Company Name2 Ps In A Podcast Limited
DirectorsGary Schwartz and Lisa Michelle Schwartz
Company StatusActive
Company Number06813136
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Gary Schwartz
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCinematographer And Photographer
Country of ResidenceEngland
Correspondence Address5 The Bramblings
Chingford
London
E4 6LT
Secretary NameMr Gary Schwartz
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 The Bramblings
Chingford
London
E4 6LT
Director NameMrs Lisa Michelle Schwartz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(8 years after company formation)
Appointment Duration7 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address85-87 Bayham Street
London
NW1 0AG
Director NameMr Leigh Jos Schwartz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Amberley Road
Buckhurst Hill
Essex
IG9 5QW

Location

Registered Address5 The Bramblings
London
E4 6LT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Shareholders

1 at £1Gary Schwartz
50.00%
Ordinary
1 at £1Leigh Jos Schwartz
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,359
Cash£1,807
Current Liabilities£11,300

Accounts

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

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
10 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
18 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 October 2020Registered office address changed from 85-87 Bayham Street Chandlers Chartered Accountants 85-87 Bayham Street Camden London NW1 0AG United Kingdom to 85-87 Bayham Street London NW1 0AG on 8 October 2020 (1 page)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
22 February 2018Change of details for Mrs Lisa Michelle Schwartz as a person with significant control on 23 February 2017 (2 pages)
22 February 2018Change of details for Mr Gary Schwartz as a person with significant control on 23 February 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 November 2017Registered office address changed from 85-87 Chandlers Chartered Accountants Camden London NW1 0AG United Kingdom to 85-87 Bayham Street Chandlers Chartered Accountants 85-87 Bayham Street Camden London NW1 0AG on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 85-87 Chandlers Chartered Accountants Camden London NW1 0AG United Kingdom to 85-87 Bayham Street Chandlers Chartered Accountants 85-87 Bayham Street Camden London NW1 0AG on 15 November 2017 (1 page)
6 November 2017Registered office address changed from C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG England to 85-87 Chandlers Chartered Accountants Camden London NW1 0AG on 6 November 2017 (1 page)
6 November 2017Registered office address changed from C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG England to 85-87 Chandlers Chartered Accountants Camden London NW1 0AG on 6 November 2017 (1 page)
11 September 2017Notification of Lisa Michelle Schwartz as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Cessation of Leigh Jos Schwartz as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Leigh Jos Schwartz as a person with significant control on 1 January 2017 (1 page)
11 September 2017Notification of Lisa Michelle Schwartz as a person with significant control on 1 January 2017 (2 pages)
23 February 2017Director's details changed for Mr Gary Schwartz on 22 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Gary Schwartz on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Lisa Michelle Schwatz on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mrs Lisa Michelle Schwatz on 22 February 2017 (2 pages)
18 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 February 2017Termination of appointment of Leigh Jos Schwartz as a director on 17 February 2017 (1 page)
18 February 2017Appointment of Mrs Lisa Michelle Schwatz as a director on 17 February 2017 (2 pages)
18 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
18 February 2017Appointment of Mrs Lisa Michelle Schwatz as a director on 17 February 2017 (2 pages)
18 February 2017Termination of appointment of Leigh Jos Schwartz as a director on 17 February 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Registered office address changed from 85-87 Bayham Street London NW1 0AG England to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 85-87 Bayham Street London NW1 0AG England to C/O Chandlers Ca 85-87 Bayham Street London NW1 0AG on 11 February 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet Hertfordshire EN5 5UE on 13 February 2013 (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
18 March 2012Director's details changed for Mr Gary Schwartz on 18 March 2012 (2 pages)
18 March 2012Director's details changed for Mr Gary Schwartz on 18 March 2012 (2 pages)
18 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 March 2012Director's details changed for Mr Leigh Jos Schwartz on 18 March 2012 (2 pages)
18 March 2012Director's details changed for Mr Leigh Jos Schwartz on 18 March 2012 (2 pages)
18 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Leigh Jos Schwartz on 1 February 2012 (3 pages)
5 March 2012Director's details changed for Mr Leigh Jos Schwartz on 1 February 2012 (3 pages)
5 March 2012Director's details changed for Mr Leigh Jos Schwartz on 1 February 2012 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 April 2011Annual return made up to 9 February 2011 (14 pages)
8 April 2011Annual return made up to 9 February 2011 (14 pages)
8 April 2011Annual return made up to 9 February 2011 (14 pages)
10 November 2010Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 10 November 2010 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
13 October 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2009Incorporation (18 pages)
9 February 2009Incorporation (18 pages)