Active
Company Information for PEACH TREE FILMS LIMITED
10 ORANGE STREET, LONDON, WC2H 7DQ,
|
Company Registration Number
06413126
Private Limited Company
Active |
Company Name | ||
---|---|---|
PEACH TREE FILMS LIMITED | ||
Legal Registered Office | ||
10 ORANGE STREET LONDON WC2H 7DQ Other companies in WC2H | ||
Previous Names | ||
|
Company Number | 06413126 | |
---|---|---|
Company ID Number | 06413126 | |
Date formed | 2007-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 21:59:07 |
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 |
---|---|---|
JOANNE RUTH SMITH |
||
ANDREW IMRE FLINT MACDONALD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NLMG LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
DNA FILMS LIMITED | Company Secretary | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
NEWCO FILMS LIMITED | Company Secretary | 2006-08-11 | CURRENT | 2006-08-11 | Active | |
FRANCHISE HOLDER LIMITED | Company Secretary | 1999-11-12 | CURRENT | 1997-02-13 | Active | |
NATIONAL FILM AND TELEVISION SCHOOL(THE) | Director | 2017-11-21 | CURRENT | 1970-06-11 | Active | |
TS2 PRODUCTIONS LTD | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
LIGHTHOUSE PICTURES LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
DNA TV LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active | |
MACHINA MOVIES LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
FMC PRODUCTIONS LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2014-06-10 | |
AVA FILMS LTD | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
SOL PRODUCTIONS LIMITED | Director | 2012-07-05 | CURRENT | 2012-07-05 | Active | |
NLMG LIMITED | Director | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
DNA FILMS LIMITED | Director | 2007-10-30 | CURRENT | 2007-10-30 | Active | |
NEWCO FILMS LIMITED | Director | 2006-08-11 | CURRENT | 2006-08-11 | Active | |
FRANCHISE HOLDER LIMITED | Director | 1997-02-13 | CURRENT | 1997-02-13 | Active | |
LIFE LESS LIMITED | Director | 1996-05-17 | CURRENT | 1996-01-16 | Active | |
TRAINSPOTTING PRODUCTIONS LIMITED | Director | 1995-03-27 | CURRENT | 1995-03-27 | Active | |
FIGMENT FILMS LIMITED | Director | 1993-05-07 | CURRENT | 1993-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOANNE RUTH SMITH on 2018-08-31 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Imre Flint Macdonald on 2014-12-05 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/06/13 | |
AR01 | 30/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/12 TO 31/07/12 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 15/04/12 TO 31/10/11 | |
AR01 | 30/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 15/04/11 | |
AA01 | Previous accounting period shortened from 30/06/11 TO 15/04/11 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 30/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 07/05/2010 | |
CERTNM | COMPANY NAME CHANGED SWEENEY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 18/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/10/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
225 | PREVSHO FROM 31/10/2009 TO 30/06/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE AND DEED OF ASSIGNMENT | Outstanding | COUTTS & CO | |
GUARANTEE SECURITY ASSIGNMENT AND CHARGE | Outstanding | COMERICA BANK | |
CHARGE AND DEED OF ASSIGNMENT | Outstanding | DNA FILMS LIMITED |
|
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 PEACH TREE FILMS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PEACH TREE FILMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95059000 | Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s. |
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. |