UKBizDB.co.uk

THE PEOPLE SHOW LIMITED

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

This company is commonly known as The People Show Limited. The company was founded 36 years ago and was given the registration number 02211267. The firm's registered office is in LONDON. You can find them at Brady Arts Centre 192-196 Hanbury Street, S-14, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE PEOPLE SHOW LIMITED
Company Number:02211267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Brady Arts Centre 192-196 Hanbury Street, S-14, London, E1 5HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a, Evelyn Street, London, England, SE8 5DG

Secretary08 August 2018Active
7, Old Brighton Road, Pease Pottage, Crawley, England, RH11 9AJ

Director30 November 2015Active
92, Tennyson Road, London, England, E15 4DJ

Director11 June 2008Active
Flat 7 Hayward House, 11 Orford Road, London, England, E17 9LP

Director30 June 2021Active
173b, Shardeloes Road, London, England, SE14 6RT

Director03 April 2017Active
Brady Arts Centre, 192-196 Hanbury Street, S-14, London, United Kingdom, E1 5HU

Secretary19 May 2014Active
12b Bouverie Road, London, N16 0AJ

Secretary03 November 1997Active
5, Mulberry House, Victoria Park Square, London, United Kingdom, E2 9PQ

Secretary30 March 2007Active
12a Grazebrook Road, London, N16 0HS

Secretary16 February 1998Active
59 Derbyshire Street, London, E2 6HQ

Secretary11 February 2004Active
133 Clarence Road, London, E5 8EE

Secretary16 October 1995Active
Hawthorn Cottage 4 The Loaning, Crawfordjohn, Biggar, ML12 6SW

Secretary-Active
People Show Studios, London, E2 6NB

Secretary18 December 1998Active
66 Hanley Road, London, N4 3DR

Secretary16 March 1999Active
Studio 2, 29a Belfast Road Stoke Newington, London, N16 6UH

Secretary15 May 2001Active
27 Manor House Court, Warrington Gardens, London, W9 2PZ

Director-Active
Hawthorn Cottage 4 The Loaning, Crawfordjohn, Biggar, Scotland, ML12 6SW

Director18 February 1992Active
12 Durham Road, East Finchley, London, N2 9DN

Director29 March 2004Active
Flat B, 19 Adamson Road, London, NW3 3HU

Director09 July 1996Active
39b Trafalgar Avenue, London, SE15 6NP

Director16 March 1999Active
69 Charlotte Street, London, W1P 1LA

Director18 February 1992Active
55, Walnut Tree Walk, London, United Kingdom, SE1 6DN

Director-Active
Harewood Farm Cottage, 103 Mottram Road Broadbottom, Hyde, SK14 6BB

Director-Active
53 Manor Park Road, East Finchley, London, N2 0SN

Director18 February 1992Active
7 Lansdowne House, Lansdowne Road, London, W11 3LP

Director-Active
86 Sutherland Avenue, London, W9 2QR

Director-Active
25 Rosemont Road, Richmond, TW10 6QN

Director18 February 1992Active
15 Wallace Road, London, N1 2PG

Director-Active
78, Kingsland Road, London, United Kingdom, E2 8JP

Director12 July 1994Active
Riverbanks 13 Thrapston Road, Kimbolton, Huntingdon, PE18 0HW

Director17 December 1996Active
15 Friary Road, London, N12 9PD

Director11 May 1998Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

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

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-02Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-02-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.