Company NamePierrepoint Productions Limited
Company StatusActive
Company Number09803199
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Nicholas Salmon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMs Niove Rachel Janis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(same day as company formation)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMr Matthew James Byam Shaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(same day as company formation)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Director NameMs Lucy Alexandra Glynn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(2 weeks, 1 day after company formation)
Appointment Duration8 years, 7 months
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMiss Kate Barraball
StatusCurrent
Appointed16 April 2021(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address39-41 Charing Cross Road
London
WC2H 0AR
Secretary NameMrs Elizabeth Gentry
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX

Location

Registered Address39-41 Charing Cross Road
London
WC2H 0AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months, 2 weeks ago)
Next Return Due15 October 2024 (4 months, 4 weeks from now)

Filing History

10 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
9 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
8 June 2022Registered office address changed from 39-41 Charing Cross Road London WC2H 0AR England to 39-41 Charing Cross Road London WC2H 0AR on 8 June 2022 (1 page)
8 June 2022Registered office address changed from 7 Savoy Court London WC2R 0EX United Kingdom to 39-41 Charing Cross Road London WC2H 0AR on 8 June 2022 (1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
6 May 2021Secretary's details changed for Miss Kate Barraball on 6 May 2021 (1 page)
4 May 2021Appointment of Miss Kate Barraball as a secretary on 16 April 2021 (2 pages)
4 May 2021Termination of appointment of Elizabeth Gentry as a secretary on 16 April 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 February 2021Registered office address changed from C/O Playful Productions 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom to 7 Savoy Court London WC2R 0EX on 25 February 2021 (1 page)
29 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages)
30 December 2017Audit exemption subsidiary accounts made up to 2 April 2017 (10 pages)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page)
30 December 2017Notice of agreement to exemption from audit of accounts for period ending 02/04/17 (1 page)
30 December 2017Consolidated accounts of parent company for subsidiary company period ending 02/04/17 (34 pages)
30 December 2017Audit exemption statement of guarantee by parent company for period ending 02/04/17 (3 pages)
30 December 2017Audit exemption subsidiary accounts made up to 2 April 2017 (10 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with updates (3 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (33 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
10 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (8 pages)
10 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
24 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
23 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
23 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
22 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
22 September 2016Director's details changed for Ms Niove Rachel Janis on 12 August 2016 (2 pages)
20 May 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
20 May 2016Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page)
20 October 2015Appointment of Lucy Alexandra Glynn as a director on 16 October 2015 (2 pages)
20 October 2015Appointment of Lucy Alexandra Glynn as a director on 16 October 2015 (2 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)