PEPPER FILMS LTD
Status | DISSOLVED |
Company No. | 07684632 |
Category | Private Limited Company |
Incorporated | 28 Jun 2011 |
Age | 12 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 17 days |
SUMMARY
PEPPER FILMS LTD is an dissolved private limited company with number 07684632. It was incorporated 12 years, 11 months, 7 days ago, on 28 June 2011 and it was dissolved 3 years, 4 months, 17 days ago, on 19 January 2021. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Gazette filings brought up to date
Date: 16 Jul 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Whitington
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Manu Smith'palomeque
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-03
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Change person director company with change date
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Whitington
Change date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Some Companies
GREENWOOD GATE,CROWBOROUGH,TN6 1XE
Number: | 02679563 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BLUNDIES LANE, ENVILLE,WEST MIDLANDS,DY7 5HU
Number: | 06351219 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LANSDELL HOUSE,LONDON,SW2 2ER
Number: | 11861076 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HIGH STILE,ESSEX,CM6 1EB
Number: | 07064884 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BLUE BARNS BUSINESS PARK OLD IPSWICH ROAD,COLCHESTER,CO7 7FX
Number: | 05835534 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 10947908 |
Status: | ACTIVE |
Category: | Private Limited Company |