
16 June 2017Audit exemption subsidiary accounts made up to 29 December 2016 (16 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 29/12/16 (1 page)
16 June 2017Audit exemption subsidiary accounts made up to 29 December 2016 (16 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 29/12/16 (3 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 29/12/16 (28 pages)
16 June 2017Consolidated accounts of parent company for subsidiary company period ending 29/12/16 (28 pages)
16 June 2017Audit exemption statement of guarantee by parent company for period ending 29/12/16 (3 pages)
16 June 2017Notice of agreement to exemption from audit of accounts for period ending 29/12/16 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Audit exemption subsidiary accounts made up to 29 December 2015 (19 pages)
30 January 2017Audit exemption subsidiary accounts made up to 29 December 2015 (19 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/12/15 (33 pages)
22 December 2016Consolidated accounts of parent company for subsidiary company period ending 29/12/15 (33 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/12/15 (1 page)
18 November 2016Notice of agreement to exemption from audit of accounts for period ending 29/12/15 (1 page)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 29/12/15 (3 pages)
18 November 2016Audit exemption statement of guarantee by parent company for period ending 29/12/15 (3 pages)
5 July 2016Appointment of John Crispin Nuttall as a director on 14 December 2007 (3 pages)
5 July 2016Appointment of John Crispin Nuttall as a director on 14 December 2007 (3 pages)
5 July 2016Appointment of John Crispin Nuttall as a secretary on 14 December 2007 (3 pages)
5 July 2016Appointment of John Crispin Nuttall as a secretary on 14 December 2007 (3 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(8 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 29/12/14 (3 pages)
15 October 2015Audit exemption statement of guarantee by parent company for period ending 29/12/14 (3 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/14 (1 page)
15 October 2015Audit exemption subsidiary accounts made up to 29 December 2014 (14 pages)
15 October 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/14 (1 page)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages)
15 October 2015Audit exemption subsidiary accounts made up to 29 December 2014 (14 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/14 (25 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Matthew Glyn Cadman on 14 September 2015 (2 pages)
14 September 2015Director's details changed for John Crispin Nuttall on 14 September 2015 (2 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(8 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(8 pages)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (26 pages)
26 January 2015Consolidated accounts of parent company for subsidiary company period ending 29/12/13 (26 pages)
26 January 2015Audit exemption subsidiary accounts made up to 29 December 2013 (13 pages)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
26 January 2015Notice of agreement to exemption from audit of accounts for period ending 29/12/13 (1 page)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
26 January 2015Audit exemption subsidiary accounts made up to 29 December 2013 (13 pages)
26 January 2015Audit exemption statement of guarantee by parent company for period ending 29/12/13 (3 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(8 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(8 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(8 pages)
25 April 2013Full accounts made up to 29 December 2012 (17 pages)
25 April 2013Full accounts made up to 29 December 2012 (17 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for David Richard James Sharpe on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Adam Martin Barker on 31 October 2012 (2 pages)
24 September 2012Register(s) moved to registered inspection location (1 page)
24 September 2012Register(s) moved to registered inspection location (1 page)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 29 December 2011 (18 pages)
5 April 2012Full accounts made up to 29 December 2011 (18 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Appointment of David Richard James Sharpe as a director (2 pages)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
23 January 2012Termination of appointment of David Bryant as a director (1 page)
12 December 2011Appointment of Mr Adam Martin Barker as a director (2 pages)
12 December 2011Appointment of Mr Adam Martin Barker as a director (2 pages)
9 December 2011Termination of appointment of Brian Berg as a director (1 page)
9 December 2011Termination of appointment of Brian Berg as a director (1 page)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (7 pages)
6 April 2011Full accounts made up to 29 December 2010 (18 pages)
6 April 2011Full accounts made up to 29 December 2010 (18 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (7 pages)
15 July 2010Full accounts made up to 29 December 2009 (17 pages)
15 July 2010Full accounts made up to 29 December 2009 (17 pages)
24 September 2009Full accounts made up to 29 December 2008 (14 pages)
24 September 2009Full accounts made up to 29 December 2008 (14 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
13 August 2009Return made up to 13/08/09; full list of members (4 pages)
16 July 2009Auditor's resignation (1 page)
16 July 2009Auditor's resignation (1 page)
22 January 2009Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
22 January 2009Accounting reference date extended from 30/06/2008 to 29/12/2008 (1 page)
18 August 2008Return made up to 13/08/08; full list of members (4 pages)
18 August 2008Return made up to 13/08/08; full list of members (4 pages)
10 June 2008Resolutions
  • RES13 ‐ Invalidate previous resolution 30/05/2008
(1 page)
10 June 2008Resolutions
  • RES13 ‐ Invalidate previous resolution 30/05/2008
(1 page)
10 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page)
17 April 2008Director appointed brian david berg (2 pages)
17 April 2008Director appointed brian david berg (2 pages)
10 April 2008Appointment terminated secretary john nuttall (1 page)
10 April 2008Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page)
10 April 2008Resolutions
  • RES13 ‐ Company business 04/04/2008
(1 page)
10 April 2008Director appointed david thomas bryant (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 17 tavistock street london WC2E 7PA (1 page)
10 April 2008Resolutions
  • RES13 ‐ Company business 04/04/2008
(1 page)
10 April 2008Secretary appointed abolanle abioye (2 pages)
10 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 April 2008Director appointed david thomas bryant (4 pages)
10 April 2008Appointment terminated secretary john nuttall (1 page)
10 April 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
10 April 2008Secretary appointed abolanle abioye (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Secretary resigned (1 page)
14 January 2008Company name changed my kulture tv LTD\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed my kulture tv LTD\certificate issued on 14/01/08 (2 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 36-38 westbourne grove newton road london W2 5SH (1 page)
17 December 2007Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 36-38 westbourne grove newton road london W2 5SH (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Ad 14/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Incorporation (17 pages)
13 August 2007Incorporation (17 pages)