Background WavePink WaveYellow Wave

HIGH PEAK THEATRE PRODUCTIONS LIMITED (07070487)

HIGH PEAK THEATRE PRODUCTIONS LIMITED (07070487) is an active UK company. incorporated on 9 November 2009. with registered office in Buxton. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. HIGH PEAK THEATRE PRODUCTIONS LIMITED has been registered for 16 years. Current directors include HOWE, Susanne Elizabeth, KERRYSON, Paul, SCOTT, Alan Lindsay and 1 others.

Company Number
07070487
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
5 The Square, Buxton, SK17 6AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
HOWE, Susanne Elizabeth, KERRYSON, Paul, SCOTT, Alan Lindsay, SIMONS, Judith Ann, Professor
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH PEAK THEATRE PRODUCTIONS LIMITED

HIGH PEAK THEATRE PRODUCTIONS LIMITED is an active company incorporated on 9 November 2009 with the registered office located in Buxton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. HIGH PEAK THEATRE PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 90040)

Status

active

Active since 16 years ago

Company No

07070487

LTD Company

Age

16 Years

Incorporated 9 November 2009

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 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

PAVILION ARTS CENTRE LIMITED
From: 9 November 2009To: 8 October 2021
Contact
Address

5 The Square Buxton, SK17 6AZ,

Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 15
Director Joined
Nov 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Feb 19
Director Left
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Joined
Nov 23
Director Left
Jan 26
0
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HOWE, Susanne Elizabeth

Active
The Square, BuxtonSK17 6AZ
Born November 1967
Director
Appointed 30 Sept 2021

KERRYSON, Paul

Active
The Square, BuxtonSK17 6AZ
Born October 1951
Director
Appointed 30 Sept 2021

SCOTT, Alan Lindsay

Active
The Square, BuxtonSK17 6AZ
Born August 1958
Director
Appointed 02 Oct 2019

SIMONS, Judith Ann, Professor

Active
The Square, BuxtonSK17 6AZ
Born May 1945
Director
Appointed 27 Jun 2018

PROWSE, Carol Anne

Resigned
The Square, BuxtonSK17 6AZ
Secretary
Appointed 09 Nov 2009
Resigned 04 Feb 2015

STAFFORD, Rosemary Vivien

Resigned
The Avenue, High PeakSK23 9US
Secretary
Appointed 25 Mar 2015
Resigned 07 Dec 2017

BEATTIE, Clive John

Resigned
Carlisle Road, BuxtonSK17 6XE
Born April 1942
Director
Appointed 09 Nov 2009
Resigned 04 Feb 2015

BOWDUR, Helen

Resigned
The Square, BuxtonSK17 6AZ
Born August 1959
Director
Appointed 01 Nov 2023
Resigned 10 Dec 2025

HITCHEN, Elizabeth Jane

Resigned
The Square, BuxtonSK17 6AZ
Born December 1957
Director
Appointed 14 Aug 2013
Resigned 15 Aug 2013

PHILLIPS, Angela Christine

Resigned
The Square, BuxtonSK17 6AZ
Born December 1961
Director
Appointed 30 Sept 2021
Resigned 28 Sept 2022

POTTER, Louise Telford

Resigned
The Square, BuxtonSK17 6AZ
Born August 1950
Director
Appointed 09 Nov 2009
Resigned 01 Oct 2019

PROWSE, Carol Anne

Resigned
The Square, BuxtonSK17 6AZ
Born December 1951
Director
Appointed 04 Feb 2015
Resigned 29 Aug 2018

ROONEY, Paul Matthew Stuart

Resigned
The Square, BuxtonSK17 6AZ
Born February 1967
Director
Appointed 07 Dec 2017
Resigned 11 Feb 2019

SCAMPION, John Matthew

Resigned
The Square, BuxtonSK17 6AZ
Born September 1954
Director
Appointed 07 Dec 2016
Resigned 10 Feb 2019

SCAMPION, John Matthew

Resigned
The Square, BuxtonSK17 6AZ
Born September 1954
Director
Appointed 14 Aug 2013
Resigned 15 Aug 2013

SIMMONDS, Gordon Allan Mart

Resigned
Highgate Road, HayfieldSK22 2JL
Born January 1940
Director
Appointed 09 Nov 2009
Resigned 30 Jun 2012

STAFFORD, Rosemary Vivien

Resigned
The Square, BuxtonSK17 6AZ
Born May 1951
Director
Appointed 07 Dec 2016
Resigned 07 Dec 2017

STAFFORD, Rosemary Vivien

Resigned
The Square, BuxtonSK17 6AZ
Born May 1951
Director
Appointed 14 Aug 2013
Resigned 15 Aug 2013

WILLIAMS, John Michael

Resigned
132 Lightwood Road, BuxtonSK17 6RW
Born October 1942
Director
Appointed 09 Nov 2009
Resigned 03 May 2013

Persons with significant control

2

0 Active
2 Ceased

Professor Judith Ann Simons

Ceased
The Square, BuxtonSK17 6AZ
Born May 1945

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2019
Ceased 02 Oct 2019

Mrs Louise Telford Potter

Ceased
The Square, BuxtonSK17 6AZ
Born August 1950

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Feb 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

80

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Auditors Resignation Company
24 October 2012
AUDAUD
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
21 September 2011
MG01MG01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
5 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 November 2009
NEWINCIncorporation