Background WavePink WaveYellow Wave

BUXTON FESTIVAL PRODUCTIONS LTD (09500088)

BUXTON FESTIVAL PRODUCTIONS LTD (09500088) is an active UK company. incorporated on 19 March 2015. with registered office in Buxton. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. BUXTON FESTIVAL PRODUCTIONS LTD has been registered for 11 years. Current directors include GOODEY, Felicity Margaret Sue, HASLAM, Simon Mark, SUTHERLAND, Mark Eric and 1 others.

Company Number
09500088
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
3 The Square, Buxton, SK17 6AZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
GOODEY, Felicity Margaret Sue, HASLAM, Simon Mark, SUTHERLAND, Mark Eric, WALLACE, Careane
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUXTON FESTIVAL PRODUCTIONS LTD

BUXTON FESTIVAL PRODUCTIONS LTD is an active company incorporated on 19 March 2015 with the registered office located in Buxton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. BUXTON FESTIVAL PRODUCTIONS LTD was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09500088

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

3 The Square Buxton, SK17 6AZ,

Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

HOLLIDAY, Colin

Active
BuxtonSK17 6AZ
Secretary
Appointed 09 Jan 2025

GOODEY, Felicity Margaret Sue

Active
BuxtonSK17 6AZ
Born July 1949
Director
Appointed 19 Mar 2015

HASLAM, Simon Mark

Active
BuxtonSK17 6AZ
Born May 1957
Director
Appointed 08 Sept 2025

SUTHERLAND, Mark Eric

Active
BuxtonSK17 6AZ
Born January 1976
Director
Appointed 01 Apr 2020

WALLACE, Careane

Active
BuxtonSK17 6AZ
Born April 1985
Director
Appointed 08 Sept 2025

BARNES, Lee

Resigned
BuxtonSK17 6AZ
Secretary
Appointed 01 Apr 2020
Resigned 08 Nov 2021

MCMAHON, Marie-Axelle Andree Pierre

Resigned
BuxtonSK17 6AZ
Secretary
Appointed 08 Nov 2021
Resigned 23 Nov 2023

SMYTH, Janette

Resigned
BuxtonSK17 6AZ
Secretary
Appointed 23 Nov 2023
Resigned 18 Apr 2024

WILLIAMS, Michael

Resigned
BuxtonSK17 6AZ
Secretary
Appointed 01 Oct 2022
Resigned 08 Sept 2025

BURSLEM, Alexandra Vivien, Dame

Resigned
Bexton Lane, KnutsfordWA16 9BW
Born May 1940
Director
Appointed 27 Apr 2015
Resigned 01 Apr 2020

GOTTLIEB, Emily Jessica Kate

Resigned
BuxtonSK17 6AZ
Born April 1973
Director
Appointed 01 Apr 2020
Resigned 08 Sept 2025

JESKY, John Sydney

Resigned
86 Higher Lane, LymmWA13 0BG
Born December 1945
Director
Appointed 27 Apr 2015
Resigned 01 Apr 2020

LESTER, Stuart

Resigned
Cotswold Gardens, LondonNW2 1QT
Born December 1946
Director
Appointed 27 Apr 2015
Resigned 18 Mar 2024

LYDFORD, Annie

Resigned
BuxtonSK17 6AZ
Born May 1990
Director
Appointed 01 Apr 2020
Resigned 08 Sept 2025

WILLIAMS, John Michael

Resigned
Lightwood Road, BuxtonSK17 6RW
Born October 1942
Director
Appointed 27 Apr 2015
Resigned 01 Apr 2020

Persons with significant control

1

The Square, BuxtonSK17 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Auditors Resignation Company
18 July 2023
AUDAUD
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation