UKBizDB.co.uk

PESHKAR PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peshkar Productions Limited. The company was founded 24 years ago and was given the registration number 03918088. The firm's registered office is in OLDHAM. You can find them at Oldham Museum, Greaves Street, Oldham, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:PESHKAR PRODUCTIONS LIMITED
Company Number:03918088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:Oldham Museum, Greaves Street, Oldham, OL1 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Sandygate Terrace, Bradford, BD4 8PT

Director14 April 2014Active
Oldham Museum, Greaves Street, Oldham, OL1 1DN

Director02 December 2019Active
University Of Applied Sciences, Kufstein, Andreas Hoker Str. 7, Kufstein, Austria,

Director20 April 2015Active
Oldham Museum, Greaves Street, Oldham, United Kingdom, OL1 1DN

Director22 January 2014Active
59, Mona Road, Chadderton, Oldham, England, OL9 8ND

Director10 July 2019Active
26, Parkgate, Chadderton, Oldham, England, OL9 0AW

Director02 February 2000Active
108, Gardner Road, Prestwich, Manchester, England, M25 3JE

Director14 April 2014Active
5, Cranbourne Rd, Heaton Moor, Stockport, United Kingdom, SK4 4LD

Director20 April 2015Active
24 Stratton Road, Manchester, M16 0BB

Secretary02 February 2000Active
202 Belgrave Road, Oldham, OL8 1LU

Secretary15 November 2005Active
27, Shrewsbury Road, Prenton, England, CH43 2JB

Secretary06 November 2006Active
40 Grendon Avenue, Oldham, OL8 4HT

Secretary02 February 2004Active
23 Henderson Street, Levenshulme, Manchester, M19 2GQ

Director02 February 2000Active
13 Werneth Crescent, Oldham, OL8 4LT

Director21 January 2008Active
725 Huddersfield Road, Lees, Oldham, OL4 3PY

Director02 February 2000Active
Oldham Museum, Greaves Street, Oldham, OL1 1DN

Director05 October 2009Active
1003, Garrett Lane, London, SW1Y 0LN

Director07 April 2008Active
Oldham Museum, Greaves Street, Oldham, OL1 1DN

Director01 July 2013Active
117 Harboro Road, Sale, M33 6QJ

Director01 March 2003Active
207 Rusholme Gardens, 176 Wilmslow Road, Manchester, M14 5LS

Director02 February 2000Active
1041 Middleton Road, Chadderton, Oldham, OL9 0NQ

Director02 February 2000Active
57a Hereford Street, Oldham, OL9 7RE

Director02 February 2000Active
259, Chamber Road, Oldham, OL8 4DW

Director07 April 2008Active
April Cottage, 86 Rykneld Road, Littleover, Derby, DE23 4BU

Director07 April 2008Active
Oldham Museum, Greaves Street, Oldham, OL1 1DN

Director26 January 2011Active
Pitts Cottage South, Pudsey Road, Todmorden, OL14 8NT

Director02 February 2000Active

People with Significant Control

Mr Martyn Wallace Potts
Notified on:02 February 2017
Status:Active
Date of birth:August 1950
Nationality:British
Address:Oldham Museum, Oldham, OL1 1DN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Resolution

Resolution.

Download
2021-04-15Incorporation

Memorandum articles.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-02-28Annual return

Annual return company with made up date no member list.

Download
2016-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Officers

Termination secretary company with name termination date.

Download
2015-09-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.