Company NamePeterloo Productions Limited
DirectorsPeter Lewis Everett and Jane Everett
Company StatusActive
Company Number03016503
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 2 months ago)
Previous NamePeter Loo Productions Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Peter Lewis Everett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 week, 1 day after company formation)
Appointment Duration29 years, 1 month
RoleRadio Production
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMrs Jane Everett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameMrs Jane Everett
NationalityBritish
StatusCurrent
Appointed21 July 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 8 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameAnne Vera Preger
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2005)
RoleDirector/Company Secretary
Correspondence Address30 Mauldeth Road West
Withington
Manchester
M20 3EG
Secretary NameAnne Vera Preger
NationalityBritish
StatusResigned
Appointed08 February 1995(1 week, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 16 June 2005)
RoleDirector/Company Secretary
Correspondence Address30 Mauldeth Road West
Withington
Manchester
M20 3EG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemadebymn.co.uk
Telephone0800 2922785
Telephone regionFreephone

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jane Everett
50.00%
Ordinary
50 at £1Peter Lewis Everett
50.00%
Ordinary

Financials

Year2014
Net Worth£15,260
Cash£26,603
Current Liabilities£15,577

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 October 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 28 February 2022 (4 pages)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 28 February 2021 (4 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 28 February 2019 (5 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
8 November 2018Unaudited abridged accounts made up to 28 February 2018 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
15 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 February 2016Director's details changed for Mrs Jane Everett on 1 January 2016 (2 pages)
1 February 2016Director's details changed for Mr Peter Lewis Everett on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Director's details changed for Mrs Jane Everett on 1 January 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Secretary's details changed for Mrs Jane Everett on 1 January 2016 (1 page)
1 February 2016Director's details changed for Mr Peter Lewis Everett on 1 January 2016 (2 pages)
1 February 2016Secretary's details changed for Mrs Jane Everett on 1 January 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Halton View Villas 3-5 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
10 February 2015Director's details changed for Mr Peter Lewis Everett on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mr Peter Lewis Everett on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for Mrs Jane Everett on 1 January 2015 (1 page)
10 February 2015Director's details changed for Mr Peter Lewis Everett on 1 January 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Director's details changed for Mrs Jane Everett on 1 January 2015 (2 pages)
10 February 2015Director's details changed for Mrs Jane Everett on 1 January 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Secretary's details changed for Mrs Jane Everett on 1 January 2015 (1 page)
10 February 2015Director's details changed for Mrs Jane Everett on 1 January 2015 (2 pages)
10 February 2015Secretary's details changed for Mrs Jane Everett on 1 January 2015 (1 page)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
31 January 2013Director's details changed for Mr Peter Lewis Everett on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Mrs Jane Everett on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mrs Jane Everett on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Mr Peter Lewis Everett on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Mrs Jane Everett on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mrs Jane Everett on 31 January 2013 (2 pages)
12 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
12 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jane Everett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Lewis Everett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Lewis Everett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Peter Lewis Everett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jane Everett on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Jane Everett on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 March 2008Return made up to 31/01/08; full list of members (4 pages)
28 March 2008Return made up to 31/01/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 April 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
11 April 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(7 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005New secretary appointed;new director appointed (2 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
28 February 2004Return made up to 31/01/04; full list of members (7 pages)
22 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
22 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
12 February 2003Return made up to 31/01/03; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
6 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
16 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1999Accounts for a small company made up to 28 February 1999 (7 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1999Return made up to 31/01/99; full list of members (6 pages)
19 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 January 1998Return made up to 31/01/98; no change of members (4 pages)
29 January 1998Return made up to 31/01/98; no change of members (4 pages)
18 June 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 June 1997Accounts for a small company made up to 28 February 1997 (6 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts for a dormant company made up to 29 February 1996 (3 pages)
23 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997Accounts for a dormant company made up to 29 February 1996 (3 pages)
5 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)