Background WavePink WaveYellow Wave

PIPELINE PRODUCTIONS ACADEMIES LTD (07392854)

PIPELINE PRODUCTIONS ACADEMIES LTD (07392854) is an active UK company. incorporated on 30 September 2010. with registered office in Harrogate. The company operates in the Education sector, engaged in educational support activities. PIPELINE PRODUCTIONS ACADEMIES LTD has been registered for 15 years. Current directors include CHARLES, Philip Girod, CHARLES, Selena Louise.

Company Number
07392854
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
3 Greengate, Cardale Park, Harrogate, HG3 1GY
Industry Sector
Education
Business Activity
Educational support activities
Directors
CHARLES, Philip Girod, CHARLES, Selena Louise
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIPELINE PRODUCTIONS ACADEMIES LTD

PIPELINE PRODUCTIONS ACADEMIES LTD is an active company incorporated on 30 September 2010 with the registered office located in Harrogate. The company operates in the Education sector, specifically engaged in educational support activities. PIPELINE PRODUCTIONS ACADEMIES LTD was registered 15 years ago.(SIC: 85600)

Status

active

Active since 15 years ago

Company No

07392854

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

3 Greengate, Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Delius Arts and Cultural Centre,29 Great Horton Road Bradford West Yorkshire BD7 1AA
From: 13 March 2012To: 22 August 2016
C/O Artworks Creative Communities 7Th Floor City House 21-27 Cheapside Bradford W Yorkshire BD1 4HR
From: 30 September 2010To: 13 March 2012
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Apr 15
Director Joined
Feb 17
New Owner
Oct 17
Funding Round
May 21
Funding Round
Oct 22
Funding Round
Oct 22
Director Left
Dec 23
Owner Exit
Mar 24
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARLES, Selena Louise

Active
Greengate, Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 01 Feb 2017

CHARLES, Philip Girod

Active
Greengate, Cardale Park, HarrogateHG3 1GY
Born February 1978
Director
Appointed 30 Sept 2010

CHARLES, Selena Louise

Active
Greengate, Cardale Park, HarrogateHG3 1GY
Born October 1975
Director
Appointed 09 Feb 2017

MCGILL, Joanne

Resigned
Greengate, Cardale Park, HarrogateHG3 1GY
Born January 1976
Director
Appointed 31 Mar 2015
Resigned 20 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Miss Joanne Mcgill

Ceased
Greengate, Cardale Park, HarrogateHG3 1GY
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2017
Ceased 20 Dec 2023

Mr Philip Girod Charles

Active
Delius Arts & Cultural Centre, BradfordBD7 1AA
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 July 2021
CH03Change of Secretary Details
Capital Allotment Shares
22 May 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
11 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
20 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 September 2010
NEWINCIncorporation