Company NamePncldn Ltd
DirectorsPeter Norman Cullen Kelleher and Annecka Kelleher
Company StatusActive
Company Number08320669
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Peter Norman Cullen Kelleher
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(same day as company formation)
RoleMusic Producer
Country of ResidenceUnited Kingdom
Correspondence AddressGrand Prix House 126-29 Power Road
Chiswick
London
W4 5PY
Director NameMrs Annecka Kelleher
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Peter Kelleher
100.00%
Ordinary

Financials

Year2014
Net Worth£106,057
Cash£25,401
Current Liabilities£30,216

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

2 October 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
22 June 2023Notification of Annecka Kelleher as a person with significant control on 22 June 2023 (2 pages)
24 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 December 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Director's details changed for Mrs Annecka Kelleher on 18 November 2021 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
2 July 2020Appointment of Mrs Annecka Kelleher as a director on 2 July 2020 (2 pages)
10 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 100
(3 pages)
8 January 2020Registered office address changed from 64 New Cavendish Street London W1G 8TB England to First Floor 17-19 Foley Street London W1W 6DW on 8 January 2020 (1 page)
7 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 64 New Cavendish Street London W1G 8TB on 17 February 2016 (1 page)
17 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Registered office address changed from C/O C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 64 New Cavendish Street London W1G 8TB on 17 February 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 December 2013Registered office address changed from Grand Prix House 126-129 Power Road Chiswick London W4 5PY United Kingdom on 10 December 2013 (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Registered office address changed from Grand Prix House 126-129 Power Road Chiswick London W4 5PY United Kingdom on 10 December 2013 (1 page)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
16 January 2013Appointment of Peter Norman Cullen Kelleher as a director (3 pages)
16 January 2013Appointment of Peter Norman Cullen Kelleher as a director (3 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
13 December 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 December 2012Incorporation (36 pages)
6 December 2012Incorporation (36 pages)