This company is commonly known as Producers Forum Limited. The company was founded 17 years ago and was given the registration number 06214639. The firm's registered office is in BIRMINGHAM. You can find them at 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | PRODUCERS FORUM LIMITED |
---|---|---|
Company Number | : | 06214639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Caroline Point 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Alderney Gardens, Birmingham, England, B38 8YW | Director | 26 June 2020 | Active |
42, Alderney Gardens, Birmingham, England, B38 8YW | Director | 26 June 2020 | Active |
23 Meadow Road, Quinton, Birmingham, B32 1AY | Secretary | 16 April 2007 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Corporate Secretary | 29 February 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 April 2007 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 01 January 2012 | Active |
26, Fazeley Street, Birmingham, United Kingdom, B5 5SE | Director | 21 May 2007 | Active |
WS2 | Director | 21 May 2007 | Active |
58, Beech Avenue, Worcester, WR3 8PY | Director | 21 May 2007 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 29 February 2012 | Active |
22 Beaconsfield Road, Balsall Heath, Birmingham, B12 9PH | Director | 16 April 2007 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 30 April 2013 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Director | 01 September 2018 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Director | 17 September 2018 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Director | 27 June 2016 | Active |
Sidway Lodge, Willoughbridge, Market Drayton, TF9 4ET | Director | 21 May 2007 | Active |
123, Coldbath Road, Birmingham, England, B13 0AE | Director | 06 November 2012 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 01 January 2012 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 17 October 2013 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 01 June 2010 | Active |
23 Meadow Road, Quinton, Birmingham, B32 1AY | Director | 16 April 2007 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Director | 12 November 2018 | Active |
227 Haunch Lane, Kings Heath, Birmingham, B13 0PJ | Director | 21 May 2007 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Director | 01 September 2017 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 01 January 2011 | Active |
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG | Director | 01 June 2010 | Active |
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF | Director | 20 October 2015 | Active |
18 Elford Road, Harborne, Birmingham, B17 0SG | Director | 21 May 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 April 2007 | Active |
Mr Dean Brent Williams | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Alderney Gardens, Birmingham, England, B38 8YW |
Nature of control | : |
|
Hon Mrs Alison Jane Derrig | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Caroline Point, 62 Caroline Street, Birmingham, England, B3 1UF |
Nature of control | : |
|
Mr Richard Edward Piper | ||
Notified on | : | 06 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Regent Court, 68 Caroline Street, Birmingham, B3 1UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Gazette | Gazette filings brought up to date. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.