Louise Perry Weddings & Events Limited

General information

Name:

Louise Perry Weddings & Events Ltd

Office Address:

1259 London Road C/o Mcl Accountants SS9 2AF Leigh-on-sea

Number: 04672927

Incorporation date: 2003-02-20

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company referred to as Louise Perry Weddings & Events was established on 20th February 2003 as a Private Limited Company. This enterprise's headquarters could be reached at Leigh-on-sea on 1259 London Road, C/o Mcl Accountants. If you have to get in touch with the firm by post, the post code is SS9 2AF. The office reg. no. for Louise Perry Weddings & Events Limited is 04672927. The registered name of the firm got changed in 2016 to Louise Perry Weddings & Events Limited. The company former business name was Perry Productions. This enterprise's SIC and NACE codes are 59113 meaning Television programme production activities. Louise Perry Weddings & Events Ltd reported its latest accounts for the period up to 2022-02-28. The latest annual confirmation statement was submitted on 2023-02-20.

We have just one managing director at the current moment managing this business, specifically Louise B. who's been utilizing the director's responsibilities for 21 years. The following business had been supervised by Christopher B. till 2019.

  • Previous company's names
  • Louise Perry Weddings & Events Limited 2016-05-13
  • Perry Productions Limited 2003-02-20

Financial data based on annual reports

Company staff

Louise B.

Role: Director

Appointed: 20 February 2003

Latest update: 10 March 2024

People with significant control

Executives with significant control over the firm are: Louise B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Louise B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 05 March 2024
Confirmation statement last made up date 20 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 20 November 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On February 20, 2024 director's details were changed (CH01)
filed on: 24th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2015

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

HQ address,
2016

Address:

Essex House 8 The Shrubberies George Lane

Post code:

E18 1BD

City / Town:

South Woodford

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
21
Company Age

Closest Companies - by postcode