Company NamePeacock Film Finance Limited
DirectorsTania Karen Franses and Ian Solomon Robert Franses
Company StatusActive
Company Number07156612
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NamePeacock Productions (Films) Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Tania Karen Franses
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleProducer/ Presenter
Country of ResidenceEngland
Correspondence Address7 Albion Close
London
W2 2AT
Secretary NameMiss Tania Karen Franses
StatusCurrent
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Albion Close
London
W2 2AT
Director NameMr Ian Solomon Robert Franses
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2016(6 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Director NameMs Laura Katharine Franses
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR

Contact

Websitewww.peacock-productions.com

Location

Registered Address21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£7,666
Cash£7,589
Current Liabilities£3,568

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 December 2022 (9 pages)
28 October 2022Confirmation statement made on 27 October 2022 with updates (5 pages)
27 July 2022Memorandum and Articles of Association (29 pages)
27 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2022Change of share class name or designation (2 pages)
26 July 2022Particulars of variation of rights attached to shares (2 pages)
28 February 2022Micro company accounts made up to 31 December 2021 (9 pages)
28 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
15 October 2021Change of details for Mr Ian Solomon Robert Franses as a person with significant control on 13 October 2021 (2 pages)
14 October 2021Change of details for Ms Tania Franses as a person with significant control on 13 October 2021 (2 pages)
14 October 2021Director's details changed for Ms Tania Karen Franses on 13 October 2021 (2 pages)
14 October 2021Change of details for Mr Ian Solomon Robert Franses as a person with significant control on 13 October 2021 (2 pages)
14 October 2021Secretary's details changed for Miss Tania Franses on 13 October 2021 (1 page)
11 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
27 May 2021Termination of appointment of Laura Katharine Franses as a director on 31 March 2021 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (9 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
18 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
18 August 2018Micro company accounts made up to 31 December 2017 (8 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
(3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Notification of Ian Soloman Robert Franses as a person with significant control on 3 September 2016 (2 pages)
8 September 2017Notification of Ian Soloman Robert Franses as a person with significant control on 3 September 2016 (2 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
15 June 2017Appointment of Ms Laura Katharine Franses as a director on 15 June 2017 (2 pages)
15 June 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
15 June 2017Appointment of Ms Laura Katharine Franses as a director on 15 June 2017 (2 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Appointment of Mr Ian Soloman Robert Franses as a director on 3 September 2016 (2 pages)
7 September 2016Appointment of Mr Ian Soloman Robert Franses as a director on 3 September 2016 (2 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
14 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
3 April 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 April 2012 (1 page)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
10 October 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)