London
SE1 0SW
Director Name | Mr Thomas Mark Allwood |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Director Of Design & Innovation |
Country of Residence | England |
Correspondence Address | 128 Southwark Street London SE1 0SW |
Director Name | Mr Matthew Robert Nigel Hunt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Strategy & Brand Director |
Country of Residence | England |
Correspondence Address | 128 Southwark Street London SE1 0SW |
Director Name | Mrs Elizabeth Clare Penny |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ugli Campus 56 Wood Lane London W12 7SB |
Secretary Name | Mr Adam John Goodall |
---|---|
Status | Resigned |
Appointed | 05 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Ugli Campus 56 Wood Lane London W12 7SB |
Registered Address | 128 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,124 |
Cash | £107,468 |
Current Liabilities | £137,499 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 16 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
6 May 2020 | Delivered on: 19 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 May 2020 | Delivered on: 13 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (12 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with updates (3 pages) |
15 November 2022 | Unaudited abridged accounts made up to 30 April 2022 (12 pages) |
13 October 2022 | Confirmation statement made on 3 October 2022 with updates (5 pages) |
3 August 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
4 May 2022 | Change of share class name or designation (2 pages) |
25 April 2022 | Confirmation statement made on 30 April 2021 with updates (7 pages) |
8 October 2021 | Confirmation statement made on 3 October 2021 with updates (7 pages) |
30 July 2021 | Unaudited abridged accounts made up to 30 April 2021 (11 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
22 October 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
19 May 2020 | Registration of charge 070605150002, created on 6 May 2020 (37 pages) |
13 May 2020 | Registration of charge 070605150001, created on 6 May 2020 (41 pages) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
16 December 2019 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to 128 Southwark Street London SE1 0SW on 16 December 2019 (1 page) |
17 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 October 2018 | Director's details changed for Mr Matthew Brett Campbell on 8 February 2018 (2 pages) |
16 October 2018 | Change of details for Mr Matthew Brett Campbell as a person with significant control on 8 February 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
3 October 2018 | Change of details for Mr Matthew Brett Campbell as a person with significant control on 24 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL to Unit 14 Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page) |
2 October 2018 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page) |
2 October 2018 | Registered office address changed from Unit 14 Bath Road Wick Bristol Gloucestershire BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol Gloucestershire BS30 5RL on 2 October 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Director's details changed for Mr Matthew Brett Campbell on 6 October 2016 (2 pages) |
3 October 2017 | Director's details changed for Mr Matthew Brett Campbell on 6 October 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr Matthew Brett Campbell on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Matthew Brett Campbell on 5 October 2016 (2 pages) |
14 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 1 May 2015
|
21 September 2015 | Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from Ugli Campus 56 Wood Lane London W12 7SB to C/O Fd Works Limited 8B Greenway Farm Bath Road Bristol Gloucestershire BS30 5RL on 21 September 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
28 May 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
7 May 2015 | Appointment of Mr Matthew Robert Nigel Hunt as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Matthew Robert Nigel Hunt as a director on 1 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Matthew Robert Nigel Hunt as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Thomas Mark Allwood as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Thomas Mark Allwood as a director on 1 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Thomas Mark Allwood as a director on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Elizabeth Clare Penny as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Elizabeth Clare Penny as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Adam John Goodall as a secretary on 1 January 2014 (1 page) |
5 May 2015 | Termination of appointment of Adam John Goodall as a secretary on 1 January 2014 (1 page) |
5 May 2015 | Termination of appointment of Adam John Goodall as a secretary on 1 January 2014 (1 page) |
19 April 2015 | Company name changed penny campbell LIMITED\certificate issued on 19/04/15
|
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Company name changed penny campbell LIMITED\certificate issued on 19/04/15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 November 2014 | Director's details changed for Mrs Elizabeth Clare Collins on 18 August 2012 (2 pages) |
7 November 2014 | Director's details changed for Mrs Elizabeth Clare Collins on 18 August 2012 (2 pages) |
2 October 2014 | Director's details changed for Miss Elizabeth Clare Penny on 14 August 2012 (2 pages) |
2 October 2014 | Director's details changed for Miss Elizabeth Clare Penny on 14 August 2012 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Appointment of Mr Adam John Goodall as a secretary (1 page) |
13 April 2012 | Appointment of Mr Adam John Goodall as a secretary (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Registered office address changed from One Lyric Square Hammersmith London W6 0NB United Kingdom on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from One Lyric Square Hammersmith London W6 0NB United Kingdom on 30 November 2011 (1 page) |
24 November 2011 | Director's details changed for Mr Matthew Brett Campbell on 1 April 2011 (2 pages) |
24 November 2011 | Director's details changed for Miss Elizabeth Clare Penny on 1 April 2011 (2 pages) |
24 November 2011 | Director's details changed for Miss Elizabeth Clare Penny on 1 April 2011 (2 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Mr Matthew Brett Campbell on 1 April 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Matthew Brett Campbell on 1 April 2011 (2 pages) |
24 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Director's details changed for Miss Elizabeth Clare Penny on 1 April 2011 (2 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
11 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (1 page) |
29 October 2009 | Incorporation (18 pages) |
29 October 2009 | Incorporation (18 pages) |