Company NameEat The Peach Productions Limited
DirectorGavin William James Esler
Company StatusActive
Company Number06505732
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGavin William James Esler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleWriter And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House
11/15 William Road
London
NW1 3ER
Secretary NameAnna Phoebe McElligott
NationalityBritish
StatusCurrent
Appointed15 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House
11/15 William Road
London
NW1 3ER
Director NameAnna Phoebe McElligott
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 08 April 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address68 Huddleston Road
Tufnell Park
London
N7 0AG

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Gavin William James Esler
100.00%
Ordinary

Financials

Year2014
Net Worth£53,927
Cash£95,962
Current Liabilities£43,019

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
13 February 2024Change of details for Gavin William James Esler as a person with significant control on 13 February 2024 (2 pages)
13 February 2024Secretary's details changed for Anna Phoebe Mcelligott on 13 February 2024 (1 page)
13 February 2024Director's details changed for Gavin William James Esler on 13 February 2024 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
3 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
25 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Change of details for Gavin William James Esler as a person with significant control on 6 April 2016 (2 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Change of share class name or designation (2 pages)
26 March 2018Particulars of variation of rights attached to shares (2 pages)
23 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share dividends/new shares created 01/03/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 March 2016Director's details changed for Gavin William James Esler on 29 March 2016 (2 pages)
30 March 2016Secretary's details changed for Anna Phoebe Mcelligott on 29 March 2016 (1 page)
30 March 2016Director's details changed for Gavin William James Esler on 29 March 2016 (2 pages)
30 March 2016Secretary's details changed for Anna Phoebe Mcelligott on 29 March 2016 (1 page)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
7 August 2013Termination of appointment of Anna Mcelligott as a director (1 page)
7 August 2013Termination of appointment of Anna Mcelligott as a director (1 page)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Appointment of Anna Phoebe Mcelligott as a director (2 pages)
30 April 2013Secretary's details changed for Anne Phoebe Mcelligott on 7 April 2013 (1 page)
30 April 2013Secretary's details changed for Anne Phoebe Mcelligott on 7 April 2013 (1 page)
30 April 2013Appointment of Anna Phoebe Mcelligott as a director (2 pages)
30 April 2013Secretary's details changed for Anne Phoebe Mcelligott on 7 April 2013 (1 page)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Anne Phoebe Mcelligott on 15 February 2010 (1 page)
31 March 2010Secretary's details changed for Anne Phoebe Mcelligott on 15 February 2010 (1 page)
14 October 2009Director's details changed for Gavin William James Esler on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Gavin William James Esler on 12 October 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 February 2008Incorporation (20 pages)
15 February 2008Incorporation (20 pages)