Company NamePeace Media 2014 Limited
Company StatusDissolved
Company Number09187712
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Daniel Kenneth James Perkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Justin Richard Judd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (3 pages)
17 December 2018Termination of appointment of Justin Richard Judd as a director on 1 December 2018 (1 page)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
18 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
14 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 October 2017Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Daniel Kenneth James Perkins on 12 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page)
23 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page)
31 October 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
31 October 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)