Background WavePink WaveYellow Wave

THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED (05867045)

THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED (05867045) is an active UK company. incorporated on 5 July 2006. with registered office in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation and 2 other business activities. THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED has been registered for 19 years. Current directors include DICKENS, Guy Timothy, HOLLAND, Robert Charles, WHATSIZE, Joshua John.

Company Number
05867045
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 July 2006
Age
19 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
DICKENS, Guy Timothy, HOLLAND, Robert Charles, WHATSIZE, Joshua John
SIC Codes
90030, 90040, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED

THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED is an active company incorporated on 5 July 2006 with the registered office located in Sheffield. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation and 2 other business activities. THE CORN EXCHANGE (NEWBURY) PRODUCTIONS LIMITED was registered 19 years ago.(SIC: 90030, 90040, 93290)

Status

active

Active since 19 years ago

Company No

05867045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 5 July 2006

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 1 December 2025 (5 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 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 5 July 2006To: 23 August 2023
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Director Joined
Dec 09
Director Left
Jul 11
Director Left
Jul 11
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Feb 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Mar 19
Director Left
Oct 20
Director Left
Oct 22
Director Left
Jul 24
Director Joined
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 28 Feb 2008

DICKENS, Guy Timothy

Active
Market Place, NewburyRG14 5BD
Born August 1958
Director
Appointed 18 Sept 2012

HOLLAND, Robert Charles

Active
Market Place, NewburyRG14 5BD
Born May 1960
Director
Appointed 18 Sept 2013

WHATSIZE, Joshua John

Active
Riverside East, SheffieldS3 8DT
Born July 1993
Director
Appointed 10 Jul 2025

SUTHERLAND, Martin Alexander

Resigned
10 Alexander Court, NewburyRG14 5QG
Secretary
Appointed 05 Jul 2006
Resigned 04 Jul 2007

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 04 Jul 2007
Resigned 28 Feb 2008

PENNSEC LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 05 Jul 2006
Resigned 05 Jul 2006

ADAMS, Erica

Resigned
Blindmans Gate Cottage, NewburyRG20 9XB
Born December 1963
Director
Appointed 05 Jul 2006
Resigned 23 Feb 2007

BECK, Jeffrey George, Councillor

Resigned
Market Place, NewburyRG14 5BD
Born November 1932
Director
Appointed 03 Sept 2007
Resigned 01 May 2024

BEHARRELL, Brien Mary

Resigned
Staffords Cottage, NewburyRG20 8AQ
Born May 1956
Director
Appointed 05 Jul 2006
Resigned 04 Sept 2008

BRISLAND, Grant David

Resigned
Market Place, NewburyRG14 5BD
Born April 1986
Director
Appointed 30 Oct 2017
Resigned 17 Nov 2021

BUCKWELL, Anthony Basil

Resigned
Craven Keep Park Lane, NewburyRG15 0JQ
Born July 1946
Director
Appointed 05 Jul 2006
Resigned 03 Sept 2007

CARNARVON, George Reginald Oliver, Earl

Resigned
Market Place, NewburyRG14 5BD
Born November 1956
Director
Appointed 05 Jul 2006
Resigned 18 Sept 2012

DAWSON, Mary Margaret

Resigned
The Old Coach House, West MeonGU32 1LR
Born October 1946
Director
Appointed 05 Jul 2006
Resigned 04 Sept 2008

FENTON, Simon Elliott

Resigned
Station Way, CrawleyRH10 1JA
Born November 1961
Director
Appointed 05 Jul 2006
Resigned 01 Feb 2011

HARPER, Philippa Noelle Christian

Resigned
57 Essex Street, NewburyRG14 6QR
Born December 1960
Director
Appointed 03 Sept 2007
Resigned 05 Mar 2009

HOGAN, Gerald William

Resigned
Treetops, NewburyRG20 9JN
Born October 1943
Director
Appointed 05 Jul 2006
Resigned 03 Sept 2007

MCKENZIE, Andrew Greig

Resigned
Bakewell House, ReadingRG7 5RT
Born December 1961
Director
Appointed 05 Jul 2006
Resigned 27 Oct 2009

MORRIS, Katy Jane

Resigned
Market Place, NewburyRG14 5BD
Born September 1978
Director
Appointed 18 Sept 2012
Resigned 06 Jul 2017

POULSON, Garry Graham

Resigned
The Annexe Ridge House, HighclereRG20 9PS
Born December 1960
Director
Appointed 05 Jul 2006
Resigned 06 Dec 2007

RANDELL, Francis John

Resigned
Market Place, NewburyRG14 5BD
Born November 1948
Director
Appointed 05 Jul 2006
Resigned 29 Oct 2014

RICHARDSON, Paul Anthony

Resigned
Market Place, NewburyRG14 5BD
Born December 1962
Director
Appointed 03 Sept 2007
Resigned 18 Sept 2012

RODGER, Mike

Resigned
13 Kennet Road, NewburyRG14 5JA
Born November 1961
Director
Appointed 05 Jul 2006
Resigned 03 Sept 2007

STARK, Alan William

Resigned
Market Place, NewburyRG14 5BD
Born January 1945
Director
Appointed 05 Jul 2006
Resigned 19 Oct 2016

SWEETING, Nicholas James David

Resigned
Market Place, NewburyRG14 5BD
Born June 1964
Director
Appointed 27 Nov 2008
Resigned 02 Feb 2016

VICKERAGE, Ian Geoffrey

Resigned
Market Place, NewburyRG14 5BD
Born October 1949
Director
Appointed 03 Sept 2007
Resigned 21 Oct 2019

PENNINGTONS DIRECTORS (NO 1) LTD

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate director
Appointed 05 Jul 2006
Resigned 05 Jul 2006
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
27 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
16 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
4 March 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
225Change of Accounting Reference Date
Incorporation Company
5 July 2006
NEWINCIncorporation