Warning: file_put_contents(c/5972080a4a327b4ccd0b1f9c6b8c86a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c4b8406660c49dde2a6e5a80136a7b19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1fedcae259b025c252d033e8c4a1ae0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
P.i.e. Development Limited, WC2H 7AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P.I.E. DEVELOPMENT LIMITED

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

This company is commonly known as P.i.e. Development Limited. The company was founded 18 years ago and was given the registration number 05576830. The firm's registered office is in LONDON. You can find them at 23 Cameo House, 11 Bear Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:P.I.E. DEVELOPMENT LIMITED
Company Number:05576830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:23 Cameo House, 11 Bear Street, London, WC2H 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Devonshire Place Mews, London, England, W1G 6DA

Corporate Secretary01 October 2013Active
26 Tresham Crescent, London, NW8 8TN

Director28 September 2005Active
Fmtv.London, Suite 2, Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director28 September 2005Active
25, Weymouth Street, London, W1G 7BP

Corporate Secretary04 January 2009Active
25 Weymouth Street, London, W1G 7BP

Corporate Secretary28 September 2005Active

People with Significant Control

Ms Tracey Adam
Notified on:24 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Fmtv.London, Suite 2, Adam House, London, England, WC2N 6AA
Nature of control:
  • Voting rights 50 to 75 percent
Ms Alexandra Hecks
Notified on:24 October 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Fmtv.London, Suite 2, Adam House, London, England, WC2N 6AA
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Address

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

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Officers

Change person director company with change date.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Address

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

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.