P.E.K. PRODUCTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 Application to strike the company off the register

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-10-31

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-10-31

View Document

23/12/2123 December 2021 Director's details changed for Mr Paul Edward Kewley on 2021-12-20

View Document

23/12/2123 December 2021 Change of details for Mr Paul Edward Kewley as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Change of details for Mrs Lida Anne Nassif Kewley as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Registered office address changed from 236 Henleaze Road Bristol BS9 4NG England to Barn Croft Main Street Offenham Evesham WR11 8RL on 2021-12-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

20/02/1820 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/179 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY KEWLEY

View Document

31/07/1531 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 SECRETARY APPOINTED MRS LIDA ANNE NASSIF KEWLEY

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM BARN CROFT MAIN STREET OFFENHAM EVESHAM WORCESTERSHIRE WR11 8RL

View Document

31/07/1531 July 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 SAIL ADDRESS CREATED

View Document

21/07/1421 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD KEWLEY / 29/03/2014

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLAT 5 2 ALEXANDRA ROAD BRISTOL BS8 2DD BS8 2DD UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

21/04/1321 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1228 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/07/1118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM BARN CROFT MAIN STREET, OFFENHAM EVESHAM WORCESTERSHIRE WR11 8RL

View Document

03/07/113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD KEWLEY / 03/07/2011

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD KEWLEY / 07/07/2010

View Document

11/07/1011 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/07/0919 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company