Background WavePink WaveYellow Wave

MID PENNINE ARTS (07880356)

MID PENNINE ARTS (07880356) is an active UK company. incorporated on 13 December 2011. with registered office in Burnley. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MID PENNINE ARTS has been registered for 14 years. Current directors include CORNS, Amber Victoria, GIDDINS, Lesley, HAWKE, Stephanie Kate, Dr and 4 others.

Company Number
07880356
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2011
Age
14 years
Address
One Two Three, Burnley, BB11 1PP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CORNS, Amber Victoria, GIDDINS, Lesley, HAWKE, Stephanie Kate, Dr, KENYON, Peter John, KHAN, Fareda, SAVAGE, Kelda Lorraine, TYMON, Claire Louise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MID PENNINE ARTS

MID PENNINE ARTS is an active company incorporated on 13 December 2011 with the registered office located in Burnley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MID PENNINE ARTS was registered 14 years ago.(SIC: 90030)

Status

active

Active since 14 years ago

Company No

07880356

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

Age

14 Years

Incorporated 13 December 2011

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MID PENNINE ARTS LTD
From: 13 December 2011To: 21 December 2012
Contact
Address

One Two Three 123 St. James's Street Burnley, BB11 1PP,

Previous Addresses

1 Neptune Street Weavers' Triangle Burnley Lancashire BB11 1SF
From: 13 December 2011To: 22 October 2024
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Dec 12
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
May 15
Director Joined
Aug 15
Director Left
Feb 18
Director Left
Nov 19
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Dec 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

DIGGLE, Melanie Jane

Active
123 St. James's Street, BurnleyBB11 1PP
Secretary
Appointed 31 May 2012

CORNS, Amber Victoria

Active
123 St. James's Street, BurnleyBB11 1PP
Born January 1976
Director
Appointed 25 Jun 2020

GIDDINS, Lesley

Active
123 St. James's Street, BurnleyBB11 1PP
Born November 1959
Director
Appointed 19 Mar 2022

HAWKE, Stephanie Kate, Dr

Active
123 St. James's Street, BurnleyBB11 1PP
Born October 1977
Director
Appointed 19 Sept 2013

KENYON, Peter John

Active
123 St. James's Street, BurnleyBB11 1PP
Born January 1944
Director
Appointed 13 Dec 2011

KHAN, Fareda

Active
123 St. James's Street, BurnleyBB11 1PP
Born September 1970
Director
Appointed 19 Sept 2013

SAVAGE, Kelda Lorraine

Active
123 St. James's Street, BurnleyBB11 1PP
Born October 1972
Director
Appointed 19 Mar 2022

TYMON, Claire Louise

Active
123 St. James's Street, BurnleyBB11 1PP
Born February 1979
Director
Appointed 23 Jul 2015

BARTON, Janet

Resigned
Neptune Street, BurnleyBB11 1SF
Born January 1956
Director
Appointed 13 Dec 2011
Resigned 08 Feb 2018

CARDER, Robert Edward

Resigned
Neptune Street, BurnleyBB11 1SF
Born February 1957
Director
Appointed 31 May 2012
Resigned 14 Nov 2019

JACKSON, Helen Moira

Resigned
Neptune Street, BurnleyBB11 1SF
Born September 1951
Director
Appointed 06 Dec 2012
Resigned 30 Apr 2015

LUDDINGTON, Terence Albert

Resigned
Neptune Street, BurnleyBB11 1SF
Born May 1961
Director
Appointed 13 Dec 2011
Resigned 24 Jun 2021

MACNAE, Andrew Clive Mitchell

Resigned
Neptune Street, BurnleyBB11 1SF
Born April 1965
Director
Appointed 13 Dec 2011
Resigned 18 Jul 2024

MOSS, Christopher Peter

Resigned
Neptune Street, BurnleyBB11 1SF
Born March 1966
Director
Appointed 19 Mar 2022
Resigned 18 Jul 2024

PEAKE, Laurie

Resigned
Neptune Street, BurnleyBB11 1SF
Born January 1957
Director
Appointed 31 May 2012
Resigned 19 Sept 2013

PICKUP, Catherine

Resigned
Neptune Street, BurnleyBB11 1SF
Born January 1968
Director
Appointed 13 Dec 2011
Resigned 09 Mar 2012

ROBINSON, Sonia, Councillor

Resigned
Neptune Street, BurnleyBB11 1SF
Born December 1946
Director
Appointed 13 Dec 2011
Resigned 10 Dec 2012

WETHERALL, Faye Elizabeth

Resigned
123 St. James's Street, BurnleyBB11 1PP
Born April 1998
Director
Appointed 19 Mar 2022
Resigned 28 Nov 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
18 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2012
CONNOTConfirmation Statement Notification
Miscellaneous
14 December 2012
MISCMISC
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 July 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Incorporation Company
13 December 2011
NEWINCIncorporation