UKBizDB.co.uk

RJC PRODUCTIONS LTD

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

This company is commonly known as Rjc Productions Ltd. The company was founded 26 years ago and was given the registration number 03458069. The firm's registered office is in LEEDS. You can find them at The Mandela Centre, Chapeltown Road, Leeds, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:RJC PRODUCTIONS LTD
Company Number:03458069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Avenue Hill, Leeds, England, LS8 4EZ

Secretary16 June 2014Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director04 December 2017Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director22 March 2021Active
Flat 6 Newton Park Mansions, Laurel Mount, Leeds, LS7 3JY

Director11 April 2005Active
64, St. Johns Road, Huddersfield, England, HD1 5EY

Director04 December 2017Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director06 September 2010Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director22 March 2021Active
83 Station Road, Golcar, Huddersfield, HD7 4ED

Secretary07 January 2002Active
189 Norwood Road, London, SE24 9AF

Secretary31 October 1997Active
18 Cavendish Gardens, Devonshire Road, Liverpool, L8 3TH

Secretary01 February 2007Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 October 1997Active
6 Haddon Place, Leeds, LS4 2JU

Director11 April 2003Active
75 Dagnall Park, London, SE25 6NS

Director18 September 2000Active
Kingston, Little Otterington, Northallerton, DL7 9HH

Director11 April 2003Active
Scosthrop House, Airton, BD24 4BA

Director01 November 2000Active
9 Grange View Gardens, Leeds, LS17 8NL

Director11 April 2003Active
9 St Mary's Road, Leeds, LS7 3JX

Director18 February 2008Active
41 Gainsborough Avenue, Adel, Leeds, LS16 7PQ

Director01 November 2000Active
65 North Park Avenue, Roundhay, Leeds, LS8 1HP

Director11 April 2005Active
LS8

Director16 June 2014Active
5 Beechwood Close, Markington, Harrogate, HG3 3NZ

Director31 October 1997Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director16 June 2014Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director16 June 2014Active
2a Priory Road, Hampton, TW12 2NR

Director31 October 1998Active
17 Abbey Mill View, Knaresborough, HG5 8ES

Director24 January 2005Active
28 Allerton Grange Rise, Leeds, LS17 6LH

Director29 November 2006Active
41 Primley Park Grove, Leeds, LS17 7LL

Director31 October 1997Active
The Mandela Centre, Chapeltown Road, Leeds, LS7 3HY

Director16 June 2014Active
31, Sholebroke Mount, Leeds, LS7 3HB

Director18 February 2008Active
194, Town Street, Middleton, Leeds, England, LS10 3TJ

Director16 June 2014Active
9 Drummond Court, Leeds, LS16 5QE

Director31 October 1997Active
28 Well House Avenue, Leeds, LS8 4BY

Director12 December 2000Active
107, Harehills Avenue, Leeds, England, LS8 4HU

Director11 May 2009Active
2 Hamilton View, Leeds, LS7 4ES

Director11 April 2005Active
5 Boynston Grove, Sedgefield, Stockton On Tees, TS21 3BD

Director11 April 2005Active

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

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Officers

Termination director company with name termination date.

Download
2015-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.