PETALCRAFT DEMONSTRATIONS LIMITED
Overview
| Company Name | PETALCRAFT DEMONSTRATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01256944 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PETALCRAFT DEMONSTRATIONS LIMITED?
- Television programme production activities (59113) / Information and communication
Where is PETALCRAFT DEMONSTRATIONS LIMITED located?
| Registered Office Address | Highdown 32a Ellerton Road SW18 3NN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PETALCRAFT DEMONSTRATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PETALCRAFT DEMONSTRATIONS LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for PETALCRAFT DEMONSTRATIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||||||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Martin Edward Flanagan as a director on Nov 15, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Michael Harriss as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 4 pages | AA | ||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||||||
Registered office address changed from 435-437 Edgware Road London W2 1th to Highdown 32a Ellerton Road London SW18 3NN on Jul 29, 2021 | 1 pages | AD01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Patrick James Dower O'keeffe as a director on Feb 04, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Pollyanna Elizabeth Sarah Miles as a director on Apr 22, 2020 | 1 pages | TM01 | ||||||
Cessation of Pollyanna Elizabeth Sarah Miles as a person with significant control on Apr 22, 2020 | 1 pages | PSC07 | ||||||
Appointment of Mrs Francesca Victoria O'keeffe as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 29, 2020 with no updates | 3 pages | CS01 | ||||||
Notification of Francesca Victoria O'keeffe as a person with significant control on Feb 14, 2020 | 2 pages | PSC01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||
Confirmation statement made on Feb 28, 2019 with no updates | 3 pages | CS01 | ||||||
Cessation of Ian Miles as a person with significant control on Sep 18, 2018 | 1 pages | PSC07 | ||||||
Who are the officers of PETALCRAFT DEMONSTRATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Martin Edward | Director | Fore Street HA5 2HZ Pinner 94 England | England | British | 302261740001 | |||||
| O'KEEFFE, Francesca Victoria | Director | Ellerton Road SW18 3NN London Highdown England | United Kingdom | British | 268510750001 | |||||
| O'KEEFFE, Patrick James Dower | Director | Ellerton Road SW18 3NN London Highdown England | England | British | 343815910001 | |||||
| YOUNG, Elizabeth Mary | Director | 4426 Park Alisal FOREIGN Calabasas California 91306 United States | United States | British | 18921330001 | |||||
| YOUNG, Michael Emlyn | Director | 4426 Park Alisal Calabasas California FOREIGN 91302 Usa | United States | British | 5160480002 | |||||
| BENCH, Iain George Peter | Secretary | 14 Fordhook Avenue Ealing W5 3LP London | British | 15336820002 | ||||||
| HODGSON, Andrew John | Secretary | 6 Mossy Vale SL6 7RX Maidenhead Berkshire | British | 81328530002 | ||||||
| HOWLE, Michael Anthony | Secretary | 46 Dowlans Road KT23 4LE Great Bookham Surrey | British | 32460850001 | ||||||
| JEPSEN, Else Thora | Secretary | 83 Grove Road N12 9DS London | Danish | 123215500001 | ||||||
| MILES, Pollyanna Elizabeth Sarah | Secretary | 150 Hamilton Terrace NW8 9UX London | British | 23849550001 | ||||||
| MILES, Polyanna Elizabeth Sarah | Secretary | 150 Hamilton Terrace St Johns Wood NW8 9UX London | British | 110147970001 | ||||||
| RETTY, Athirame | Secretary | 73 The Grove Sudbury Town HA0 3EG Wembley Middlesex | British | 31330650001 | ||||||
| UPPAL, Jasbir Kaur | Secretary | 32 Eton Road West Bridgford NG2 7AR Nottingham Nottinghamshire | British | 60731200001 | ||||||
| CALDERBANK, Graham Robert | Director | 57 Acorn Ridge Walton S42 7HF Chesterfield Derbyshire | England | British | 48858880002 | |||||
| FISHER, Thomas Clive | Director | 1 Nevelle Close Binfield RG42 4AZ Bracknell Berkshire | England | British | 26978160002 | |||||
| HARRISS, Daniel Michael | Director | 32a Ellerton Road SW18 3NN London Highdown England | United Kingdom | British | 95444950001 | |||||
| MILES, Ian | Director | 150 Hamilton Terrace NW8 9UX London | England | British | 78727130001 | |||||
| MILES, Pollyanna Elizabeth Sarah | Director | 150 Hamilton Terrace NW8 9UX London | United Kingdom | British | 23849550001 | |||||
| NEWCOMBE, David Keith | Director | Middlecroft Bredons Norton GL20 7HB Tewkesbury Gloucestershire | England | British | 14695610001 | |||||
| PYE, Anthony Greig | Director | Gilham's Birch Rotherfield Road Rotherfield TN6 3HH Crowborough East Sussex | British | 12415380001 | ||||||
| SHORROCKS, Wilfred | Director | High Close Farm Sheen SK17 0ER Buxton Derbyshire | British | 89272230001 | ||||||
| SIMONS, Edward Douglas | Director | 16 Park Village East Regents Park NW1 7PX London | British | 20827360001 | ||||||
| SMITH, Peter Jeremy | Director | 97 Crown Lodge Elystan Street SW3 3PW London | British | 53640150001 |
Who are the persons with significant control of PETALCRAFT DEMONSTRATIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Francesca Victoria O'Keeffe | Feb 14, 2020 | Ellerton Road SW18 3NN London Highdown England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Pollyanna Elizabeth Sarah Miles | Sep 18, 2018 | 435-437 Edgware Road London W2 1TH | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian Miles | Apr 06, 2016 | 435-437 Edgware Road London W2 1TH | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0