Background WavePink WaveYellow Wave

PG PRODUCTIONS LIMITED (07471607)

PG PRODUCTIONS LIMITED (07471607) is an active UK company. incorporated on 16 December 2010. with registered office in Corsham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. PG PRODUCTIONS LIMITED has been registered for 15 years. Current directors include LARGE, Michael David.

Company Number
07471607
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Box Mill Mill Lane, Corsham, SN13 8PL
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
LARGE, Michael David
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG PRODUCTIONS LIMITED

PG PRODUCTIONS LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Corsham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. PG PRODUCTIONS LIMITED was registered 15 years ago.(SIC: 59200)

Status

active

Active since 15 years ago

Company No

07471607

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

PRIDESTONE RESOURCES LIMITED
From: 16 December 2010To: 13 April 2011
Contact
Address

Box Mill Mill Lane Box Corsham, SN13 8PL,

Previous Addresses

4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
From: 16 December 2010To: 15 March 2011
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 20
Owner Exit
Nov 25
Owner Exit
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HATCHMAN, David

Active
Kent Road, SwindonSN1 3NW
Secretary
Appointed 17 Jun 2011

LARGE, Michael David

Active
185 Top Lane, MelkshamSN12 8QL
Born June 1959
Director
Appointed 11 Mar 2011

CORPORATE SECRETARIES LIMITED

Resigned
Floor, LondonN3 1RL
Corporate secretary
Appointed 16 Dec 2010
Resigned 11 Mar 2011

MWANJE, Aphrodite Kasibina

Resigned
Floor, LondonN3 1RL
Born June 1985
Director
Appointed 16 Dec 2010
Resigned 11 Mar 2011

PIKE, Christopher Paul Russell

Resigned
Mells Green, FromeBA11 3QE
Born March 1971
Director
Appointed 11 Mar 2011
Resigned 31 Jul 2020

CORPORATE DIRECTORS LIMITED

Resigned
Floor, LondonN3 1RL
Corporate director
Appointed 16 Dec 2010
Resigned 11 Mar 2011

Persons with significant control

3

1 Active
2 Ceased
Box, CorshamSN13 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2025

Mr Michael David Large

Ceased
Mill Lane, CorshamSN13 8PL
Born June 1959

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Ceased 17 Nov 2025
Mill Lane, CorshamSN13 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Dec 2025
Fundings
Financials
Latest Activities

Filing History

45

Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Secretary Company With Change Date
13 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
13 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Incorporation Company
16 December 2010
NEWINCIncorporation