Background WavePink WaveYellow Wave

PAINES PLOUGH PRODUCTIONS LIMITED (09503590)

PAINES PLOUGH PRODUCTIONS LIMITED (09503590) is an active UK company. incorporated on 23 March 2015. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PAINES PLOUGH PRODUCTIONS LIMITED has been registered for 11 years. Current directors include BENNETT, Charlotte, LAMBOURNE, Katie, PERRYER, Helen Valerie.

Company Number
09503590
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Belgrade Theatre, Coventry, CV1 1GS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BENNETT, Charlotte, LAMBOURNE, Katie, PERRYER, Helen Valerie
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAINES PLOUGH PRODUCTIONS LIMITED

PAINES PLOUGH PRODUCTIONS LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PAINES PLOUGH PRODUCTIONS LIMITED was registered 11 years ago.(SIC: 90010)

Status

active

Active since 11 years ago

Company No

09503590

LTD Company

Age

11 Years

Incorporated 23 March 2015

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 15 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

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Belgrade Theatre Corporation Street Coventry, CV1 1GS,

Previous Addresses

38 Mayton Street London N7 6QR England
From: 5 April 2022To: 20 September 2024
10 Leake Street Second Floor London SE1 7NN England
From: 13 September 2019To: 5 April 2022
4th Floor 43 Aldwych London WC2B 4DN United Kingdom
From: 23 March 2015To: 13 September 2019
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BENNETT, Charlotte

Active
Leake Street, LondonSE1 7NN
Born March 1986
Director
Appointed 06 Aug 2019

LAMBOURNE, Katie

Active
Leake Street, LondonSE1 7NN
Born April 1979
Director
Appointed 06 Aug 2019

PERRYER, Helen Valerie

Active
Corporation Street, CoventryCV1 1GS
Born May 1963
Director
Appointed 31 Oct 2023

BATH, Chris

Resigned
43 Aldwych, LondonWC2B 4DN
Born July 1975
Director
Appointed 23 Mar 2015
Resigned 05 Jul 2017

GRANT, Kim Marie

Resigned
43 Aldwych, LondonWC2B 4DN
Born June 1963
Director
Appointed 23 Mar 2015
Resigned 05 Dec 2018

GRIEVE, James

Resigned
43 Aldwych, LondonWC2B 4DN
Born July 1979
Director
Appointed 23 Mar 2015
Resigned 05 Aug 2019

JANIS, Niove Rachel

Resigned
43 Aldwych, LondonWC2B 4DN
Born February 1977
Director
Appointed 05 Dec 2018
Resigned 19 Jun 2019

PERRIN, George

Resigned
43 Aldwych, LondonWC2B 4DN
Born March 1981
Director
Appointed 23 Mar 2015
Resigned 05 Aug 2019

PIERRE-NOEL, Olivier Rene

Resigned
Leake Street, LondonSE1 7NN
Born February 1971
Director
Appointed 09 Dec 2020
Resigned 31 Oct 2023

TRZCINSKI, Wojciech Bartosz

Resigned
Pennack Road, LondonSE15 6PY
Born December 1978
Director
Appointed 19 Jun 2019
Resigned 09 Dec 2020

Persons with significant control

1

Mayton Street, LondonN7 6QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Incorporation Company
23 March 2015
NEWINCIncorporation