Background WavePink WaveYellow Wave

PEACOCK TV EMEA LIMITED (13631975)

PEACOCK TV EMEA LIMITED (13631975) is an active UK company. incorporated on 20 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). PEACOCK TV EMEA LIMITED has been registered for 4 years. Current directors include CANNING, Oliver, MCDERMOTT, Hendrik Anthony, TURVEY, Jane Elizabeth Joy.

Company Number
13631975
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 years
Address
1, Central St Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CANNING, Oliver, MCDERMOTT, Hendrik Anthony, TURVEY, Jane Elizabeth Joy
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACOCK TV EMEA LIMITED

PEACOCK TV EMEA LIMITED is an active company incorporated on 20 September 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). PEACOCK TV EMEA LIMITED was registered 4 years ago.(SIC: 59133)

Status

active

Active since 4 years ago

Company No

13631975

LTD Company

Age

4 Years

Incorporated 20 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1, Central St Giles St Giles High Street London, WC2H 8NU,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Sept 23
Owner Exit
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CANNING, Oliver

Active
St Giles High Street, LondonWC2H 8NU
Born March 1970
Director
Appointed 20 Sept 2021

MCDERMOTT, Hendrik Anthony

Active
St Giles High Street, LondonWC2H 8NU
Born January 1978
Director
Appointed 20 Sept 2021

TURVEY, Jane Elizabeth Joy

Active
St Giles High Street, LondonWC2H 8NU
Born December 1986
Director
Appointed 21 Dec 2022

KERR, Alison

Resigned
St Giles High Street, LondonWC2H 8NU
Born February 1986
Director
Appointed 20 Sept 2021
Resigned 21 Dec 2022

RAFTERY, Lee Kenneth

Resigned
St Giles High Street, LondonWC2H 8NU
Born June 1970
Director
Appointed 20 Sept 2021
Resigned 04 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Peacock Tv Llc

Ceased
Market Street Suite 1000, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 20 Sept 2021
Ceased 20 Sept 2021
1701 John F. Kennedy Boulevard,, Philadelphia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
26 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2021
NEWINCIncorporation