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.
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 | : |
|
Registered Address | : | Oldham Museum, Greaves Street, Oldham, OL1 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Sandygate Terrace, Bradford, BD4 8PT | Director | 14 April 2014 | Active |
Oldham Museum, Greaves Street, Oldham, OL1 1DN | Director | 02 December 2019 | Active |
University Of Applied Sciences, Kufstein, Andreas Hoker Str. 7, Kufstein, Austria, | Director | 20 April 2015 | Active |
Oldham Museum, Greaves Street, Oldham, United Kingdom, OL1 1DN | Director | 22 January 2014 | Active |
59, Mona Road, Chadderton, Oldham, England, OL9 8ND | Director | 10 July 2019 | Active |
26, Parkgate, Chadderton, Oldham, England, OL9 0AW | Director | 02 February 2000 | Active |
108, Gardner Road, Prestwich, Manchester, England, M25 3JE | Director | 14 April 2014 | Active |
5, Cranbourne Rd, Heaton Moor, Stockport, United Kingdom, SK4 4LD | Director | 20 April 2015 | Active |
24 Stratton Road, Manchester, M16 0BB | Secretary | 02 February 2000 | Active |
202 Belgrave Road, Oldham, OL8 1LU | Secretary | 15 November 2005 | Active |
27, Shrewsbury Road, Prenton, England, CH43 2JB | Secretary | 06 November 2006 | Active |
40 Grendon Avenue, Oldham, OL8 4HT | Secretary | 02 February 2004 | Active |
23 Henderson Street, Levenshulme, Manchester, M19 2GQ | Director | 02 February 2000 | Active |
13 Werneth Crescent, Oldham, OL8 4LT | Director | 21 January 2008 | Active |
725 Huddersfield Road, Lees, Oldham, OL4 3PY | Director | 02 February 2000 | Active |
Oldham Museum, Greaves Street, Oldham, OL1 1DN | Director | 05 October 2009 | Active |
1003, Garrett Lane, London, SW1Y 0LN | Director | 07 April 2008 | Active |
Oldham Museum, Greaves Street, Oldham, OL1 1DN | Director | 01 July 2013 | Active |
117 Harboro Road, Sale, M33 6QJ | Director | 01 March 2003 | Active |
207 Rusholme Gardens, 176 Wilmslow Road, Manchester, M14 5LS | Director | 02 February 2000 | Active |
1041 Middleton Road, Chadderton, Oldham, OL9 0NQ | Director | 02 February 2000 | Active |
57a Hereford Street, Oldham, OL9 7RE | Director | 02 February 2000 | Active |
259, Chamber Road, Oldham, OL8 4DW | Director | 07 April 2008 | Active |
April Cottage, 86 Rykneld Road, Littleover, Derby, DE23 4BU | Director | 07 April 2008 | Active |
Oldham Museum, Greaves Street, Oldham, OL1 1DN | Director | 26 January 2011 | Active |
Pitts Cottage South, Pudsey Road, Todmorden, OL14 8NT | Director | 02 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Resolution | Resolution. | Download |
2021-04-15 | Incorporation | Memorandum articles. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-28 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Officers | Termination secretary company with name termination date. | Download |
2015-09-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.