Background WavePink WaveYellow Wave

PRESTON GUILD LINK (07708423)

PRESTON GUILD LINK (07708423) is an active UK company. incorporated on 18 July 2011. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PRESTON GUILD LINK has been registered for 14 years. Current directors include DUBROW-MARSHALL, Roderick Paul, Professor, KELLY, Peter, Cllr.

Company Number
07708423
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 July 2011
Age
14 years
Address
C/O Lorraine Norris, Town Hall, Preston, PR1 2RL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
DUBROW-MARSHALL, Roderick Paul, Professor, KELLY, Peter, Cllr
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTON GUILD LINK

PRESTON GUILD LINK is an active company incorporated on 18 July 2011 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PRESTON GUILD LINK was registered 14 years ago.(SIC: 90020)

Status

active

Active since 14 years ago

Company No

07708423

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 18 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

C/O Lorraine Norris, Town Hall Lancaster Road Preston, PR1 2RL,

Previous Addresses

C/O C/O Mr J Nickson 65 Marsh Lane Longton Preston Lancashire PR4 5ZL
From: 18 April 2014To: 31 July 2017
Town Hall Lancaster Road Preston PR1 2RL
From: 18 July 2011To: 18 April 2014
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Mar 14
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUBROW-MARSHALL, Roderick Paul, Professor

Active
Lancaster Road, PrestonPR1 2RL
Born December 1968
Director
Appointed 29 Jun 2012

KELLY, Peter, Cllr

Active
Lancaster Road, PrestonPR1 2RL
Born April 1967
Director
Appointed 25 Oct 2017

CARR, James Edward

Resigned
Town Hall, PrestonPR1 2RL
Born November 1949
Director
Appointed 09 Aug 2012
Resigned 05 Feb 2014

FAZACKERLEY, Eric Parkinson, Councillor

Resigned
The Drive, PrestonPR2 8FF
Born October 1932
Director
Appointed 18 Jul 2011
Resigned 20 Jul 2017

LIPSCOMB, Timothy William, Reverend Canon

Resigned
Ribblesdale Place, PrestonPR1 3NA
Born October 1952
Director
Appointed 18 Jul 2011
Resigned 10 Sept 2019

METCALF, Anne

Resigned
Marsh Lane, PrestonPR4 5ZL
Born April 1957
Director
Appointed 09 Aug 2012
Resigned 20 Jul 2017

NICKSON, John Alexander

Resigned
Marsh Lane, PrestonPR4 5ZL
Born July 1948
Director
Appointed 18 Jul 2011
Resigned 20 Jul 2017

WATERFIELD, Gerald Roy

Resigned
Lancaster Road, PrestonPR1 2RL
Born February 1957
Director
Appointed 29 Jun 2012
Resigned 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
31 July 2012
AR01AR01
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2012
AP01Appointment of Director
Resolution
1 March 2012
RESOLUTIONSResolutions
Incorporation Company
18 July 2011
NEWINCIncorporation