PECCADILLO PICTURES LIMITED
LONDON

Hellopages » Greater London » Hackney » EC2A 3AG

Company number 03996735
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address UNIT G, 81, CURTAIN ROAD, LONDON, EC2A 3AG
Home Country United Kingdom
Nature of Business 59131 - Motion picture distribution activities, 59132 - Video distribution activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 4 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PECCADILLO PICTURES LIMITED are www.peccadillopictures.co.uk, and www.peccadillo-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peccadillo Pictures Limited is a Private Limited Company. The company registration number is 03996735. Peccadillo Pictures Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Peccadillo Pictures Limited is Unit G 81 Curtain Road London Ec2a 3ag. . ABELL, Thomas Frederick James is a Secretary of the company. ABELL, Thomas Frederick James is a Director of the company. LOKE, Kahloon Loon is a Director of the company. Secretary LOCKWOOD, Jo has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director KOLL, Bjorn has been resigned. Director MARTIN, Christian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Motion picture distribution activities".


Current Directors

Secretary
ABELL, Thomas Frederick James
Appointed Date: 31 December 2001

Director
ABELL, Thomas Frederick James
Appointed Date: 22 April 2005
65 years old

Director
LOKE, Kahloon Loon
Appointed Date: 31 December 2001
53 years old

Resigned Directors

Secretary
LOCKWOOD, Jo
Resigned: 31 December 2001
Appointed Date: 18 May 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
KOLL, Bjorn
Resigned: 31 December 2001
Appointed Date: 18 May 2000
57 years old

Director
MARTIN, Christian
Resigned: 15 May 2006
Appointed Date: 22 April 2005
56 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

PECCADILLO PICTURES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4

03 Jun 2015
Registered office address changed from 1st Floor 55 Farringdon Road London EC1M 3JB to Unit G, 81 Curtain Road London EC2A 3AG on 3 June 2015
...
... and 52 more events
01 Jun 2000
New secretary appointed
01 Jun 2000
New director appointed
01 Jun 2000
Secretary resigned
01 Jun 2000
Director resigned
18 May 2000
Incorporation

PECCADILLO PICTURES LIMITED Charges

28 May 2010
Rent deposit deed
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Tri Capital Oak Farringdon 2 LLP
Description: The sum of £4,105.50 see image for full details.