Background WavePink WaveYellow Wave

PRODUCERTECH LIMITED (06909879)

PRODUCERTECH LIMITED (06909879) is an active UK company. incorporated on 19 May 2009. with registered office in Hove. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PRODUCERTECH LIMITED has been registered for 16 years. Current directors include PELLING, Matthew Robert.

Company Number
06909879
Status
active
Type
ltd
Incorporated
19 May 2009
Age
16 years
Address
63 Hill Brow, Hove, BN3 6DD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
PELLING, Matthew Robert
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCERTECH LIMITED

PRODUCERTECH LIMITED is an active company incorporated on 19 May 2009 with the registered office located in Hove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PRODUCERTECH LIMITED was registered 16 years ago.(SIC: 90020)

Status

active

Active since 16 years ago

Company No

06909879

LTD Company

Age

16 Years

Incorporated 19 May 2009

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 10 March 2026 (1 month 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

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PRODUCER TECH LIMITED
From: 19 May 2009To: 16 July 2015
Contact
Address

63 Hill Brow Hove, BN3 6DD,

Previous Addresses

Hill Top Tea Kiosk Dyke Road Avenue Brighton BN1 5LF England
From: 4 July 2024To: 3 June 2025
1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 4 June 2017To: 4 July 2024
1 Regency Mews Silverdale Road Eastbourne East Sussex BN20 7AB England
From: 7 April 2016To: 4 June 2017
The Iron Works Blackman Street Cheapside Brighton Sussex BN1 4GD
From: 14 July 2015To: 7 April 2016
30-34 North Street Hailsham East Sussex BN27 1DW
From: 19 May 2009To: 14 July 2015
Timeline

4 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
May 09
Funding Round
May 11
Funding Round
Apr 13
Director Left
Jul 15
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PELLING, Matthew Robert

Active
Hill Brow, HoveBN3 6DD
Born July 1974
Director
Appointed 19 May 2009

DAWSON, Timothy Alexander

Resigned
North Street, HailshamBN27 1DW
Secretary
Appointed 19 May 2009
Resigned 11 Sept 2014

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 19 May 2009
Resigned 19 May 2009

DAVIES, Dunstana Adeshola

Resigned
Underwood Street, LondonN1 7JQ
Born November 1954
Director
Appointed 19 May 2009
Resigned 19 May 2009

DAWSON, Timothy Alexander

Resigned
North Street, HailshamBN27 1DW
Born March 1973
Director
Appointed 19 May 2009
Resigned 11 Sept 2014

Persons with significant control

1

Mr Matthew Robert Pelling

Active
Hill Brow, HoveBN3 6DD
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
19 April 2010
88(2)Return of Allotment of Shares
Change Account Reference Date Company Current Extended
19 April 2010
AA01Change of Accounting Reference Date
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Incorporation Company
19 May 2009
NEWINCIncorporation