Background WavePink WaveYellow Wave

PIERREPOINT PRODUCTIONS LIMITED (09803199)

PIERREPOINT PRODUCTIONS LIMITED (09803199) is an active UK company. incorporated on 1 October 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. PIERREPOINT PRODUCTIONS LIMITED has been registered for 10 years. Current directors include BYAM SHAW, Matthew James, GLYNN, Lucy Alexandra, JANIS, Niove Rachel and 1 others.

Company Number
09803199
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
39-41 Charing Cross Road, London, WC2H 0AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BYAM SHAW, Matthew James, GLYNN, Lucy Alexandra, JANIS, Niove Rachel, SALMON, Nicholas
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIERREPOINT PRODUCTIONS LIMITED

PIERREPOINT PRODUCTIONS LIMITED is an active company incorporated on 1 October 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. PIERREPOINT PRODUCTIONS LIMITED was registered 10 years ago.(SIC: 90010)

Status

active

Active since 10 years ago

Company No

09803199

LTD Company

Age

10 Years

Incorporated 1 October 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 15 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

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

39-41 Charing Cross Road London, WC2H 0AR,

Previous Addresses

39-41 Charing Cross Road London WC2H 0AR England
From: 8 June 2022To: 8 June 2022
7 Savoy Court London WC2R 0EX United Kingdom
From: 25 February 2021To: 8 June 2022
C/O Playful Productions 4th Floor 41-44 Great Queen Street London WC2B 5AD United Kingdom
From: 1 October 2015To: 25 February 2021
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARRABALL, Kate

Active
Charing Cross Road, LondonWC2H 0AR
Secretary
Appointed 16 Apr 2021

BYAM SHAW, Matthew James

Active
Charing Cross Road, LondonWC2H 0AR
Born April 1963
Director
Appointed 01 Oct 2015

GLYNN, Lucy Alexandra

Active
Charing Cross Road, LondonWC2H 0AR
Born July 1970
Director
Appointed 16 Oct 2015

JANIS, Niove Rachel

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977
Director
Appointed 01 Oct 2015

SALMON, Nicholas

Active
Charing Cross Road, LondonWC2H 0AR
Born November 1947
Director
Appointed 01 Oct 2015

GENTRY, Elizabeth

Resigned
LondonWC2R 0EX
Secretary
Appointed 01 Oct 2015
Resigned 16 Apr 2021

Persons with significant control

3

Mr Matthew James Byam Shaw

Active
LondonW6 0AH
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016

Ms Niove Rachel Janis

Active
Charing Cross Road, LondonWC2H 0AR
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016

Mr Nicholas Salmon

Active
Charing Cross Road, LondonWC2H 0AR
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Dissolution Voluntary Strike Off Suspended
17 March 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 May 2021
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2017
AAAnnual Accounts
Legacy
30 December 2017
PARENT_ACCPARENT_ACC
Legacy
30 December 2017
AGREEMENT2AGREEMENT2
Legacy
30 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2017
AAAnnual Accounts
Legacy
10 January 2017
PARENT_ACCPARENT_ACC
Legacy
10 January 2017
AGREEMENT2AGREEMENT2
Legacy
10 January 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Incorporation Company
1 October 2015
NEWINCIncorporation