2c Peckham Platform
London
SE15 2NB
Director Name | Ms Helen Tovey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Peckham Platform Studio B4q Bussey Building Copela 133 Copeland Road London SE15 3SN |
Director Name | Miss Oluwatobi Gladys Ama Kyeremateng |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Miss Hannah Clayden |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove Peckham Platform London SE15 2NB |
Director Name | Ms Zelie Isabella Walker |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Independent Art Advisor |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Mr Diego Palencia De Sarria |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 February 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Finance Director And Board Member |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Paul Andrew Goodwin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Contemporary Art Curator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, Ashleigh House Curtis Field Road London SW16 2LZ |
Director Name | Ronald David Henocq |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Webster Road Bermondsey London SE16 4DF |
Director Name | Anthony James Buckley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Consultant Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bellwood Road Peckham London SE15 3DE |
Secretary Name | Anthony James Buckley |
---|---|
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bellwood Road Peckham London SE15 3DE |
Director Name | Mr Richard Alfred Watts |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 209 Friern Road East Dulwich London SE22 0BD |
Director Name | Russell David King |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hunters Moon Sherborne Street Lechlade GL7 3AH Wales |
Director Name | John James McMahon |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year after company formation) |
Appointment Duration | 4 years (resigned 06 August 2018) |
Role | National Policy Adviser, Hlf |
Country of Residence | United Kingdom |
Correspondence Address | 8 Enderley House Sylvan Road London SE19 2RT |
Director Name | Miss Helen Valerie Perryer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 2017) |
Role | Finance Director At Royal Court Theatre |
Country of Residence | United Kingdom |
Correspondence Address | Royal Court Theatre Sloane Square London SW1W 8AS |
Director Name | Karen Turner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 December 2019) |
Role | Managing Director - Institute Of Contempoary Arts |
Country of Residence | England |
Correspondence Address | Institute Of Contempoary Arts The Mall London SW1Y 5AH |
Director Name | Clare Joanna Walker |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2020) |
Role | Bbc Producer |
Country of Residence | United Kingdom |
Correspondence Address | Bbc Broadcasting House Portland Place London W1A 1AA |
Director Name | Annette Linda Brook |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2017) |
Role | Communication Manager |
Country of Residence | United Kingdom |
Correspondence Address | Peckham Platform 89 Peckham High Street London Greater London SE15 5RS |
Director Name | Ms Helen Protheroe |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2018) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 68b Ulverscroft Road London SE22 9HG |
Director Name | Ms Kerry Bishop |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 December 2019) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 5 Thornby Road London E5 9QL |
Secretary Name | Mr Russell David King |
---|---|
Status | Resigned |
Appointed | 08 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Hunters Moon Sherborne Street Lechlade GL7 3AH Wales |
Director Name | Mr Graeme Hall |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2020) |
Role | Creative Lead, Google Creative Lab |
Country of Residence | United Kingdom |
Correspondence Address | 25 Waveney Avenue London SE15 3UF |
Director Name | Miss Ayoadepeju Abosede Obiyemi Oshin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 March 2023) |
Role | Curator & Culural Educator |
Country of Residence | United Kingdom |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Mr Harold Offeh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 March 2024) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Mr Slawomir Sikora-Sikorski |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Miss Kirsty Nyalae Stober |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 March 2024) |
Role | Marketing Coordinator |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Director Name | Mr Daniel Augusto Castro Do Nascimento |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2024) |
Role | Media Lead - Devices And Services Emea |
Country of Residence | England |
Correspondence Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
Website | www.peckhamplatform.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73589645 |
Telephone region | London |
Registered Address | Quay House Kings Grove 2c Peckham Platform London SE15 2NB |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £144,116 |
Net Worth | £22,262 |
Cash | £25,680 |
Current Liabilities | £31,530 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (30 pages) |
---|---|
29 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
23 March 2023 | Termination of appointment of Ayoadepeju Abosede Obiyemi Oshin as a director on 23 March 2023 (1 page) |
22 February 2023 | Appointment of Mr Diego Palencia De Sarria as a director on 21 February 2023 (2 pages) |
1 December 2022 | Termination of appointment of Slawomir Sikora-Sikorski as a director on 1 December 2022 (1 page) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (33 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 April 2022 | Director's details changed for Mr Slawomir Sikora-Sikorski on 5 April 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Daniel Augusto Castro Do Nascimento on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Ms Zelie Isabella Walker on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Harold Offeh on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Miss Ayoadepeju Abosede Obiyemi Oshin on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Miss Kirsty Nyalae Stober on 30 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Miss Oluwatobi Gladys Ama Kyeremateng on 30 March 2022 (2 pages) |
29 March 2022 | Director's details changed for Mr Philip James Allison on 29 March 2022 (2 pages) |
29 March 2022 | Registered 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 2022 | Director's details changed for Miss Hannah Clayden on 29 March 2022 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (29 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
6 May 2021 | Appointment of Ms Zelie Isabella Walker as a director on 6 May 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (29 pages) |
11 November 2020 | Appointment of Miss Kirsty Nyalae Stober as a director on 29 July 2020 (2 pages) |
11 November 2020 | Appointment of Mr Daniel Augusto Castro Do Nascimento as a director on 29 September 2020 (2 pages) |
19 August 2020 | Termination of appointment of Graeme Hall as a director on 28 July 2020 (1 page) |
19 August 2020 | Termination of appointment of Clare Joanna Walker as a director on 7 May 2020 (1 page) |
19 August 2020 | Termination of appointment of Kerry Bishop as a director on 11 December 2019 (1 page) |
19 August 2020 | Appointment of Mr Slawomir Sikora-Sikorski as a director on 28 July 2020 (2 pages) |
19 August 2020 | Termination of appointment of Richard Alfred Watts as a director on 7 May 2020 (1 page) |
19 August 2020 | Termination of appointment of Karen Turner as a director on 11 December 2019 (1 page) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
2 July 2019 | Appointment of Miss Ayoadepeju Abosede Obiyemi Oshin as a director on 25 April 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 June 2019 | Termination of appointment of John James Mcmahon as a director on 6 August 2018 (1 page) |
15 May 2019 | Appointment of Ms Oluwatobi Gladys Ama Kyeremateng as a director on 7 June 2018 (2 pages) |
15 May 2019 | Appointment of Miss Hannah Clayden as a director on 7 June 2018 (2 pages) |
15 May 2019 | Appointment of Ms Helen Tovey as a director on 25 April 2018 (2 pages) |
5 March 2019 | Appointment of Mr Harold Offeh as a director on 25 April 2018 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
21 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
21 August 2018 | Termination of appointment of Paul Andrew Goodwin as a director on 7 December 2017 (1 page) |
21 August 2018 | Termination of appointment of Helen Protheroe as a director on 31 March 2018 (1 page) |
21 August 2018 | Termination of appointment of Russell David King as a director on 8 June 2017 (1 page) |
21 August 2018 | Termination of appointment of Annette Linda Brook as a director on 28 September 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Termination of appointment of Russell David King as a secretary on 8 June 2017 (1 page) |
30 June 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Russell David King as a secretary on 8 June 2017 (1 page) |
26 April 2017 | Appointment of Mr Graeme Hall as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Graeme Hall as a director on 25 April 2017 (2 pages) |
25 April 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for John James Mcmahon on 29 March 2017 (3 pages) |
30 March 2017 | Director's details changed for John James Mcmahon on 29 March 2017 (3 pages) |
29 March 2017 | Termination of appointment of Helen Valerie Perryer as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Helen Valerie Perryer as a director on 29 March 2017 (1 page) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
14 December 2016 | Appointment of Mr Russell David King as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Russell David King as a secretary on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Russell David King on 8 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Russell David King on 8 December 2016 (2 pages) |
22 July 2016 | Annual return made up to 25 June 2016 no member list (8 pages) |
22 July 2016 | Appointment of Ms Kerry Bishop as a director on 3 March 2016 (2 pages) |
22 July 2016 | Annual return made up to 25 June 2016 no member list (8 pages) |
22 July 2016 | Appointment of Ms Kerry Bishop as a director on 3 March 2016 (2 pages) |
14 July 2016 | Termination of appointment of Anthony James Buckley as a secretary on 26 November 2015 (1 page) |
14 July 2016 | Appointment of Miss Helen Protheroe as a director on 3 March 2016 (2 pages) |
14 July 2016 | Termination of appointment of Anthony James Buckley as a secretary on 26 November 2015 (1 page) |
14 July 2016 | Appointment of Miss Helen Protheroe as a director on 3 March 2016 (2 pages) |
13 February 2016 | Termination of appointment of Anthony James Buckley as a director on 25 November 2015 (2 pages) |
13 February 2016 | Termination of appointment of Ronald David Henocq as a director on 25 November 2015 (2 pages) |
13 February 2016 | Termination of appointment of Ronald David Henocq as a director on 25 November 2015 (2 pages) |
13 February 2016 | Termination of appointment of Anthony James Buckley as a director on 25 November 2015 (2 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (23 pages) |
9 July 2015 | Annual return made up to 25 June 2015 no member list (13 pages) |
9 July 2015 | Annual return made up to 25 June 2015 no member list (13 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
19 December 2014 | Director's details changed for Miss Helen Valerie Perryer on 18 December 2014 (2 pages) |
19 December 2014 | Director's details changed for Miss Helen Valerie Perryer on 18 December 2014 (2 pages) |
19 November 2014 | Appointment of Annette Linda Brook as a director on 9 October 2014 (3 pages) |
19 November 2014 | Appointment of Annette Linda Brook as a director on 9 October 2014 (3 pages) |
19 November 2014 | Appointment of Annette Linda Brook as a director on 9 October 2014 (3 pages) |
20 October 2014 | Appointment of Karen Turner as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of John James Mcmahon as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Phil Allison as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Russell David King as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Russell David King as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of John James Mcmahon as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Phil Allison as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Clare Joanna Walker as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Miss Helen Valerie Perryer as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Miss Helen Valerie Perryer as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Clare Joanna Walker as a director on 16 July 2014 (3 pages) |
20 October 2014 | Appointment of Karen Turner as a director on 16 July 2014 (3 pages) |
15 August 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
15 August 2014 | Annual return made up to 25 June 2014 no member list (6 pages) |
19 June 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
19 June 2014 | Current accounting period extended from 30 June 2014 to 31 August 2014 (3 pages) |
14 May 2014 | Company name changed peckham space LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Company name changed peckham space LIMITED\certificate issued on 14/05/14
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Change of name notice (2 pages) |
5 December 2013 | Appointment of Richard Alfred Watts as a director (2 pages) |
5 December 2013 | Appointment of Richard Alfred Watts as a director (2 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Statement of company's objects (2 pages) |
9 October 2013 | Statement of company's objects (2 pages) |
25 June 2013 | Incorporation (45 pages) |
25 June 2013 | Incorporation (45 pages) |