Background WavePink WaveYellow Wave

NORTHERN BALLET PRODUCTIONS LIMITED (09202205)

NORTHERN BALLET PRODUCTIONS LIMITED (09202205) is an active UK company. incorporated on 3 September 2014. with registered office in Leeds. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. NORTHERN BALLET PRODUCTIONS LIMITED has been registered for 11 years. Current directors include COLLINS, David John.

Company Number
09202205
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
2 St. Cecilia Street, Leeds, LS2 7PA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
COLLINS, David John
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BALLET PRODUCTIONS LIMITED

NORTHERN BALLET PRODUCTIONS LIMITED is an active company incorporated on 3 September 2014 with the registered office located in Leeds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. NORTHERN BALLET PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09202205

LTD Company

Age

11 Years

Incorporated 3 September 2014

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

2 St. Cecilia Street Quarry Hill Leeds, LS2 7PA,

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Nov 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

COLLINS, David John

Active
St. Cecilia Street, LeedsLS2 7PA
Born June 1979
Director
Appointed 23 Jan 2023

CORAM, Polly Ellen

Resigned
St. Cecilia Street, LeedsLS2 7PA
Secretary
Appointed 16 Aug 2022
Resigned 03 Mar 2023

CORAM, Richard Bruce

Resigned
St. Cecilia Street, LeedsLS2 7PA
Secretary
Appointed 28 Oct 2019
Resigned 16 Aug 2022

HARTLEY, Judith

Resigned
St. Cecilia Street, LeedsLS2 7PA
Secretary
Appointed 03 Sept 2014
Resigned 28 Oct 2019

HARTLEY, Judith

Resigned
St. Cecilia Street, LeedsLS2 7PA
Born February 1960
Director
Appointed 03 Sept 2014
Resigned 31 Dec 2019

PERKINS, Tobias Joel

Resigned
St. Cecilia Street, LeedsLS2 7PA
Born December 1989
Director
Appointed 08 Dec 2022
Resigned 14 Jun 2023

SKIPPER, Mark David

Resigned
St. Cecilia Street, LeedsLS2 7PA
Born July 1961
Director
Appointed 01 Oct 2014
Resigned 30 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
St. Cecilia Street, LeedsLS2 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr David John Collins

Ceased
St. Cecilia Street, LeedsLS2 7PA
Born June 1979

Nature of Control

Significant influence or control
Notified 23 Jan 2023
Ceased 18 Nov 2024

Mr Mark David Skipper

Ceased
St. Cecilia Street, LeedsLS2 7PA
Born July 1961

Nature of Control

Significant influence or control
Notified 03 Sept 2016
Ceased 30 Sept 2022

Mrs Judith Hartley

Ceased
St. Cecilia Street, LeedsLS2 7PA
Born February 1960

Nature of Control

Significant influence or control
Notified 03 Sept 2016
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Incorporation Company
3 September 2014
NEWINCIncorporation