About

Registered Number: 05534334
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 11 Queen Mary Avenue, Hove, BN3 6XG,

 

Pesky Productions Ltd was registered on 11 August 2005 with its registered office in Hove, it's status in the Companies House registry is set to "Active". This company has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 12 August 2019
AD01 - Change of registered office address 11 March 2019
AD01 - Change of registered office address 28 January 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 21 June 2018
AD01 - Change of registered office address 31 May 2018
AD01 - Change of registered office address 23 March 2018
CH03 - Change of particulars for secretary 21 March 2018
CH01 - Change of particulars for director 21 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 August 2017
MR04 - N/A 14 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 06 June 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 October 2013
MR01 - N/A 03 August 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 October 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 12 September 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 03 October 2006
MEM/ARTS - N/A 28 February 2006
CERTNM - Change of name certificate 20 February 2006
225 - Change of Accounting Reference Date 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.