PEACH T.V LTD.

Room 73 Wrest House Room 73 Wrest House, Silsoe, MK45 4HR, England
StatusACTIVE
Company No.04265424
CategoryPrivate Limited Company
Incorporated06 Aug 2001
Age22 years, 11 months
JurisdictionEngland Wales

SUMMARY

PEACH T.V LTD. is an active private limited company with number 04265424. It was incorporated 22 years, 11 months ago, on 06 August 2001. The company address is Room 73 Wrest House Room 73 Wrest House, Silsoe, MK45 4HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Richard John Perry

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-08-03

Psc name: Mr Richard John Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG England

New address: Room 73 Wrest House Wrest Park Silsoe MK45 4HR

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Haggards & Co Limited

Termination date: 2020-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-16

Old address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England

New address: Exchange Building, 2nd Floor 16 st Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-13

Psc name: Mr Richard John Perry

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-08-13

Officer name: Haggards & Co Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Richard John Perry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England

New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-04

Old address: Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ United Kingdom

New address: 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

Old address: C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ

New address: Second Floor, Heathmans House 19 Heathmans Road London SW6 4TJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr. Richard John Perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Aug 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-01

Officer name: Haggards & Co Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Haggards & Co Limited

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Perry

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 15/07/07 from: 70-74 stewarts road london SW8 4DE

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Gazette notice compulsary

Date: 16 Jan 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2005

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STATE GROUP LTD.

GREENGATES LODGE 830A,BRADFORD,BD10 0RA

Number:11019323
Status:ACTIVE
Category:Private Limited Company

BRIDGES CROSS-CULTURAL EDUCATION SERVICES LIMITED

THE LAURELS CHAPEL LANE,WITNEY,OX29 5SZ

Number:10641897
Status:ACTIVE
Category:Private Limited Company

CORNERSTONES SUPPORT SERVICES LTD

SOUTHVIEW THE CRESCENT,GAINSBOROUGH,DN21 5HP

Number:11347872
Status:ACTIVE
Category:Private Limited Company

HAME SOLUTIONS LIMITED

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:10461373
Status:ACTIVE
Category:Private Limited Company

ORC INNOVATIONS LTD

53 RECREATION AVENUE,ROMFORD,RM3 0TD

Number:11507330
Status:ACTIVE
Category:Private Limited Company

P HARRIS TRANSPORT SERVICES LTD

UNIT A, THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08734658
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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