Background WavePink WaveYellow Wave

PRODUCER HOLDINGS LIMITED (09816430)

PRODUCER HOLDINGS LIMITED (09816430) is an active UK company. incorporated on 8 October 2015. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PRODUCER HOLDINGS LIMITED has been registered for 10 years. Current directors include HANSON, Edward Peter, RICHWHITE, David Mackellar.

Company Number
09816430
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
C/O Certius Professional Sevices Bayside Business Centre,, Poole, BH15 3TB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HANSON, Edward Peter, RICHWHITE, David Mackellar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCER HOLDINGS LIMITED

PRODUCER HOLDINGS LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PRODUCER HOLDINGS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09816430

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

C/O Certius Professional Sevices Bayside Business Centre, Sovereign Business Park, 48 Willis Way Poole, BH15 3TB,

Previous Addresses

26 Old Brompton Road London SW7 3DL England
From: 23 December 2017To: 2 October 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 8 October 2015To: 23 December 2017
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Mar 16
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Jul 19
Director Left
Oct 19
Owner Exit
Oct 19
New Owner
Jul 25
Owner Exit
Nov 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HANSON, Edward Peter

Active
Bayside Business Centre, Sovereign Park, PooleBH15 3TB
Born April 1975
Director
Appointed 23 May 2018

RICHWHITE, David Mackellar

Active
Bayside Business Centre,, PooleBH15 3TB
Born April 1948
Director
Appointed 29 Aug 2018

CARLINO, Nicholas Frank

Resigned
Old Brompton Road, LondonSW7 3DL
Secretary
Appointed 08 Oct 2015
Resigned 08 Oct 2019

CARLINO, Nicholas Frank

Resigned
Old Brompton Road, LondonSW7 3DL
Born September 1979
Director
Appointed 08 Oct 2015
Resigned 08 Oct 2019

HANSON, Peter Howard Crump

Resigned
448 Remuera Road, Auckland1050
Born January 1943
Director
Appointed 16 Jul 2018
Resigned 01 Jun 2019

Persons with significant control

3

1 Active
2 Ceased

Mr David Richwhite

Active
Bayside Business Centre,, PooleBH15 3TB
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Jun 2025
Old Brompton Road, LondonSW7 3DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2019
Ceased 24 Jun 2025

Mr Nicholas Frank Carlino

Ceased
Bayside Business Centre,, PooleBH15 3TB
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
2 October 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
9 October 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2016
CH03Change of Secretary Details
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Incorporation Company
8 October 2015
NEWINCIncorporation