UKBizDB.co.uk

PRODUCERS FORUM LIMITED

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

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.

Company Information

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:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
42, Alderney Gardens, Birmingham, England, B38 8YW

Director26 June 2020Active
42, Alderney Gardens, Birmingham, England, B38 8YW

Director26 June 2020Active
23 Meadow Road, Quinton, Birmingham, B32 1AY

Secretary16 April 2007Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Corporate Secretary29 February 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 April 2007Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director01 January 2012Active
26, Fazeley Street, Birmingham, United Kingdom, B5 5SE

Director21 May 2007Active
WS2

Director21 May 2007Active
58, Beech Avenue, Worcester, WR3 8PY

Director21 May 2007Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director29 February 2012Active
22 Beaconsfield Road, Balsall Heath, Birmingham, B12 9PH

Director16 April 2007Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director30 April 2013Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Director01 September 2018Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Director17 September 2018Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Director27 June 2016Active
Sidway Lodge, Willoughbridge, Market Drayton, TF9 4ET

Director21 May 2007Active
123, Coldbath Road, Birmingham, England, B13 0AE

Director06 November 2012Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director01 January 2012Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director17 October 2013Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director01 June 2010Active
23 Meadow Road, Quinton, Birmingham, B32 1AY

Director16 April 2007Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Director12 November 2018Active
227 Haunch Lane, Kings Heath, Birmingham, B13 0PJ

Director21 May 2007Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Director01 September 2017Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director01 January 2011Active
Regent Court, 68 Caroline Street, Jewellery Quarter, Birmingham, United Kingdom, B3 1UG

Director01 June 2010Active
8 Caroline Point, 62 Caroline Street, Jewellery Quarter, Birmingham, England, B3 1UF

Director20 October 2015Active
18 Elford Road, Harborne, Birmingham, B17 0SG

Director21 May 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 April 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type micro entity.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-06-10Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Officers

Termination secretary company with name termination date.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-09-07Persons with significant control

Notification of a person with significant control.

Download
2020-09-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.