Company Information for PECCADILLO PICTURES LIMITED
UNIT 2.8, LAFONE HOUSE, LEATHER MARKET, WESTON STREET, LONDON, SE1 3ER,
|
Company Registration Number
03996735
Private Limited Company
Active |
Company Name | |
---|---|
PECCADILLO PICTURES LIMITED | |
Legal Registered Office | |
UNIT 2.8, LAFONE HOUSE LEATHER MARKET, WESTON STREET LONDON SE1 3ER Other companies in EC1M | |
Company Number | 03996735 | |
---|---|---|
Company ID Number | 03996735 | |
Date formed | 2000-05-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB757001842 |
Last Datalog update: | 2024-05-05 15:16:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS FREDERICK JAMES ABELL |
||
THOMAS FREDERICK JAMES ABELL |
||
KAHLOON LOON LOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIAN MARTIN |
Director | ||
JO LOCKWOOD |
Company Secretary | ||
BJORN KOLL |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PECCADILLO 3 LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Dissolved 2017-09-26 | |
PECCADILLO 2 LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-09-26 | |
PECCADILLO 1 LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-09-26 | |
PECCADILLO LTD | Director | 2005-03-04 | CURRENT | 2005-02-17 | Active | |
PECCADILLO 3 LIMITED | Director | 2015-08-15 | CURRENT | 2015-08-15 | Dissolved 2017-09-26 | |
PECCADILLO 2 LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-09-26 | |
PECCADILLO 1 LIMITED | Director | 2015-08-14 | CURRENT | 2015-08-14 | Dissolved 2017-09-26 | |
PECCADILLO LTD | Director | 2005-03-04 | CURRENT | 2005-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kah Loon Loke on 2022-05-13 | |
PSC04 | Change of details for Mr Kah Loon Loke as a person with significant control on 2022-05-13 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM E1 Studios, 7 Whitechapel Road Unit Nh5.09 E1 Studios, 7 Whitechapel Road London London E1 1DU United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Thomas Frederick James Abell as a person with significant control on 2020-05-20 | |
PSC04 | Change of details for Mr Kah Loon Loke as a person with significant control on 2020-05-14 | |
CH01 | Director's details changed for Mr Kahloon Loon Loke on 2020-05-14 | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/03/20 | |
CH01 | Director's details changed for Mr Thomas Frederick James Abell on 2020-04-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS FREDERICK JAMES ABELL on 2020-04-02 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/18 FROM Unit G, 81 Curtain Road London EC2A 3AG | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM 1st Floor 55 Farringdon Road London EC1M 3JB | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/10 FROM Unit 11 the Courtyard Panther House 38 Mount Pleasant London WC1X 0AN | |
AR01 | 18/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kah Loon Loke on 2010-05-18 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
88(2) | AD 11/08/09 GBP SI 1@1=1 GBP IC 3/4 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAH LOKE / 27/07/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAH LOKE / 18/05/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS ABELL / 14/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAH LOKE / 14/07/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 11/10/02--------- £ SI 1@1=1 £ IC 2/3 | |
88(2)R | AD 30/08/02--------- £ SI 1@1=1 £ IC 1/2 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | TRI CAPITAL OAK FARRINGDON 2 LLP |
Creditors Due After One Year | 2012-12-31 | £ 19,625 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 14,791 |
Creditors Due Within One Year | 2012-12-31 | £ 275,981 |
Creditors Due Within One Year | 2011-12-31 | £ 293,710 |
Provisions For Liabilities Charges | 2012-12-31 | £ 4,734 |
Provisions For Liabilities Charges | 2011-12-31 | £ 5,950 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PECCADILLO PICTURES LIMITED
Current Assets | 2012-12-31 | £ 155,496 |
---|---|---|
Current Assets | 2011-12-31 | £ 225,711 |
Debtors | 2012-12-31 | £ 133,473 |
Debtors | 2011-12-31 | £ 216,733 |
Fixed Assets | 2012-12-31 | £ 189,894 |
Fixed Assets | 2011-12-31 | £ 158,362 |
Shareholder Funds | 2012-12-31 | £ 45,050 |
Shareholder Funds | 2011-12-31 | £ 69,622 |
Stocks Inventory | 2012-12-31 | £ 22,000 |
Stocks Inventory | 2011-12-31 | £ 8,880 |
Tangible Fixed Assets | 2012-12-31 | £ 31,188 |
Tangible Fixed Assets | 2011-12-31 | £ 37,557 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
City of London | |
|
Fees & Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90049010 | Spectacles, goggles and the like, corrective, protective or other, with lenses of plastics (excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |