PEAKY BLINDERS PRODUCTIONS LIMITED

39a Berwick Street, London, W1F 8RU, England
StatusACTIVE
Company No.08171956
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AC SITE SERVICES LTD

24 PARK AVENUE,CHEADLE,SK8 6EU

Number:11882308
Status:ACTIVE
Category:Private Limited Company

ASPEN CARE LONDON LIMITED

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

REAKR LTD

11 GORSEWAY,FLEET,

Number:06124896
Status:ACTIVE
Category:Private Limited Company

SPARTACUS EVENTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source