London
W6 9RS
Director Name | Juliet Denison Gay |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 62-64 Chancellors Road London W6 9RS |
Director Name | Mr Peter David Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Network House Third Avenue Marlow Buckinghamshire SL7 1EY |
Secretary Name | Mr James Edward Peter Holdgate |
---|---|
Status | Resigned |
Appointed | 06 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY |
Registered Address | 62-64 Chancellors Road London W6 9RS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.01 | Peter Jones Tv LTD 55.56% Ordinary A |
---|---|
600 at £0.01 | Daniel Baldwin 33.33% Ordinary B |
200 at £0.01 | Juliet Denison 11.11% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,137,858 |
Gross Profit | £702,498 |
Net Worth | £348,450 |
Cash | £597,200 |
Current Liabilities | £1,669,420 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
27 February 2015 | Delivered on: 2 March 2015 Persons entitled: Coutts & Co. Classification: A registered charge Particulars: There is no intellectual property registered or required to be registered in the UK subject to a charge. For further detail please see the instrument. Outstanding |
---|---|
5 August 2014 | Delivered on: 8 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 August 2014 | Delivered on: 12 August 2014 Persons entitled: Coutts & Co. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
31 January 2014 | Delivered on: 4 February 2014 Persons entitled: Peter Jones Tv Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2023 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 February 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
17 December 2020 | Director's details changed for Juliet Anne Denison on 1 January 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
25 September 2019 | Purchase of own shares. (3 pages) |
12 September 2019 | Director's details changed for Mr Daniel Peter Baldwin on 2 September 2019 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 September 2019 | Cancellation of shares. Statement of capital on 23 July 2019
|
28 August 2019 | Director's details changed for Juliet Anne Denison on 28 August 2019 (2 pages) |
28 August 2019 | Change of details for Mr Daniel Peter Baldwin as a person with significant control on 1 August 2019 (2 pages) |
9 August 2019 | Cessation of Peter David Jones as a person with significant control on 23 July 2019 (1 page) |
9 August 2019 | Cessation of Peter Jones Tv Limited as a person with significant control on 23 July 2019 (1 page) |
1 August 2019 | Registered office address changed from Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY to 62-64 Chancellors Road London W6 9RS on 1 August 2019 (1 page) |
1 August 2019 | Satisfaction of charge 088326730001 in full (1 page) |
1 August 2019 | Termination of appointment of James Edward Peter Holdgate as a secretary on 23 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Peter David Jones as a director on 23 July 2019 (1 page) |
19 January 2019 | Confirmation statement made on 6 January 2019 with updates (6 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 6 January 2018 with updates (6 pages) |
16 November 2017 | Satisfaction of charge 088326730004 in full (1 page) |
16 November 2017 | Satisfaction of charge 088326730002 in full (1 page) |
16 November 2017 | Satisfaction of charge 088326730003 in full (1 page) |
16 November 2017 | Satisfaction of charge 088326730002 in full (1 page) |
16 November 2017 | Satisfaction of charge 088326730003 in full (1 page) |
16 November 2017 | Satisfaction of charge 088326730004 in full (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 August 2017 | Sub-division of shares on 13 June 2017 (6 pages) |
8 August 2017 | Sub-division of shares on 13 June 2017 (6 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
21 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Appointment of Juliet Anne Denison as a director on 17 September 2015 (2 pages) |
22 September 2015 | Appointment of Juliet Anne Denison as a director on 17 September 2015 (2 pages) |
2 March 2015 | Registration of charge 088326730004, created on 27 February 2015 (25 pages) |
2 March 2015 | Registration of charge 088326730004, created on 27 February 2015 (25 pages) |
16 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
12 August 2014 | Registration of charge 088326730002, created on 11 August 2014 (25 pages) |
12 August 2014 | Registration of charge 088326730002, created on 11 August 2014 (25 pages) |
8 August 2014 | Registration of charge 088326730003, created on 5 August 2014 (13 pages) |
8 August 2014 | Registration of charge 088326730003, created on 5 August 2014 (13 pages) |
8 August 2014 | Registration of charge 088326730003, created on 5 August 2014 (13 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
4 February 2014 | Appointment of Mr Daniel Peter Baldwin as a director (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 February 2014 | Registration of charge 088326730001 (25 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 February 2014 | Registration of charge 088326730001 (25 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
4 February 2014 | Appointment of Mr Daniel Peter Baldwin as a director (2 pages) |
4 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
3 February 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
3 February 2014 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
6 January 2014 | Incorporation (23 pages) |
6 January 2014 | Incorporation (23 pages) |