Background WavePink WaveYellow Wave

EASTERN ANGLES PRODUCTION LIMITED (09294264)

EASTERN ANGLES PRODUCTION LIMITED (09294264) is an active UK company. incorporated on 4 November 2014. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. EASTERN ANGLES PRODUCTION LIMITED has been registered for 11 years. Current directors include HOOTON, Simon Kenneth, SMITH, Jake Daniel, STEWART, Alison Rosemary and 1 others.

Company Number
09294264
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Sir John Mills Theatre, Ipswich, IP1 2LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HOOTON, Simon Kenneth, SMITH, Jake Daniel, STEWART, Alison Rosemary, TAYLOR, Stephen John
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN ANGLES PRODUCTION LIMITED

EASTERN ANGLES PRODUCTION LIMITED is an active company incorporated on 4 November 2014 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. EASTERN ANGLES PRODUCTION LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09294264

LTD Company

Age

11 Years

Incorporated 4 November 2014

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 19 March 2026 (1 month 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Sir John Mills Theatre Gatacre Road Ipswich, IP1 2LQ,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Oct 15
Director Joined
Jan 18
Director Left
Nov 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Aug 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOOTON, Simon Kenneth

Active
Gatacre Road, IpswichIP1 2LQ
Born June 1956
Director
Appointed 16 Nov 2021

SMITH, Jake Daniel

Active
Gatacre Road, IpswichIP1 2LQ
Born February 1992
Director
Appointed 01 Nov 2023

STEWART, Alison Rosemary

Active
Gatacre Road, IpswichIP1 2LQ
Born February 1958
Director
Appointed 04 Nov 2014

TAYLOR, Stephen John

Active
Gatacre Road, IpswichIP1 2LQ
Born June 1966
Director
Appointed 16 Nov 2021

ARNOLD, Susan Jennifer

Resigned
Gatacre Road, IpswichIP1 2LQ
Born November 1946
Director
Appointed 04 Nov 2014
Resigned 12 Oct 2020

CUTTING, Ivan Miles

Resigned
Gatacre Road, IpswichIP1 2LQ
Born November 1953
Director
Appointed 04 Nov 2014
Resigned 22 Aug 2024

LINLEY, Matthew Francis

Resigned
Gatacre Road, IpswichIP1 2LQ
Born April 1973
Director
Appointed 04 Nov 2014
Resigned 17 Feb 2015

MARTIN, Marilyn

Resigned
Gatacre Road, IpswichIP1 2LQ
Born November 1953
Director
Appointed 10 Jan 2018
Resigned 22 Apr 2022

SKELLORN, James John

Resigned
Gatacre Road, IpswichIP1 2LQ
Born April 1954
Director
Appointed 04 Nov 2014
Resigned 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2014
NEWINCIncorporation