Background WavePink WaveYellow Wave

PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED (07397742)

PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED (07397742) is an active UK company. incorporated on 5 October 2010. with registered office in Wembley. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED has been registered for 15 years. Current directors include BUNTING, Stephen David, CONNAH, Ben, GAMBRELL, Andrew Paul.

Company Number
07397742
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
22 Watkin Road, Wembley, HA9 0NL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BUNTING, Stephen David, CONNAH, Ben, GAMBRELL, Andrew Paul
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED

PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED is an active company incorporated on 5 October 2010 with the registered office located in Wembley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PUNCHDRUNK ENRICHMENT PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 90010)

Status

active

Active since 15 years ago

Company No

07397742

LTD Company

Age

15 Years

Incorporated 5 October 2010

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 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

PUNCHDRUNK THEATRICAL EXPERIENCES LIMITED
From: 5 October 2010To: 15 June 2021
Contact
Address

22 Watkin Road Wembley, HA9 0NL,

Previous Addresses

Unit 3.W.03, Richmix Cultural Centre 35-47 Bethnal Green Road London E1 6LA England
From: 4 November 2021To: 9 May 2023
10 Queen Street Place London EC4R 1AG United Kingdom
From: 21 June 2021To: 4 November 2021
Cannon Factory Ashley Road London N17 9LH England
From: 12 April 2016To: 21 June 2021
224 Shoreditch High Street London E1 6PJ
From: 4 April 2013To: 12 April 2016
Village Underground 54 Holywell Lane London EC2A 3PQ
From: 5 October 2010To: 4 April 2013
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAVIES DOLAMORE, Amy Charlotte

Active
Watkin Road, WembleyHA9 0NL
Secretary
Appointed 01 Apr 2024

BUNTING, Stephen David

Active
Watkin Road, WembleyHA9 0NL
Born September 1990
Director
Appointed 10 Dec 2025

CONNAH, Ben

Active
Watkin Road, WembleyHA9 0NL
Born March 1978
Director
Appointed 07 Oct 2025

GAMBRELL, Andrew Paul

Active
Watkin Road, WembleyHA9 0NL
Born April 1965
Director
Appointed 02 Dec 2020

DAWSON, Rebecca Annie Brenda

Resigned
Watkin Road, WembleyHA9 0NL
Secretary
Appointed 06 Sept 2016
Resigned 31 Mar 2024

MARSH, Colin

Resigned
Benhill Road, LondonSE5 7LZ
Secretary
Appointed 05 Oct 2010
Resigned 30 Jun 2011

WHITBY, Lucy Isabella

Resigned
Ashley Road, LondonN17 9LH
Secretary
Appointed 25 May 2016
Resigned 06 Sept 2016

WHITBY, Lucy Isabella

Resigned
Ashley Road, LondonN17 9LH
Secretary
Appointed 31 Jul 2015
Resigned 25 May 2016

YORKE, Griselda Rose

Resigned
Shoreditch High Street, LondonE1 6PJ
Secretary
Appointed 21 Dec 2011
Resigned 30 Jul 2015

BELL, Royce Michael James

Resigned
Ashley Road, LondonN17 9LH
Born July 1961
Director
Appointed 06 Nov 2012
Resigned 04 Dec 2019

DAWSON, Rebecca

Resigned
Watkin Road, WembleyHA9 0NL
Born August 1978
Director
Appointed 18 Nov 2021
Resigned 31 Mar 2024

DWESAR, Sandeep

Resigned
Ashley Road, LondonN17 9LH
Born January 1960
Director
Appointed 27 Jul 2011
Resigned 07 Dec 2017

EISENBERG, Clara Mary

Resigned
Holywell Lane, LondonEC2A 3PQ
Born May 1975
Director
Appointed 05 Oct 2010
Resigned 06 Nov 2012

GISBY, Jonathan Hugh

Resigned
Watkin Road, WembleyHA9 0NL
Born May 1968
Director
Appointed 15 Mar 2023
Resigned 10 Dec 2025

GOOD, Amanda Fulmor

Resigned
More London Riverside, LondonSE1 2AP
Born April 1978
Director
Appointed 07 Dec 2017
Resigned 16 Mar 2021

HIGGIN, Peter Ian

Resigned
Watkin Road, WembleyHA9 0NL
Born February 1979
Director
Appointed 01 Apr 2024
Resigned 10 Dec 2025
Fundings
Financials
Latest Activities

Filing History

66

Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
14 December 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Legacy
25 May 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2010
NEWINCIncorporation