Based in London, Peepshow Collective Ltd was founded on 20 March 2007, it's status at Companies House is "Active". There are 7 directors listed as Wilson, Spencer Lewis, Best, Luke Jethro, Donovan, Miles Presland, Lenthall, Jenny Kathryn, Mellor, Peter John Anthony, Vigrass, Lucy, Wilson, Spencer Lewis for this company in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEST, Luke Jethro | 10 March 2016 | - | 1 |
DONOVAN, Miles Presland | 20 March 2007 | - | 1 |
LENTHALL, Jenny Kathryn | 10 March 2016 | - | 1 |
MELLOR, Peter John Anthony | 10 March 2016 | - | 1 |
VIGRASS, Lucy | 10 March 2016 | - | 1 |
WILSON, Spencer Lewis | 10 March 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILSON, Spencer Lewis | 20 March 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 13 November 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 14 April 2016 | |
CH03 - Change of particulars for secretary | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
CH01 - Change of particulars for director | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AP01 - Appointment of director | 10 March 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AD01 - Change of registered office address | 26 June 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 03 November 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 03 April 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AD01 - Change of registered office address | 29 June 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 20 December 2009 | |
363a - Annual Return | 20 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 27 March 2008 | |
353 - Register of members | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 26 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 March 2008 | |
287 - Change in situation or address of Registered Office | 07 September 2007 | |
RESOLUTIONS - N/A | 19 April 2007 | |
RESOLUTIONS - N/A | 19 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288a - Notice of appointment of directors or secretaries | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 20 March 2007 | |
NEWINC - New incorporation documents | 20 March 2007 |