Piper Pritchard Associates Limited LONDON


Piper Pritchard Associates started in year 1994 as Private Limited Company with registration number 02915591. The Piper Pritchard Associates company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF. Since 1994-04-27 Piper Pritchard Associates Limited is no longer carrying the name Ludwick Associates.

The company has one director. John P., appointed on 12 April 1994. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Piper Pritchard Associates Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27-29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915591
Date of Incorporation Tue, 5th Apr 1994
Industry Motion picture, television and other theatrical casting activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

John P.

Position: Director

Appointed: 12 April 1994

Jean-Pierre J.

Position: Director

Appointed: 01 September 2020

Resigned: 17 November 2022

Sarkis Z.

Position: Director

Appointed: 01 September 2020

Resigned: 01 January 2022

David R.

Position: Director

Appointed: 01 September 2020

Resigned: 01 January 2022

James W.

Position: Director

Appointed: 01 May 2011

Resigned: 21 October 2016

Samantha C.

Position: Director

Appointed: 07 February 2008

Resigned: 13 April 2010

Christopher M.

Position: Secretary

Appointed: 07 February 2008

Resigned: 19 September 2011

Christopher M.

Position: Director

Appointed: 01 February 2006

Resigned: 01 January 2017

Jeremy B.

Position: Secretary

Appointed: 05 September 2003

Resigned: 30 November 2007

Perry C.

Position: Director

Appointed: 28 June 1994

Resigned: 11 September 1997

Jonathan P.

Position: Secretary

Appointed: 12 April 1994

Resigned: 05 September 2003

John C.

Position: Director

Appointed: 12 April 1994

Resigned: 08 August 1996

Grant Secretaries Limited

Position: Nominee Secretary

Appointed: 05 April 1994

Resigned: 12 April 1994

Grant Directors Limited

Position: Nominee Director

Appointed: 05 April 1994

Resigned: 12 April 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Helix Management Services Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helix Management Services Limited

C/O Thorne Lancaster Parker 4th Floor, Venture House, 27/29 Glasshouse Street, London, W1B 5DF, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08839667
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ludwick Associates April 27, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand626211 9336  1 
Current Assets368 753285 714652 971315 383290 490226 571102 44557 431
Debtors368 691285 652641 038315 377290 490226 571102 44457 431
Net Assets Liabilities-155 618-174 522-143 180-103 783    
Other Debtors36 7221 5513 1431501504156 409150
Property Plant Equipment58341725084    
Other
Accrued Liabilities Deferred Income47 5718 94266 41325 56021 200122 949125 769146 114
Accumulated Depreciation Impairment Property Plant Equipment13 92814 094417583667667667 
Amounts Owed By Group Undertakings323 927283 893607 047279 227144 394175 80396 0359 077
Amounts Owed To Group Undertakings  393 505    232
Average Number Employees During Period653349102
Bank Borrowings Overdrafts43 03059 65513 94467 931108 30979 09477 78133 495
Creditors393 707365 707309 707419 250584 564549 180478 982422 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 844     
Disposals Property Plant Equipment  13 844     
Increase From Depreciation Charge For Year Property Plant Equipment 16616716684   
Net Current Assets Liabilities237 506190 768166 277-103 867-294 074-322 609-376 537-364 669
Other Creditors1 971 13 9443833 83414 59812 436 
Other Taxation Social Security Payable26 3627 9955 5055 08418 98986 38517 3312 720
Prepayments Accrued Income1 730208544  16 485  
Property Plant Equipment Gross Cost14 51114 511667667667667667 
Recoverable Value-added Tax6 312       
Total Assets Less Current Liabilities238 089191 185166 527-103 783-294 074-322 609-376 537-364 669
Trade Creditors Trade Payables6 37512 4161 38919 31410 1946 8756 416290
Trade Debtors Trade Receivables  30 30436 000145 94633 868 48 204
Other Remaining Borrowings    107 28430  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements