PEAKY BLINDERS PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 08171956 |
Category | Private Limited Company |
Incorporated | 08 Aug 2012 |
Age | 11 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PEAKY BLINDERS PRODUCTIONS LIMITED is an active private limited company with number 08171956. It was incorporated 11 years, 9 months, 24 days ago, on 08 August 2012. The company address is 39a Berwick Street, London, W1F 8RU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Change to a person with significant control
Date: 17 Feb 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Caryn Mandabach Productions Limited
Change date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Change person director company with change date
Date: 17 Sep 2020
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Caryn Mandabach
Change date: 2019-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: 39a Berwick Street London W1F 8RU
Old address: Studio 81 81 Kirkstall Road Leeds South Yorkshire LS3 1LH
Change date: 2019-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Change to a person with significant control
Date: 22 Aug 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-03-26
Psc name: Caryn Mandabach Productions Limited
Documents
Change person director company with change date
Date: 22 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-12
Officer name: Caryn Mandabach
Documents
Change corporate secretary company with change date
Date: 22 Aug 2019
Action Date: 12 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2019-08-12
Officer name: C&a Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 02 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Caryn Mandabach Productions Limited
Change date: 2017-10-02
Documents
Change person director company with change date
Date: 06 Mar 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-02
Officer name: Caryn Mandabach
Documents
Change corporate secretary company with change date
Date: 06 Mar 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-10-02
Officer name: C&a Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change corporate secretary company with change date
Date: 16 Apr 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-09
Officer name: C&a Company Secretarial Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Change account reference date company current extended
Date: 18 Oct 2012
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Incorporation company
Date: 08 Aug 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
24 PARK AVENUE,CHEADLE,SK8 6EU
Number: | 11882308 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 06959207 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANSOM MARY CONSULTANTS LIMITED
205 VALENCE AVENUE,DAGENHAM,RM8 1TS
Number: | 10466695 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GORSEWAY,FLEET,
Number: | 06124896 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LUNAR DRIVE,BOOTLE,L30 7PL
Number: | 11966606 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST HIRE SERVICES LIMITED
5 WIMBORNE GROVE,WATFORD,WD17 4JE
Number: | 06337985 |
Status: | ACTIVE |
Category: | Private Limited Company |