Background WavePink WaveYellow Wave

PERFORMANCE RIGHTS LIMITED (09392172)

PERFORMANCE RIGHTS LIMITED (09392172) is an active UK company. incorporated on 16 January 2015. with registered office in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. PERFORMANCE RIGHTS LIMITED has been registered for 11 years. Current directors include GOLDMAN, Richard James, LOADER, David, MCQUEEN, Andrew John.

Company Number
09392172
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
15 Marroway Marroway, Aylesbury, HP22 5TQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
GOLDMAN, Richard James, LOADER, David, MCQUEEN, Andrew John
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMANCE RIGHTS LIMITED

PERFORMANCE RIGHTS LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Aylesbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. PERFORMANCE RIGHTS LIMITED was registered 11 years ago.(SIC: 90020)

Status

active

Active since 11 years ago

Company No

09392172

LTD Company

Age

11 Years

Incorporated 16 January 2015

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 16 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

15 Marroway Marroway Weston Turville Aylesbury, HP22 5TQ,

Previous Addresses

15Tileyard Studios Tileyard Road London N7 9AH England
From: 27 February 2015To: 16 October 2020
15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ United Kingdom
From: 16 January 2015To: 27 February 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Mar 15
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Jun 25
Director Left
Oct 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOLDMAN, Richard James

Active
Burleigh Road, EnfieldEN1 1NU
Secretary
Appointed 16 Jan 2015

GOLDMAN, Richard James

Active
Tileyard Road, LondonN7 9AH
Born August 1968
Director
Appointed 16 Jan 2015

LOADER, David

Active
Tileyard Road, LondonN7 9AH
Born November 1949
Director
Appointed 16 Jan 2015

MCQUEEN, Andrew John

Active
Tileyard Road, LondonN7 9AH
Born June 1964
Director
Appointed 16 Jan 2015

BAILEY, Andrew James

Resigned
Tileyard Road, LondonN7 9AH
Born March 1963
Director
Appointed 16 Jan 2015
Resigned 01 Oct 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 16 Jan 2015
Resigned 16 Jan 2015

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew James Bailey

Ceased
Tileyard Road, LondonN7 9AH
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 01 Jul 2025

Mr David Loader

Active
Tileyard Road, LondonN7 9AH
Born November 1949

Nature of Control

Significant influence or control
Notified 01 Aug 2019

Mr Andrew John Mcqueen

Active
Tileyard Road, LondonN7 9AH
Born June 1964

Nature of Control

Significant influence or control
Notified 01 Aug 2019

Mr Richard James Goldman

Active
Burleigh Road, EnfieldEN1 1NU
Born August 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 February 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Incorporation Company
16 January 2015
NEWINCIncorporation