Background WavePink WaveYellow Wave

NO SIZE FITS ALL PRODUCTIONS LIMITED (05050868)

NO SIZE FITS ALL PRODUCTIONS LIMITED (05050868) is an active UK company. incorporated on 20 February 2004. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NO SIZE FITS ALL PRODUCTIONS LIMITED has been registered for 22 years. Current directors include DALY, Dermot, HOUGH, Philippa Isabel, NICHOLSON, David Charles Alexander and 2 others.

Company Number
05050868
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2004
Age
22 years
Address
Yorkshire Dance, Leeds, LS9 8AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DALY, Dermot, HOUGH, Philippa Isabel, NICHOLSON, David Charles Alexander, ROBINSON, Peter Charles, WILDIN, Nicola Jane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO SIZE FITS ALL PRODUCTIONS LIMITED

NO SIZE FITS ALL PRODUCTIONS LIMITED is an active company incorporated on 20 February 2004 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NO SIZE FITS ALL PRODUCTIONS LIMITED was registered 22 years ago.(SIC: 90010)

Status

active

Active since 22 years ago

Company No

05050868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 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

12 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Yorkshire Dance 3 St. Peters Square Leeds, LS9 8AH,

Previous Addresses

Unit 21, Munro House Duke Street Leeds LS9 8AG England
From: 15 May 2018To: 23 July 2019
Munro House Duke Street Leeds LS9 8AG England
From: 3 May 2018To: 15 May 2018
C/O C/O West Yorkshire Playhouse West Yorkshire Playhouse Playhouse Square Quarry Hill Leeds West Yorkshire LS2 7UP
From: 1 February 2012To: 3 May 2018
C/O Unit 20 Munro House Duke Street Leeds West Yorkshire LS9 8AG England
From: 6 October 2011To: 1 February 2012
Studio 12 Aire Street Workshops, 30-34 Aire Street Leeds West Yorkshire LS1 4HT
From: 20 February 2004To: 6 October 2011
Timeline

24 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 10
Director Left
Dec 10
Director Left
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Sept 18
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
May 20
Director Joined
Aug 20
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Apr 22
Director Left
May 23
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

OLIVER-WEBB, Sarah Helen

Active
3 St. Peters Square, LeedsLS9 8AH
Secretary
Appointed 11 Jul 2019

DALY, Dermot

Active
3 St. Peters Square, LeedsLS9 8AH
Born June 1982
Director
Appointed 02 Jun 2025

HOUGH, Philippa Isabel

Active
3 St. Peters Square, LeedsLS9 8AH
Born September 1986
Director
Appointed 26 Apr 2022

NICHOLSON, David Charles Alexander

Active
3 St. Peters Square, LeedsLS9 8AH
Born September 1974
Director
Appointed 28 Feb 2013

ROBINSON, Peter Charles

Active
3 St. Peters Square, LeedsLS9 8AH
Born November 1981
Director
Appointed 22 Jun 2017

WILDIN, Nicola Jane

Active
3 St. Peters Square, LeedsLS9 8AH
Born March 1978
Director
Appointed 05 Aug 2020

MARGREE, Elizabeth Joanna

Resigned
Central Drive, St AlbansAL4 0UU
Secretary
Appointed 20 Feb 2004
Resigned 12 Jan 2009

MCINTYRE, Alison Jane

Resigned
3 St. Peters Square, LeedsLS9 8AH
Secretary
Appointed 28 Feb 2013
Resigned 11 Jul 2019

REES, Emma Jane

Resigned
82 Northcote Road, New MaldenKT3 3HG
Secretary
Appointed 12 Jan 2009
Resigned 28 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 2004
Resigned 20 Feb 2004

ANDREWS, Alison Judith Graeme, Dr

Resigned
3 St. Peters Square, LeedsLS9 8AH
Born October 1959
Director
Appointed 28 Feb 2013
Resigned 04 Nov 2020

COLLIER, Edmund Peter, Mr.

Resigned
82 Eversleigh Road, LondonSW11 5XA
Born October 1975
Director
Appointed 12 Jan 2009
Resigned 24 Sept 2012

HARDY, George Brett

Resigned
72 The Lawns, HarrogateHG2 9AS
Born August 1962
Director
Appointed 20 Feb 2004
Resigned 16 Dec 2010

HOLLANDER, Mark Otto

Resigned
Gledhow Avenue, LeedsLS8 1LD
Born February 1964
Director
Appointed 15 Sept 2016
Resigned 05 Feb 2020

HOLLICK, Caroline Daniela Kavan Woodford

Resigned
3 St. Peters Square, LeedsLS9 8AH
Born March 1975
Director
Appointed 23 Apr 2020
Resigned 30 May 2023

MACPHERSON, Jane Katharine

Resigned
Hollingbourne Road, LondonSE24 9NB
Born November 1974
Director
Appointed 20 Feb 2004
Resigned 18 Jul 2013

MAHMOUD, Tania Seher

Resigned
3 St. Peters Square, LeedsLS9 8AH
Born January 1989
Director
Appointed 23 Apr 2020
Resigned 30 Oct 2024

RICHES, Louisa

Resigned
Playhouse Square, LeedsLS2 7UP
Born July 1974
Director
Appointed 20 Feb 2004
Resigned 15 Sept 2016

RICHES, Mark

Resigned
4 Toronto Place, LeedsLS7 4LJ
Born August 1965
Director
Appointed 20 Feb 2004
Resigned 25 Mar 2010

ROE, Emma Claire

Resigned
3 St. Peters Square, LeedsLS9 8AH
Born February 1976
Director
Appointed 23 Sept 2014
Resigned 11 Oct 2021

SINGH, Tony Balbir

Resigned
Hollingbourne Road, LondonSE24 9NB
Born December 1973
Director
Appointed 20 Feb 2004
Resigned 01 Oct 2015

SPOONER, Elizabeth Joanna

Resigned
Central Drive, St AlbansAL4 0UU
Born April 1974
Director
Appointed 12 Jan 2009
Resigned 18 Jul 2013

SUTHERLAND, Martin Alexander

Resigned
36 Webbs Factory, NorthamptonNN2 6HA
Born March 1974
Director
Appointed 12 Jan 2009
Resigned 10 Sept 2018

TURNER, Mairead

Resigned
Flat 4, BrightonBN2 1DD
Born June 1973
Director
Appointed 20 Feb 2004
Resigned 28 Sept 2006
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
1 March 2008
363aAnnual Return
Legacy
29 February 2008
287Change of Registered Office
Legacy
29 February 2008
353353
Legacy
29 February 2008
190190
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
28 February 2008
288cChange of Particulars
Legacy
17 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288cChange of Particulars
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
22 February 2006
288cChange of Particulars
Legacy
22 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288cChange of Particulars
Legacy
13 April 2004
225Change of Accounting Reference Date
Legacy
1 March 2004
288bResignation of Director or Secretary
Incorporation Company
20 February 2004
NEWINCIncorporation