London
W1B 5PW
Secretary Name | Ms Maria Sullivan |
---|---|
Status | Current |
Appointed | 15 November 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Benjamin Paul Nicholls |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Masashi Nakamura |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 October 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Takaho Nishio |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 22 June 2022(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Robert Peter Toms |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Secretary Name | Robert Peter Toms |
---|---|
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19/20 Poland Street London W1F 8QF |
Director Name | Nicholas Pearce |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Poland Street London W1F 8QF |
Director Name | Mr Stewart Myles Till |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Roderick Waldemar Lisle Henwood |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 6 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 19/20 Poland Street London W1F 8QF |
Director Name | Mr Alan Seymour Rutherford |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Cristian Cornelius Young |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr Mark William Howorth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2020) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Shunjiro Nagase |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 November 2020(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2022) |
Role | Office Worker |
Country of Residence | United States |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Director Name | Mr John Sam Seung Mo Suh |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 January 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6-8 Kingly Court London W1B 5PW |
Website | theppc.com |
---|
Registered Address | 6-8 Kingly Court London W1B 5PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500k at £1 | Smedvig Capital Fund X Lp 99.98% Ordinary |
---|---|
7.4k at £0.01 | Smedvig Capital Fund X Lp 0.01% Ordinary A |
96 at £0.01 | Alan Rutherford 0.00% Ordinary A |
500 at £0.01 | Benjamin Nicholls 0.00% Ordinary A |
65 at £0.01 | Carrie Skinner 0.00% Ordinary A |
350 at £0.01 | Daniel Skinner 0.00% Ordinary A |
65 at £0.01 | Dave Chordia 0.00% Ordinary A |
65 at £0.01 | Deelan Sital 0.00% Ordinary A |
40 at £0.01 | Duncan Twells 0.00% Ordinary A |
100 at £0.01 | Eric Netzley 0.00% Ordinary A |
65 at £0.01 | Jonathan Mesher 0.00% Ordinary A |
35 at £0.01 | Leigh Li 0.00% Ordinary A |
35 at £0.01 | Louise Birt 0.00% Ordinary A |
350 at £0.01 | Maria Sullivan 0.00% Ordinary A |
200 at £0.01 | Nicholas Redfern 0.00% Ordinary A |
35 at £0.01 | Nick Tipping 0.00% Ordinary A |
65 at £0.01 | Penelope Hull 0.00% Ordinary A |
35 at £0.01 | Sophie Langbridge 0.00% Ordinary A |
400 at £0.01 | Stewart Till 0.00% Ordinary A |
65 at £0.01 | Tim Reeves 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,173,000 |
Gross Profit | £5,173,000 |
Net Worth | £139,000 |
Cash | £512,000 |
Current Liabilities | £1,816,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
25 July 2013 | Delivered on: 29 July 2013 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
---|---|
1 September 2010 | Delivered on: 11 September 2010 Persons entitled: Smedvig Capital Fund X LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 December 2020 | Notification of Imagica Group Inc. as a person with significant control on 30 November 2020 (2 pages) |
---|---|
7 December 2020 | Termination of appointment of Mark William Howorth as a director on 30 November 2020 (1 page) |
7 December 2020 | Cessation of Sdi Media Group Limited as a person with significant control on 30 November 2020 (1 page) |
7 December 2020 | Appointment of Shunjiro Nagase as a director on 30 November 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
3 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
12 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with updates (7 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
5 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
5 February 2018 | Consolidation of shares on 24 January 2018 (6 pages) |
5 February 2018 | Change of share class name or designation (2 pages) |
1 February 2018 | Resolutions
|
12 December 2017 | Memorandum and Articles of Association (39 pages) |
12 December 2017 | Memorandum and Articles of Association (39 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
1 November 2017 | Appointment of Mr Mark William Howorth as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Masashi Nakamura as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Masashi Nakamura as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Mark William Howorth as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Stewart Myles Till as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Cristian Cornelius Young as a director on 31 October 2017 (1 page) |
31 October 2017 | Notification of Sdi Media Group Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Stewart Myles Till as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Peter Toms as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Smedvig Capital As as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Notification of Sdi Media Group Limited as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Smedvig Capital As as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Robert Peter Toms as a director on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Cristian Cornelius Young as a director on 31 October 2017 (1 page) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
13 September 2017 | Confirmation statement made on 1 September 2017 with updates (6 pages) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
31 July 2017 | Satisfaction of charge 1 in full (1 page) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
30 June 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (22 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
26 February 2014 | Termination of appointment of Alan Rutherford as a director (1 page) |
26 February 2014 | Termination of appointment of Alan Rutherford as a director (1 page) |
23 September 2013 | Director's details changed for Robert Peter Toms on 23 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Maria Sullivan on 23 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Robert Peter Toms on 23 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Maria Sullivan on 23 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 August 2013 | Registered office address changed from Po Box 7782 Po Box 7782 101 New Cavendish Street London W1W 6EA England on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Po Box 7782 Po Box 7782 101 New Cavendish Street London W1W 6EA England on 23 August 2013 (1 page) |
31 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 July 2013 | Registration of charge 073579720002 (38 pages) |
29 July 2013 | Registration of charge 073579720002 (38 pages) |
30 May 2013 | Appointment of Mr Cristian Cornelius Young as a director (2 pages) |
30 May 2013 | Appointment of Mr Cristian Cornelius Young as a director (2 pages) |
9 May 2013 | Registered office address changed from 19/20 Poland Street London W1F 8QF United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 19/20 Poland Street London W1F 8QF United Kingdom on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 19/20 Poland Street London W1F 8QF United Kingdom on 9 May 2013 (1 page) |
25 January 2013 | Termination of appointment of Roderick Henwood as a director (1 page) |
25 January 2013 | Termination of appointment of Roderick Henwood as a director (1 page) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (10 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
5 April 2012 | Appointment of Mr Alan Seymour Rutherford as a director (2 pages) |
5 April 2012 | Appointment of Mr Alan Seymour Rutherford as a director (2 pages) |
15 March 2012 | Appointment of Mr Roderick Waldemar Lisle Henwood as a director (2 pages) |
15 March 2012 | Appointment of Mr Roderick Waldemar Lisle Henwood as a director (2 pages) |
3 November 2011 | Appointment of Mr Benjamin Nicholls as a director (2 pages) |
3 November 2011 | Appointment of Mr Benjamin Nicholls as a director (2 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Termination of appointment of Nicholas Pearce as a director (1 page) |
20 July 2011 | Termination of appointment of Nicholas Pearce as a director (1 page) |
30 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
28 January 2011 | Appointment of Mr Stewart Myles Till as a director (2 pages) |
28 January 2011 | Appointment of Mr Stewart Myles Till as a director (2 pages) |
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
16 November 2010 | Appointment of Ms Maria Sullivan as a secretary (1 page) |
16 November 2010 | Appointment of Ms Maria Sullivan as a secretary (1 page) |
15 November 2010 | Termination of appointment of Robert Peter Toms as a secretary (1 page) |
15 November 2010 | Termination of appointment of Robert Peter Toms as a secretary (1 page) |
15 October 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
15 October 2010 | Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
11 October 2010 | Appointment of Nicholas Pearce as a director (3 pages) |
11 October 2010 | Appointment of Maria Sullivan as a director (3 pages) |
11 October 2010 | Appointment of Nicholas Pearce as a director (3 pages) |
11 October 2010 | Appointment of Maria Sullivan as a director (3 pages) |
28 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
28 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 August 2010 | Incorporation (48 pages) |
26 August 2010 | Incorporation (48 pages) |