Company number 01348377
Status Active
Incorporation Date 17 January 1978
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 400
. The most likely internet sites of PENNIES FROM HEAVEN LIMITED are www.penniesfromheaven.co.uk, and www.pennies-from-heaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Pennies From Heaven Limited is a Private Limited Company.
The company registration number is 01348377. Pennies From Heaven Limited has been working since 17 January 1978.
The present status of the company is Active. The registered address of Pennies From Heaven Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £64.3k. It is £0k against last year. . DAISH, Judy Elizabeth is a Secretary of the company. CHOWNS, Jane is a Director of the company. POTTER, Sarah is a Director of the company. Director DAISH, Judy Elizabeth has been resigned. Director POTTER, Dennis Christopher George has been resigned. Director TRODD, Kenith George has been resigned. The company operates in "Artistic creation".
pennies from heaven Key Finiance
LIABILITIES
£64.3k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Pfh (Overseas) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PENNIES FROM HEAVEN LIMITED Events
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
09 Jul 2015
Amended total exemption small company accounts made up to 30 September 2014
16 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
...
... and 69 more events
03 Apr 1987
Return made up to 07/04/87; full list of members
01 Oct 1986
Particulars of mortgage/charge
13 May 1986
Accounts for a small company made up to 30 September 1985
13 May 1986
Return made up to 21/04/86; full list of members
17 Jan 1978
Certificate of incorporation
24 September 1986
Charge
Delivered: 1 October 1986
Status: Outstanding
Persons entitled: Bbc
Description: All company's right title and interest in and to the film…
3 September 1984
Security agreement & charge
Delivered: 6 September 1984
Status: Satisfied
Persons entitled: Film Finances Limited.
Description: All right title & interest of the company in the film and…
30 November 1983
Charge
Delivered: 3 December 1983
Status: Outstanding
Persons entitled: National Film Development Fund
Description: Agreement dated 22 feb 83 agreement dated 30 nov 83.
30 November 1983
Charge
Delivered: 2 December 1983
Status: Outstanding
Persons entitled: Bord Scannan Na Heireann
Description: The right title & interest in the work provisionally…
11 July 1980
Legal mortgage
Delivered: 12 July 1980
Status: Satisfied
Persons entitled: Coutts & Company
Description: 83 eastbourne mews paddington london W2 title no ngl…
12 October 1978
Assignment
Delivered: 20 October 1978
Status: Outstanding
Persons entitled: National Film Development Fund
Description: All that the assignor's right title and interest in a…