HIGHLIGHTS PRODUCTIONS
Overview
Company Name | HIGHLIGHTS PRODUCTIONS |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 04646007 |
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 HIGHLIGHTS PRODUCTIONS?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is HIGHLIGHTS PRODUCTIONS located?
Registered Office Address | Market Cross Cabin New Road Brough CA17 4AS Kirkby Stephen Cumbria England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHLIGHTS PRODUCTIONS?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HIGHLIGHTS PRODUCTIONS?
Last Confirmation Statement Made Up To | Jan 23, 2026 |
---|---|
Next Confirmation Statement Due | Feb 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 23, 2025 |
Overdue | No |
What are the latest filings for HIGHLIGHTS PRODUCTIONS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Burns as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Thomas Geofrey Keys as a director on Oct 04, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Mostyn Hall Friargate Penrith Cumbria CA11 7XR England to Market Cross Cabin New Road Brough Kirkby Stephen Cumbria CA17 4AS on Oct 10, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Kaveh Rahnama as a director on Feb 09, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Izaak Forrest Gledhill as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Burns as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sally Anne Seed as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Dr Allan Christopher Jones as a director on Apr 17, 2023 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Elizabeth Kate Lynch as a person with significant control on Feb 28, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Elizabeth Kate Lynch as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Graham Holland as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Parker as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver James Tallis as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Elizabeth Coffer as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Mrs Kate Lynch as a secretary on Apr 27, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Heather Kathleen Askew as a secretary on Apr 27, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of HIGHLIGHTS PRODUCTIONS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LYNCH, Kate | Secretary | New Road Brough CA17 4AS Kirkby Stephen Market Cross Cabin Cumbria England | 295232320001 | |||||||
CAMPBELL, Judith Anne | Director | Friargate CA11 7XR Penrith Mostyn Hall Cumbria England | United Kingdom | British | Retired Nurse | 256459380002 | ||||
GLEDHILL, Izaak Forrest | Director | St. Albans Crescent Heaton NE6 5UQ Newcastle Upon Tyne 31 England | England | British | Theatre Maker, Coordinator & Facilitator | 308904480001 | ||||
HARDY, Cinzia Maria | Director | New Road Brough CA17 4AS Kirkby Stephen Market Cross Cabin Cumbria England | United Kingdom | Irish | Producer | 280785870002 | ||||
INGHAM, Mary Elizabeth | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | United Kingdom | British | Retired | 280785490002 | ||||
JONES, Allan Christopher, Dr | Director | West Thirston NE65 9EG Morpeth Merlinwood England | England | British | Retired | 157251730001 | ||||
LUGG, Edwina | Director | Briardene DH1 4QU Durham 4 England | England | British | Retired | 198158130001 | ||||
SEED, Sally Anne | Director | Newby CA10 3EX Penrith Cross House Barn England | England | British | Marketing Director | 131554180002 | ||||
ASKEW, Heather Kathleen | Secretary | Friargate CA11 7XR Penrith Mostyn Hall Cumbria England | 254714910001 | |||||||
SLACK, Barbara | Secretary | Midtown Barn Colby CA16 6BD Appleby Cumbria | British | 86961900001 | ||||||
BETTISON, Rosemary | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | United Kingdom | British | Co-Director | 86961880001 | ||||
BETTISON, Rosemary | Director | Green Fell View Bowes DL12 9LG Barnard Castle County Durham | United Kingdom | British | Local Government Officer | 86961880001 | ||||
BISCO, Christopher | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | England | British | Retired | 167326060002 | ||||
BURNS, Robert | Director | Holme Close Scotby CA4 8BN Carlisle 7 England | England | British | Retired | 308870850001 | ||||
CAPEL, John Richard | Director | Brig Fell End Ravenstonedale CA17 4LN Kirkby Stephen Cumbria | British | Countryside Management | 88474450001 | |||||
CHALLIS, Robert Edward | Director | Castle Villa Helton CA10 2QA Penrith Cumbria | England | British | Consultant | 117779540001 | ||||
COFFER, Susan Elizabeth | Director | Friargate CA11 7XR Penrith Mostyn Hall Cumbria England | United Kingdom | British | Administrator | 125865880003 | ||||
COLE, Jill Rowena | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | United Kingdom | British | Self-Employed | 100347570001 | ||||
FAITH, Irene | Director | New House Farm Melmerby CA10 1HN Penrith Cumbria | United Kingdom | British | Director - Arts Development Ag | 86961890001 | ||||
FIRTH-COZENS, Jennifer, Professor | Director | Shaftoe Crescent NE46 3DS Hexham 14 Northumberland United Kingdom | England | British | Retired | 196144470001 | ||||
FLETCHER, Sheila | Director | Castle View Lazonby CA10 1AJ Penrith Cumbria | British | Music Teacher | 88474440001 | |||||
GRUNWELL, Pamela, Dr | Director | 4 Teesdale Rd Startforth DL12 9AT Barnard Castle County Durham | United Kingdom | British | Retired Univ Professor | 99492460002 | ||||
HAYNES, Sarah Louise, Dr | Director | Union Lane Stanhope DL13 2XA Bishop Auckland 2 County Durham England | England | British | Health & Safety Consultant | 18488660001 | ||||
HOLLAND, John Graham | Director | Heads Nook CA8 9DW Brampton Fell Foot Cumbria United Kingdom | United Kingdom | British | Retired | 199207440001 | ||||
HOLLOWAY, Jacqueline Paula | Director | Hamsterley DL13 3QF Bishop Auckland Greencroft County Durham England | England | British | Arts Co-Ordinator | 174161330001 | ||||
HOSKIN, Geoffrey Charles | Director | Whittingham NE66 4RA Alnwick The Old Butcher's Shop Northumberland United Kingdom | United Kingdom | British | Retired | 177878630001 | ||||
JACKSON, Dean Charles | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | England | British | Education Officer | 236307370001 | ||||
JACKSON, Dean Charles | Director | West Thirston NE65 9EG Morpeth The Gables Northumberland United Kingdom | England | British | Education Officer | 236307370001 | ||||
KELLY, Susan | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | United Kingdom | British | Journalist | 160224100001 | ||||
KEYS, Geoffrey | Director | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | United Kingdom | British | Arts Manager | 240741580001 | ||||
KEYS, Thomas Geofrey | Director | Hackwood Glade NE46 1AL Hexham 20 Northumberland England | United Kingdom | British | Arts Manager | 236307530003 | ||||
LABROW, Mark | Director | Debdon Gardens Debdon Gardens NE6 5TS Newcastle Upon Tyne 112 United Kingdom | United Kingdom | British | Arts Management | 177863630001 | ||||
LAYCOCK, Emma Mary | Director | 328 Hollins Lane Hollins BL9 8BS Bury Lancashire United Kingdom | British | Legal Officer | 82365240001 | |||||
LYNCH, Elizabeth Kate | Director | Friargate CA11 7XR Penrith Mostyn Hall Cumbria England | United Kingdom | British | Co-Director | 192561920001 | ||||
PARKER, Michelle | Director | Friargate CA11 7XR Penrith Mostyn Hall Cumbria England | England | British | Actor | 113286710001 |
Who are the persons with significant control of HIGHLIGHTS PRODUCTIONS?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Elizabeth Kate Lynch | Jan 17, 2019 | Friargate CA11 7XR Penrith Mostyn Hall Cumbria England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Barbara Slack | Jan 01, 2017 | 14 Kings Head Court Bridge Street, Appleby-In-Westmorland CA16 6QH Cumbria | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for HIGHLIGHTS PRODUCTIONS?
Notified On | Ceased On | Statement |
---|---|---|
Feb 28, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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