Background WavePink WaveYellow Wave

VANGUARD PRODUCTIONS (03221851)

VANGUARD PRODUCTIONS (03221851) is an active UK company. incorporated on 9 July 1996. with registered office in Worthing. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. VANGUARD PRODUCTIONS has been registered for 29 years. Current directors include CROOKE, Charles Frederick Richard, FAULL, Laura, GUNN, Amaryllis Louisa and 4 others.

Company Number
03221851
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 July 1996
Age
29 years
Address
30 Coombe Rise, Worthing, BN14 0ED
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CROOKE, Charles Frederick Richard, FAULL, Laura, GUNN, Amaryllis Louisa, HULL, Leslie, MADDEN-WARD, Rachel Marie, WARD, Elaine Susan, WARD, Nelson Edward
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VANGUARD PRODUCTIONS

VANGUARD PRODUCTIONS is an active company incorporated on 9 July 1996 with the registered office located in Worthing. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. VANGUARD PRODUCTIONS was registered 29 years ago.(SIC: 90010)

Status

active

Active since 29 years ago

Company No

03221851

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 9 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

30 Coombe Rise Findon Valley Worthing, BN14 0ED,

Timeline

11 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Jul 11
Director Left
Jul 12
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 18
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

CROOKE, Charles Frederick Richard

Active
Leigh Road, WorthingBN14 9HG
Born December 1947
Director
Appointed 08 Sept 2008

FAULL, Laura

Active
Windlesham Gardens, BrightonBN1 3AJ
Born April 1960
Director
Appointed 05 Aug 2017

GUNN, Amaryllis Louisa

Active
21 Herbert Road, LancingBN15 0JT
Born December 1949
Director
Appointed 01 Sept 2002

HULL, Leslie

Active
69 Martyrs Avenue, CrawleyRH11 7RX
Born August 1949
Director
Appointed 05 Sept 1996

MADDEN-WARD, Rachel Marie

Active
Southdown Road, Shoreham By SeaBN43 5AL
Born July 1989
Director
Appointed 09 Jul 2017

WARD, Elaine Susan

Active
30 Coombe Rise, WorthingBN14 0ED
Born December 1960
Director
Appointed 09 Jul 2017

WARD, Nelson Edward

Active
30 Coombe Rise, WorthingBN14 0ED
Born December 1948
Director
Appointed 09 Jul 1996

COPPINS, Virginia

Resigned
10 Ashurst Court, GosportPO12 2TZ
Secretary
Appointed 09 Jul 1996
Resigned 01 Sept 2002

WILLIS, Patricia Mary Jane

Resigned
Coombe Rise, WorthingBN14 0ED
Secretary
Appointed 01 Sept 2002
Resigned 01 Oct 2018

BARNES, Beryl

Resigned
5 North Close, GosportPO12 2PH
Born July 1933
Director
Appointed 09 Jul 1996
Resigned 01 Sept 2002

BISHOP, Emma Wilson

Resigned
Leabank Farmhouse Campfield, BanchoryAB31 4DR
Born December 1978
Director
Appointed 19 Sept 1997
Resigned 20 Jan 1999

COLBECK, Lynda

Resigned
64 Greenfield Crescent, WaterloovillePO8 9EJ
Born May 1949
Director
Appointed 05 Sept 1996
Resigned 01 Feb 1998

COLBECK, Marilyn Jeannetta

Resigned
64 Greenfield Crescent, WaterloovillePO8 9EJ
Born May 1947
Director
Appointed 20 Jan 1999
Resigned 01 Sept 2002

CROOKE ELLISON, Isobel, Doctor

Resigned
Herbert Road, LancingBN15 0JT
Born April 1945
Director
Appointed 08 Sept 2008
Resigned 01 Oct 2018

DOUGLASS, Richard John

Resigned
Henry House, WorthingBN11 4NN
Born April 1951
Director
Appointed 01 Sept 2002
Resigned 05 Jul 2007

FLETCHER, Linda

Resigned
41 Hamilton Close, BrightonBN41 2WY
Born April 1957
Director
Appointed 20 Jan 1999
Resigned 29 Jan 2000

GAULD, Isabella Barclay

Resigned
44 Hartington Road, GosportPO12 3AG
Born September 1946
Director
Appointed 14 Sept 2001
Resigned 27 Jul 2002

HAINES, Roy Morris

Resigned
Chester Lodge, WorthingBN11 4NF
Born April 1924
Director
Appointed 24 Jan 2010
Resigned 29 Jun 2018

HEWITT, Valerie

Resigned
Apartment 1, North DriveNR30 1AE
Born December 1945
Director
Appointed 05 Sept 1996
Resigned 04 Jan 2010

JUPP, Michael Bernard

Resigned
32 Greencourt Drive, Bognor RegisPO21 5EU
Born April 1948
Director
Appointed 02 Feb 1999
Resigned 17 Jul 2011

LAWRENCE, Sheila

Resigned
48 Dean Abbott House, LondonSW1P 4BS
Born October 1948
Director
Appointed 14 Sept 2001
Resigned 30 Jun 2003

MACKNEY, Edward

Resigned
138 Avenue Road, SouthamptonSO14 6UA
Born April 1959
Director
Appointed 05 Sept 1996
Resigned 21 Sept 1997

SIMPORIS DOUGLAS, Karen Elizabeth

Resigned
Henry House, WorthingBN11 4NN
Born January 1951
Director
Appointed 01 Sept 2002
Resigned 07 Jul 2012

VAUGHAN, Raymon Jesse

Resigned
47 Melrose Avenue, PortsladeBN41 2LT
Born December 1934
Director
Appointed 07 Jul 1998
Resigned 13 Jan 1999

WARD, Rodney Errol

Resigned
72 Elm Drive, HoveBN3 7JJ
Born February 1942
Director
Appointed 07 Jul 1998
Resigned 10 Jul 2018

Persons with significant control

1

Mr Nelson Edward Ward

Active
Coombe Rise, WorthingBN14 0ED
Born December 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 10 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2015
AR01AR01
Change Person Secretary Company With Change Date
18 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2012
AR01AR01
Termination Director Company With Name
15 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Termination Director Company With Name
23 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
22 June 1997
225Change of Accounting Reference Date
Incorporation Company
9 July 1996
NEWINCIncorporation