London
W2 2AT
Secretary Name | Miss Tania Karen Franses |
---|---|
Status | Current |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Albion Close London W2 2AT |
Director Name | Mr Ian Solomon Robert Franses |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2016(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
Director Name | Ms Laura Katharine Franses |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
Website | www.peacock-productions.com |
---|
Registered Address | 21 Jesmond Way Stanmore Middlesex HA7 4QR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,666 |
Cash | £7,589 |
Current Liabilities | £3,568 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
16 February 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with updates (5 pages) |
27 July 2022 | Memorandum and Articles of Association (29 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Change of share class name or designation (2 pages) |
26 July 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2022 | Micro company accounts made up to 31 December 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
15 October 2021 | Change of details for Mr Ian Solomon Robert Franses as a person with significant control on 13 October 2021 (2 pages) |
14 October 2021 | Change of details for Ms Tania Franses as a person with significant control on 13 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Ms Tania Karen Franses on 13 October 2021 (2 pages) |
14 October 2021 | Change of details for Mr Ian Solomon Robert Franses as a person with significant control on 13 October 2021 (2 pages) |
14 October 2021 | Secretary's details changed for Miss Tania Franses on 13 October 2021 (1 page) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
27 May 2021 | Termination of appointment of Laura Katharine Franses as a director on 31 March 2021 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 August 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Notification of Ian Soloman Robert Franses as a person with significant control on 3 September 2016 (2 pages) |
8 September 2017 | Notification of Ian Soloman Robert Franses as a person with significant control on 3 September 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Appointment of Ms Laura Katharine Franses as a director on 15 June 2017 (2 pages) |
15 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Appointment of Ms Laura Katharine Franses as a director on 15 June 2017 (2 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Appointment of Mr Ian Soloman Robert Franses as a director on 3 September 2016 (2 pages) |
7 September 2016 | Appointment of Mr Ian Soloman Robert Franses as a director on 3 September 2016 (2 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
14 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 April 2012 (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
10 October 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011 (1 page) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|