Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACEVILLE RECORDS LIMITED
Company Information for

PEACEVILLE RECORDS LIMITED

FIRST FLOOR, 52, LISSON STREET, LONDON, NW1 5DF,
Company Registration Number
02965124
Private Limited Company
Active

Company Overview

About Peaceville Records Ltd
PEACEVILLE RECORDS LIMITED was founded on 1994-09-05 and has its registered office in London. The organisation's status is listed as "Active". Peaceville Records Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEACEVILLE RECORDS LIMITED
 
Legal Registered Office
FIRST FLOOR, 52
LISSON STREET
LONDON
NW1 5DF
Other companies in NW1
 
Filing Information
Company Number 02965124
Company ID Number 02965124
Date formed 1994-09-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 10:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACEVILLE RECORDS LIMITED
Is this data useful to you?
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.

Company Officers of PEACEVILLE RECORDS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES WILKS
Company Secretary 2017-04-30
FREDERICK DONOVAN JUDE
Director 2006-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFFORD VICTOR DANE
Company Secretary 2000-10-27 2017-04-30
CLIFFORD VICTOR DANE
Director 2000-10-27 2017-04-30
LISA MICHELLE HALMSHAW
Director 2000-10-27 2006-11-30
PAUL HALMSHAW
Director 1994-11-04 2006-11-30
JONATHAN RODERICK BEECHER
Director 2001-08-24 2006-02-28
DOUGLAS MURRAY DUDGEON
Director 2000-10-27 2001-08-24
ROBERT ANDREW MYERS
Company Secretary 1994-11-04 2000-10-27
STEPHEN TERENCE PREBBLE (AKA STEVE MASON)
Director 1997-12-31 2000-10-27
MARTIN CLIVE HOOKER
Director 1994-11-04 1997-12-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1994-09-05 1994-11-04
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1994-09-05 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK DONOVAN JUDE THE ASSOCIATION OF INDEPENDENT MUSIC LIMITED Director 2016-09-20 CURRENT 1998-12-18 Active
FREDERICK DONOVAN JUDE MLM BRISBANE PROPERTIES LIMITED Director 2015-09-15 CURRENT 2015-09-15 Active
FREDERICK DONOVAN JUDE BRISBANE PROPERTIES LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
FREDERICK DONOVAN JUDE MULTI CHANNEL DISTRIBUTION LTD Director 2014-12-05 CURRENT 2003-05-29 Active - Proposal to Strike off
FREDERICK DONOVAN JUDE RED FISH MUSIC LTD Director 2013-06-13 CURRENT 2013-06-13 Active
FREDERICK DONOVAN JUDE SNAPPER IPR LIMITED Director 2006-02-28 CURRENT 1999-07-16 Active
FREDERICK DONOVAN JUDE WORLDWIDETRIBE LIMITED Director 2006-02-28 CURRENT 1999-07-16 Active - Proposal to Strike off
FREDERICK DONOVAN JUDE THE INDIENT GROUP LTD Director 2006-01-01 CURRENT 1999-07-16 Liquidation
FREDERICK DONOVAN JUDE ADELAIDE CARE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
FREDERICK DONOVAN JUDE SNAPPER MUSIC LTD Director 2001-08-24 CURRENT 1996-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-23CONFIRMATION STATEMENT MADE ON 23/01/25, WITH UPDATES
2024-10-1231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-29CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-10-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04Notification of J Music Mbl Limited as a person with significant control on 2021-04-30
2022-10-04CESSATION OF THE INDIENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC07CESSATION OF THE INDIENT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04PSC02Notification of J Music Mbl Limited as a person with significant control on 2021-04-30
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Frederick Donovan Jude on 2019-10-16
2019-10-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2019-03-05PSC02Notification of The Indient Group Ltd as a person with significant control on 2016-04-06
2019-03-05PSC07CESSATION OF GRETA MAE MORRISON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-25AP03Appointment of Mr John Charles Wilks as company secretary on 2017-04-30
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD VICTOR DANE
2017-05-25TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD DANE
2017-05-25TM02APPOINTMENT TERMINATED, SECRETARY CLIFFORD DANE
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0123/01/16 ANNUAL RETURN FULL LIST
2015-08-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/15 FROM 3rd Floor Waterside House 47 Kentish Town Road London NW1 8NX
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-22LATEST SOC22/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-22AR0123/01/14 ANNUAL RETURN FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/13 FROM 1 Star Street London W2 1QD
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07AR0123/01/12 ANNUAL RETURN FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0123/01/11 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0123/01/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD VICTOR DANE / 23/01/2010
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11AUDAUDITOR'S RESIGNATION
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-05-23MISCSECTION 394(1)
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-04363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-27225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2005-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/06/03
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/06/02
2004-12-30244DELIVERY EXT'D 3 MTH 30/06/04
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: UNIT 3 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2004-03-09363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-02244DELIVERY EXT'D 3 MTH 30/06/03
2003-02-14363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2003-01-14244DELIVERY EXT'D 3 MTH 30/06/02
2002-12-31AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-28363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-12-14244DELIVERY EXT'D 3 MTH 30/06/01
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-24288bDIRECTOR RESIGNED
2001-03-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-20363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-11-16288bSECRETARY RESIGNED
2000-11-16225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW DIRECTOR APPOINTED
2000-11-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-16288bDIRECTOR RESIGNED
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: ELECTRON HOUSE CRAY AVENUE ST MARY CRAY ORPINGTON KENT BR5 3RJ
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-05363aRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-01-04363aRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-12-17288cDIRECTOR'S PARTICULARS CHANGED
1999-10-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-18363aRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to PEACEVILLE RECORDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEACEVILLE RECORDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-03-24 Outstanding COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2006-03-24 Outstanding COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of PEACEVILLE RECORDS LIMITED registering or being granted any patents
Domain Names

PEACEVILLE RECORDS LIMITED owns 1 domain names.

peaceville.co.uk  

Trademarks
We have not found any records of PEACEVILLE RECORDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACEVILLE RECORDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59200 - Sound recording and music publishing activities) as PEACEVILLE RECORDS LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where PEACEVILLE RECORDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACEVILLE RECORDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEACEVILLE RECORDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.