Company NamePP Productions Ltd
DirectorAndrea Pellizzari
Company StatusActive
Company Number08934493
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAndrea Pellizzari
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2014(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed13 January 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
27 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
5 March 2019Director's details changed for Andrea Pellizzari on 28 February 2019 (2 pages)
28 February 2019Change of details for Mr Andrea Pellizzari as a person with significant control on 6 April 2016 (2 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (3 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
28 October 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
28 October 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
14 March 2016Director's details changed for Andrea Pellizzari on 14 March 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Director's details changed for Andrea Pellizzari on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1SA to 5th Floor 89 New Bond Street London W1S 1DA on 14 March 2016 (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Registered office address changed from 5th Floor 89 New Bond Street London W1S 1SA to 5th Floor 89 New Bond Street London W1S 1DA on 14 March 2016 (1 page)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
20 February 2015Appointment of Bond Street Registrars Limited as a secretary on 13 January 2015 (3 pages)
20 February 2015Appointment of Bond Street Registrars Limited as a secretary on 13 January 2015 (3 pages)
28 January 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 33 Welbeck Street London W1G 8LX United Kingdom to 5Th Floor 79 New Bond Street London W1S 1SA on 27 January 2015 (2 pages)
27 January 2015Registered office address changed from 33 Welbeck Street London W1G 8LX United Kingdom to 5Th Floor 79 New Bond Street London W1S 1SA on 27 January 2015 (2 pages)
27 May 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 27 May 2014 (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(23 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 1
(23 pages)