This company is commonly known as Peer Productions. The company was founded 17 years ago and was given the registration number 05898510. The firm's registered office is in WOKING. You can find them at Suite 286, 14 Chertsey Road, Woking, . This company's SIC code is 85520 - Cultural education.
Name | : | PEER PRODUCTIONS |
---|---|---|
Company Number | : | 05898510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 286, 14 Chertsey Road, Woking, England, GU21 5AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
293, Connaught Road, Brookwood, Woking, England, GU24 0AD | Director | 23 February 2016 | Active |
85 Windus Road, Windus Road, London, England, N16 6UR | Director | 25 April 2022 | Active |
14, Barnby Road, Knaphill, Woking, England, GU21 2NL | Director | 07 August 2006 | Active |
61, Cranbrook Road, London, England, W4 2LJ | Director | 28 September 2021 | Active |
Ypod, Chobham Road, Woking, England, GU21 6JD | Director | 29 February 2024 | Active |
26, Alfred Road, Kingston Upon Thames, England, KT1 2UA | Director | 25 April 2022 | Active |
Ypod, Chobham Road, Woking, England, GU21 6JD | Director | 24 November 2023 | Active |
18, Overthorpe Close, Knaphill, Woking, England, GU21 2LA | Secretary | 07 August 2006 | Active |
2 Fern Cottages,, Arford Road, Headley, Bordon, England, GU35 8BT | Director | 24 August 2017 | Active |
11, Ashwindham Court, Woking, United Kingdom, GU21 8AW | Director | 04 March 2013 | Active |
11, Ashwindham Court, Woking, United Kingdom, GU21 8AW | Director | 04 March 2013 | Active |
11, Ashwindham Court, Woking, United Kingdom, GU21 8AW | Director | 04 March 2013 | Active |
11, Ashwindham Court, Woking, United Kingdom, GU21 8AW | Director | 04 March 2013 | Active |
11, Ashwindham Court, Woking, United Kingdom, GU21 8AW | Director | 04 March 2013 | Active |
11, Ashwindham Court, Woking, GU21 8AW | Director | 19 January 2015 | Active |
10 Panton Close, Panton Close, Deeping St. James, Peterborough, England, PE6 8ET | Director | 25 April 2022 | Active |
19, France Hill Drive, Camberley, England, GU15 3QE | Director | 30 September 2013 | Active |
11, Ashwindham Court, Woking, United Kingdom, GU21 8AW | Director | 28 May 2014 | Active |
2, Daffodil Drive, Bisley, United Kingdom, GU24 9EZ | Director | 28 August 2009 | Active |
Glyndebourne House, Snows Paddock, Windlesham, England, GU20 6LH | Director | 20 January 2019 | Active |
18, Overthorpe Close, Knaphill, Woking, England, GU21 2LA | Director | 07 August 2006 | Active |
11, Ashwindham Court, Woking, GU21 8AW | Director | 19 January 2015 | Active |
19, Bridge Road, Farnborough, England, GU14 0HR | Director | 07 December 2018 | Active |
Holly Lea, Headley Road, Grayshott, Hindhead, England, GU26 6LE | Director | 25 September 2015 | Active |
2 Stonelea Grove, Derbyfields, North Warnborough, Hook, England, RG29 1HL | Director | 28 September 2021 | Active |
50,, Lory Ridge, Bagshot, England, GU19 5BS | Director | 20 January 2019 | Active |
Suite 286, 14 Chertsey Road, Woking, England, GU21 5AH | Director | 07 December 2018 | Active |
11, Ashwindham Court, Woking, GU21 8AW | Director | 30 November 2016 | Active |
The Box, Queensmere Close, London, England, SW19 5NZ | Director | 07 December 2018 | Active |
11, Ashwindham Court, Woking, GU21 8AW | Director | 11 March 2015 | Active |
Mr Edward Iain Nicol Simpson | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 286, 14 Chertsey Road, Woking, England, GU21 5AH |
Nature of control | : |
|
Mr Edward Iain Nicol Simpson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Stonelea Grove, Derbyfields, Hook, England, RG29 1HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Appoint person director company with name date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.