About

Registered Number: 06171960
Date of Incorporation: 20/03/2007 (17 years ago)
Company Status: Active
Registered Address: 111 Shoreditch High Street, London, E1 6JN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.