Langham
Colchester
Essex
CO4 5NE
Secretary Name | Patrick Humphries |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Patrick Humphries |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
Website | www.peptalkpr.com |
---|---|
Telephone | 01787 313822 |
Telephone region | Sudbury |
Registered Address | Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Peppa Humphries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,811 |
Cash | £47,815 |
Current Liabilities | £25,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
8 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
12 April 2020 | Confirmation statement made on 5 April 2020 with updates (5 pages) |
14 November 2019 | Withdrawal of a person with significant control statement on 14 November 2019 (2 pages) |
21 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
4 April 2019 | Director's details changed for Mrs Peppa Humphries on 4 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Patrick Humphries on 4 April 2019 (1 page) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
7 March 2018 | Notification of Peppa Humphries as a person with significant control on 6 April 2016 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 25 August 2017 (1 page) |
31 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
6 January 2016 | Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 6 January 2016 (1 page) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Director's details changed for Peppa Humphries on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peppa Humphries on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Peppa Humphries on 2 April 2010 (2 pages) |
30 April 2010 | Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 30 April 2010 (1 page) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Peppa Sheridan on 31 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Peppa Sheridan on 31 March 2010 (2 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Secretary's details changed for Patrick Humphries on 1 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Patrick Humphries on 1 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Patrick Humphries on 1 April 2010 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o sherringtons vickers house priestley road basingstoke hampshire RG24 9NP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o sherringtons vickers house priestley road basingstoke hampshire RG24 9NP (1 page) |
8 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 30 florence way alton hampshire GU34 1UG (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 30 florence way alton hampshire GU34 1UG (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 November 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
17 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 05/04/07; no change of members (6 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 05/04/06; full list of members (6 pages) |
5 April 2005 | Incorporation (13 pages) |
5 April 2005 | Incorporation (13 pages) |