Background WavePink WaveYellow Wave

PIT STOP PRODUCTIONS LIMITED (03392607)

PIT STOP PRODUCTIONS LIMITED (03392607) is an active UK company. incorporated on 26 June 1997. with registered office in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PIT STOP PRODUCTIONS LIMITED has been registered for 28 years. Current directors include SANDERSON, John Clive.

Company Number
03392607
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
One Capitol Court Capitol Close, Barnsley, S75 3TZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
SANDERSON, John Clive
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIT STOP PRODUCTIONS LIMITED

PIT STOP PRODUCTIONS LIMITED is an active company incorporated on 26 June 1997 with the registered office located in Barnsley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PIT STOP PRODUCTIONS LIMITED was registered 28 years ago.(SIC: 90020)

Status

active

Active since 28 years ago

Company No

03392607

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

IMCO (2297) LIMITED
From: 26 June 1997To: 18 August 1997
Contact
Address

One Capitol Court Capitol Close Dodworth Barnsley, S75 3TZ,

Previous Addresses

No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom
From: 10 May 2017To: 13 December 2023
York House Sandal Castle Centre Wakefield West Yorkshire WF2 7JE
From: 2 March 2014To: 10 May 2017
51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
From: 26 June 1997To: 2 March 2014
Timeline

15 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Jan 14
Loan Secured
Mar 14
Loan Secured
Jun 14
Funding Round
Oct 14
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Owner Exit
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SANDERSON, John Clive

Active
Fryers Way, WakefieldWF5 9TJ
Born June 1970
Director
Appointed 11 Aug 1997

SANDERSON, Amanda Jane

Resigned
9 Finkle Street, WakefieldWF4 2LA
Secretary
Appointed 11 Aug 1997
Resigned 28 Feb 2013

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 26 Jun 1997
Resigned 11 Aug 1997

GODDARD, Elizabeth Catherine

Resigned
66 Hallam Grange Crescent, SheffieldS10 4ED
Born January 1997
Director
Appointed 26 Jun 1997
Resigned 11 Aug 1997

SANDERSON, Amanda Jane

Resigned
9 Finkle Street, WakefieldWF4 2LA
Born November 1971
Director
Appointed 11 Aug 1997
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Fryers Way, WakefieldWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr John Clive Sanderson

Ceased
Capitol Close, BarnsleyS75 3TZ
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2016
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
6 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
29 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
2 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
13 January 2000
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
288bResignation of Director or Secretary
Legacy
19 August 1997
287Change of Registered Office
Certificate Change Of Name Company
15 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 1997
NEWINCIncorporation