Company NamePeppermint Pictures Limited
Company StatusDissolved
Company Number05686410
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Austin Matthew Frederick Shaw
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressWillow Farm Barn Further Street
Assington
Sudbury
Suffolk
CO10 5LD
Secretary NameJames Dominic Crichton
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Hillfield Park
Muswell Hill
London
N10 3QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWillow Farm Barn, Further Street
Assington
Sudbury
Suffolk
CO10 5LD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishAssington
WardLeavenheath

Financials

Year2009
Turnover£172,412
Net Worth£32,335
Cash£32,211
Current Liabilities£100,889

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 June 2012Order of court to wind up (2 pages)
1 June 2012Order of court to wind up (2 pages)
16 July 2011Compulsory strike-off action has been suspended (1 page)
16 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(5 pages)
14 February 2011Annual return made up to 24 January 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(5 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 February 2011Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2010Compulsory strike-off action has been suspended (1 page)
31 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Austin Matthew Frederick Shaw on 24 January 2010 (2 pages)
25 February 2010Director's details changed for Austin Matthew Frederick Shaw on 24 January 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
16 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Ad 01/07/07--------- £ si 1000@1=1000 (1 page)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Ad 01/07/07--------- £ si 1000@1=1000 (1 page)
1 February 2008Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
1 February 2008Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
21 February 2007Return made up to 24/01/07; full list of members (6 pages)
21 February 2007Return made up to 24/01/07; full list of members (6 pages)
24 January 2006Incorporation (17 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Incorporation (17 pages)