UKBizDB.co.uk

PECKHAMPLEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peckhamplex Limited. The company was founded 34 years ago and was given the registration number 02449371. The firm's registered office is in LONDON. You can find them at 1 St George's Terrace, , London, . This company's SIC code is 59140 - Motion picture projection activities.

Company Information

Name:PECKHAMPLEX LIMITED
Company Number:02449371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59140 - Motion picture projection activities

Office Address & Contact

Registered Address:1 St George's Terrace, London, NW1 8XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St George's Terrace, London, NW1 8XH

Secretary14 May 2003Active
95a, Rye Lane, London, United Kingdom, SE15 4ST

Director20 July 2010Active
32, Eburne Road, London, England, N7 6AU

Director18 June 2010Active
33, Colburn Avenue, Pinner, England, HA5 4PQ

Director01 April 2015Active
1, St George's Terrace, London, NW1 8XH

Director28 November 2002Active
Rose Lodge 4 Colne Place, Cromer, NR27 9DR

Secretary19 July 1996Active
97 Lonsdale Road, London, SW13 9DA

Secretary-Active
Honey Farm, 4b Triq Ir-Rokon, San Lawrenz, Gozo, Malta, SLZ 1041

Director-Active
Honey Farm, 4b Triq Ir-Rokon, San Lawrenz, Gozo, Malta, SLZ 1041

Director28 November 2002Active
59 Webster Road, London, SE16 4DR

Director20 October 2005Active
3 Tucker Street, Cromer, NR27 9HA

Director20 October 2005Active
97 Lonsdale Road, London, SW13 9DA

Director-Active
Chalet Webster, Village D'Arblay, Le Corbier, 7443o Le Boit, France,

Director-Active

People with Significant Control

Mr John Lloyd Reiss
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:England
Address:1 St George's Terrace, St. Georges Terrace, London, England, NW1 8XH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Mortgage

Mortgage satisfy charge full.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-07Officers

Appoint person director company with name date.

Download
2014-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.