Advanced company searchLink opens in new window

PEACOCK FILM PRODUCTION COMPANY LTD

Company number 12412019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
26 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
24 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
02 Nov 2022 AA01 Previous accounting period shortened from 31 January 2023 to 31 October 2022
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
25 Apr 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 January 2021
15 Mar 2022 AD01 Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 29 Lees Road Uxbridge Middlesex UB8 3AS on 15 March 2022
24 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
28 Jul 2020 TM01 Termination of appointment of Kamel Kaur Aujla as a director on 23 July 2020
28 Jul 2020 AP01 Appointment of Mr Gajinaath Jeyakumar as a director on 23 July 2020
21 Jul 2020 AP01 Appointment of Mrs Kamel Kaur Aujla as a director on 20 July 2020
20 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-20
  • GBP 100