Company NamePeckham Platform Limited
Company StatusActive
Company Number08584273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous NamePeckham Space Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Philip James Allison
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleCompany Owner-Culture Shock Media/Publisher
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMs Helen Tovey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(4 years, 10 months after company formation)
Appointment Duration6 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressPeckham Platform Studio B4q Bussey Building Copela
133 Copeland Road
London
SE15 3SN
Director NameMiss Oluwatobi Gladys Ama Kyeremateng
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMiss Hannah Clayden
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
Peckham Platform
London
SE15 2NB
Director NameMs Zelie Isabella Walker
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 12 months
RoleIndependent Art Advisor
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMr Diego Palencia De Sarria
Date of BirthMay 1978 (Born 46 years ago)
NationalitySpanish
StatusCurrent
Appointed21 February 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director And Board Member
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NamePaul Andrew Goodwin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleContemporary Art Curator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Ashleigh House Curtis Field Road
London
SW16 2LZ
Director NameRonald David Henocq
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Webster Road
Bermondsey
London
SE16 4DF
Director NameAnthony James Buckley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleConsultant Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Bellwood Road
Peckham
London
SE15 3DE
Secretary NameAnthony James Buckley
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Bellwood Road
Peckham
London
SE15 3DE
Director NameMr Richard Alfred Watts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Friern Road
East Dulwich
London
SE22 0BD
Director NameRussell David King
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHunters Moon Sherborne Street
Lechlade
GL7 3AH
Wales
Director NameJohn James McMahon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year after company formation)
Appointment Duration4 years (resigned 06 August 2018)
RoleNational Policy Adviser, Hlf
Country of ResidenceUnited Kingdom
Correspondence Address8 Enderley House Sylvan Road
London
SE19 2RT
Director NameMiss Helen Valerie Perryer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 2017)
RoleFinance Director At Royal Court Theatre
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Court Theatre Sloane Square
London
SW1W 8AS
Director NameKaren Turner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 11 December 2019)
RoleManaging Director - Institute Of Contempoary Arts
Country of ResidenceEngland
Correspondence AddressInstitute Of Contempoary Arts The Mall
London
SW1Y 5AH
Director NameClare Joanna Walker
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2020)
RoleBbc Producer
Country of ResidenceUnited Kingdom
Correspondence AddressBbc Broadcasting House
Portland Place
London
W1A 1AA
Director NameAnnette Linda Brook
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2017)
RoleCommunication Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeckham Platform 89 Peckham High Street
London
Greater London
SE15 5RS
Director NameMs Helen Protheroe
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(2 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2018)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address68b Ulverscroft Road
London
SE22 9HG
Director NameMs Kerry Bishop
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2019)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address5 Thornby Road
London
E5 9QL
Secretary NameMr Russell David King
StatusResigned
Appointed08 December 2016(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 08 June 2017)
RoleCompany Director
Correspondence AddressHunters Moon Sherborne Street
Lechlade
GL7 3AH
Wales
Director NameMr Graeme Hall
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2020)
RoleCreative Lead, Google Creative Lab
Country of ResidenceUnited Kingdom
Correspondence Address25 Waveney Avenue
London
SE15 3UF
Director NameMiss Ayoadepeju Abosede Obiyemi Oshin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2023)
RoleCurator & Culural Educator
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMr Harold Offeh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2024)
RoleArtist
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMr Slawomir Sikora-Sikorski
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2020(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMiss Kirsty Nyalae Stober
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2020(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2024)
RoleMarketing Coordinator
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
Director NameMr Daniel Augusto Castro Do Nascimento
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2024)
RoleMedia Lead - Devices And Services Emea
Country of ResidenceEngland
Correspondence AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB

Contact

Websitewww.peckhamplatform.com/
Email address[email protected]
Telephone020 73589645
Telephone regionLondon

Location

Registered AddressQuay House Kings Grove
2c Peckham Platform
London
SE15 2NB
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Turnover£144,116
Net Worth£22,262
Cash£25,680
Current Liabilities£31,530

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (30 pages)
29 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Ayoadepeju Abosede Obiyemi Oshin as a director on 23 March 2023 (1 page)
22 February 2023Appointment of Mr Diego Palencia De Sarria as a director on 21 February 2023 (2 pages)
1 December 2022Termination of appointment of Slawomir Sikora-Sikorski as a director on 1 December 2022 (1 page)
19 October 2022Total exemption full accounts made up to 31 March 2022 (33 pages)
24 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 April 2022Director's details changed for Mr Slawomir Sikora-Sikorski on 5 April 2022 (2 pages)
30 March 2022Director's details changed for Mr Daniel Augusto Castro Do Nascimento on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Ms Zelie Isabella Walker on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Harold Offeh on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Miss Ayoadepeju Abosede Obiyemi Oshin on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Miss Kirsty Nyalae Stober on 30 March 2022 (2 pages)
30 March 2022Director's details changed for Miss Oluwatobi Gladys Ama Kyeremateng on 30 March 2022 (2 pages)
29 March 2022Director's details changed for Mr Philip James Allison on 29 March 2022 (2 pages)
29 March 2022Registered office address changed from Studio B4Q, Bussey Building Copeland Park, 133 Copeland Road, Peckham London SE15 3SN England to Quay House Kings Grove 2C Peckham Platform London SE15 2NB on 29 March 2022 (1 page)
29 March 2022Director's details changed for Miss Hannah Clayden on 29 March 2022 (2 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (29 pages)
1 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
6 May 2021Appointment of Ms Zelie Isabella Walker as a director on 6 May 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (29 pages)
11 November 2020Appointment of Miss Kirsty Nyalae Stober as a director on 29 July 2020 (2 pages)
11 November 2020Appointment of Mr Daniel Augusto Castro Do Nascimento as a director on 29 September 2020 (2 pages)
19 August 2020Termination of appointment of Graeme Hall as a director on 28 July 2020 (1 page)
19 August 2020Termination of appointment of Clare Joanna Walker as a director on 7 May 2020 (1 page)
19 August 2020Termination of appointment of Kerry Bishop as a director on 11 December 2019 (1 page)
19 August 2020Appointment of Mr Slawomir Sikora-Sikorski as a director on 28 July 2020 (2 pages)
19 August 2020Termination of appointment of Richard Alfred Watts as a director on 7 May 2020 (1 page)
19 August 2020Termination of appointment of Karen Turner as a director on 11 December 2019 (1 page)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
2 July 2019Appointment of Miss Ayoadepeju Abosede Obiyemi Oshin as a director on 25 April 2018 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 June 2019Termination of appointment of John James Mcmahon as a director on 6 August 2018 (1 page)
15 May 2019Appointment of Ms Oluwatobi Gladys Ama Kyeremateng as a director on 7 June 2018 (2 pages)
15 May 2019Appointment of Miss Hannah Clayden as a director on 7 June 2018 (2 pages)
15 May 2019Appointment of Ms Helen Tovey as a director on 25 April 2018 (2 pages)
5 March 2019Appointment of Mr Harold Offeh as a director on 25 April 2018 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (26 pages)
21 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 August 2018Termination of appointment of Paul Andrew Goodwin as a director on 7 December 2017 (1 page)
21 August 2018Termination of appointment of Helen Protheroe as a director on 31 March 2018 (1 page)
21 August 2018Termination of appointment of Russell David King as a director on 8 June 2017 (1 page)
21 August 2018Termination of appointment of Annette Linda Brook as a director on 28 September 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Termination of appointment of Russell David King as a secretary on 8 June 2017 (1 page)
30 June 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Russell David King as a secretary on 8 June 2017 (1 page)
26 April 2017Appointment of Mr Graeme Hall as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Graeme Hall as a director on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 89 Peckham High Street Peckham London SE15 5RS to Studio B4Q, Bussey Building Copeland Park, 133 Copeland Road, Peckham London SE15 3SN on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 89 Peckham High Street Peckham London SE15 5RS to Studio B4Q, Bussey Building Copeland Park, 133 Copeland Road, Peckham London SE15 3SN on 25 April 2017 (1 page)
30 March 2017Director's details changed for John James Mcmahon on 29 March 2017 (3 pages)
30 March 2017Director's details changed for John James Mcmahon on 29 March 2017 (3 pages)
29 March 2017Termination of appointment of Helen Valerie Perryer as a director on 29 March 2017 (1 page)
29 March 2017Termination of appointment of Helen Valerie Perryer as a director on 29 March 2017 (1 page)
8 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
14 December 2016Appointment of Mr Russell David King as a secretary on 8 December 2016 (2 pages)
14 December 2016Appointment of Mr Russell David King as a secretary on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Russell David King on 8 December 2016 (2 pages)
14 December 2016Director's details changed for Russell David King on 8 December 2016 (2 pages)
22 July 2016Annual return made up to 25 June 2016 no member list (8 pages)
22 July 2016Appointment of Ms Kerry Bishop as a director on 3 March 2016 (2 pages)
22 July 2016Annual return made up to 25 June 2016 no member list (8 pages)
22 July 2016Appointment of Ms Kerry Bishop as a director on 3 March 2016 (2 pages)
14 July 2016Termination of appointment of Anthony James Buckley as a secretary on 26 November 2015 (1 page)
14 July 2016Appointment of Miss Helen Protheroe as a director on 3 March 2016 (2 pages)
14 July 2016Termination of appointment of Anthony James Buckley as a secretary on 26 November 2015 (1 page)
14 July 2016Appointment of Miss Helen Protheroe as a director on 3 March 2016 (2 pages)
13 February 2016Termination of appointment of Anthony James Buckley as a director on 25 November 2015 (2 pages)
13 February 2016Termination of appointment of Ronald David Henocq as a director on 25 November 2015 (2 pages)
13 February 2016Termination of appointment of Ronald David Henocq as a director on 25 November 2015 (2 pages)
13 February 2016Termination of appointment of Anthony James Buckley as a director on 25 November 2015 (2 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (23 pages)
9 July 2015Annual return made up to 25 June 2015 no member list (13 pages)
9 July 2015Annual return made up to 25 June 2015 no member list (13 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
19 December 2014Director's details changed for Miss Helen Valerie Perryer on 18 December 2014 (2 pages)
19 December 2014Director's details changed for Miss Helen Valerie Perryer on 18 December 2014 (2 pages)
19 November 2014Appointment of Annette Linda Brook as a director on 9 October 2014 (3 pages)
19 November 2014Appointment of Annette Linda Brook as a director on 9 October 2014 (3 pages)
19 November 2014Appointment of Annette Linda Brook as a director on 9 October 2014 (3 pages)
20 October 2014Appointment of Karen Turner as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of John James Mcmahon as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Phil Allison as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Russell David King as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Russell David King as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of John James Mcmahon as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Phil Allison as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Clare Joanna Walker as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Miss Helen Valerie Perryer as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Miss Helen Valerie Perryer as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Clare Joanna Walker as a director on 16 July 2014 (3 pages)
20 October 2014Appointment of Karen Turner as a director on 16 July 2014 (3 pages)
15 August 2014Annual return made up to 25 June 2014 no member list (6 pages)
15 August 2014Annual return made up to 25 June 2014 no member list (6 pages)
19 June 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
19 June 2014Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages)
14 May 2014Company name changed peckham space LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
(5 pages)
14 May 2014Company name changed peckham space LIMITED\certificate issued on 14/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
(5 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Change of name notice (2 pages)
5 December 2013Appointment of Richard Alfred Watts as a director (2 pages)
5 December 2013Appointment of Richard Alfred Watts as a director (2 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 October 2013Statement of company's objects (2 pages)
9 October 2013Statement of company's objects (2 pages)
25 June 2013Incorporation (45 pages)
25 June 2013Incorporation (45 pages)