HIGHLIGHTS PRODUCTIONS - KIRKBY STEPHEN


Company Profile Company Filings

Overview

HIGHLIGHTS PRODUCTIONS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from KIRKBY STEPHEN ENGLAND and has the status: Active.
HIGHLIGHTS PRODUCTIONS was incorporated 21 years ago on 23/01/2003 and has the registered number: 04646007. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HIGHLIGHTS PRODUCTIONS - KIRKBY STEPHEN

This company is listed in the following categories:
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MARKET CROSS CABIN NEW ROAD
KIRKBY STEPHEN
CUMBRIA
CA17 4AS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATE LYNCH Secretary 2022-04-27 CURRENT
MR IZAAK FORREST GLEDHILL Mar 1996 British Director 2023-04-17 CURRENT
JUDITH ANNE CAMPBELL Feb 1955 British Director 2019-03-15 CURRENT
MS CINZIA MARIA HARDY May 1962 Irish Director 2021-03-04 CURRENT
MRS MARY ELIZABETH INGHAM May 1949 British Director 2021-03-04 CURRENT
DR ALLAN CHRISTOPHER JONES Nov 1957 British Director 2023-04-17 CURRENT
MRS EDWINA LUGG Apr 1954 British Director 2015-03-17 CURRENT
SALLY ANNE SEED Jul 1963 British Director 2023-04-17 CURRENT
MR ROBERT BURNS Dec 1949 British Director 2023-04-17 CURRENT
MR DEAN CHARLES JACKSON Oct 1959 British Director 2017-07-14 UNTIL 2018-01-22 RESIGNED
MRS SUSAN KELLY Aug 1956 British Director 2011-03-07 UNTIL 2012-10-03 RESIGNED
MR DEAN CHARLES JACKSON Oct 1959 British Director 2017-12-01 UNTIL 2018-10-05 RESIGNED
MR GEOFFREY CHARLES HOSKIN Sep 1946 British Director 2012-03-13 UNTIL 2017-07-21 RESIGNED
MR MARK LABROW Aug 1975 British Director 2013-03-13 UNTIL 2014-10-22 RESIGNED
MR OLIVER JAMES TALLIS Jul 1996 British Director 2021-03-04 UNTIL 2022-12-30 RESIGNED
BARBARA SLACK British Secretary 2003-01-23 UNTIL 2019-01-31 RESIGNED
MRS HEATHER KATHLEEN ASKEW Secretary 2019-01-28 UNTIL 2022-04-27 RESIGNED
MRS JACQUELINE PAULA HOLLOWAY Jan 1951 British Director 2012-12-05 UNTIL 2015-12-18 RESIGNED
MR GEOFFREY KEYS Dec 1952 British Director 2017-12-01 UNTIL 2018-01-22 RESIGNED
MR THOMAS GEOFREY KEYS Dec 1952 British Director 2017-07-14 UNTIL 2023-10-04 RESIGNED
EMMA MARY LAYCOCK Nov 1975 British Director 2003-01-23 UNTIL 2003-02-03 RESIGNED
MR THOMAS RICHARD SPEIGHT Feb 1969 British Director 2010-07-14 UNTIL 2018-01-22 RESIGNED
MRS ELIZABETH KATE LYNCH Dec 1978 British Director 2019-01-20 UNTIL 2022-12-31 RESIGNED
MR JOHN GRAHAM HOLLAND Nov 1947 British Director 2015-07-08 UNTIL 2022-09-01 RESIGNED
KATHRYN GRACE THOMPSON May 1954 British Director 2008-07-09 UNTIL 2012-06-01 RESIGNED
MRS ROSEMARY BETTISON Oct 1954 British Director 2003-01-23 UNTIL 2007-07-11 RESIGNED
PROFESSOR JENNIFER FIRTH-COZENS Feb 1942 British Director 2015-03-17 UNTIL 2015-12-18 RESIGNED
SHEILA FLETCHER Oct 1943 British Director 2003-03-20 UNTIL 2007-07-11 RESIGNED
IRENE FAITH Jan 1949 British Director 2003-01-23 UNTIL 2020-07-09 RESIGNED
MS JILL ROWENA COLE Nov 1958 British Director 2010-10-06 UNTIL 2014-10-22 RESIGNED
MS SUSAN ELIZABETH COFFER Dec 1963 British Director 2019-03-15 UNTIL 2022-12-30 RESIGNED
MR ROBERT EDWARD CHALLIS Jun 1946 British Director 2006-11-22 UNTIL 2014-12-12 RESIGNED
JOHN RICHARD CAPEL Aug 1943 British Director 2003-03-31 UNTIL 2005-04-20 RESIGNED
MR CHRISTOPHER BISCO Dec 1946 British Director 2010-07-14 UNTIL 2011-09-15 RESIGNED
MICHELLE PARKER May 1968 British Director 2020-07-09 UNTIL 2022-12-30 RESIGNED
MRS ROSEMARY BETTISON Oct 1954 British Director 2009-10-02 UNTIL 2020-09-30 RESIGNED
DR SARAH LOUISE HAYNES Nov 1966 British Director 2015-03-17 UNTIL 2019-09-12 RESIGNED
DR PAMELA GRUNWELL Jun 1949 British Director 2005-06-14 UNTIL 2011-02-09 RESIGNED
MR STEPHEN JOHN WIPER Jul 1967 British Director 2007-09-18 UNTIL 2008-07-09 RESIGNED
NEIL ROBINSON Apr 1958 British Director 2004-10-06 UNTIL 2006-03-22 RESIGNED
MR KAVEH RAHNAMA Aug 1979 British Director 2021-03-04 UNTIL 2023-02-09 RESIGNED
JANE PLASOM SCOTT Nov 1961 British Director 2007-05-09 UNTIL 2013-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Elizabeth Kate Lynch 2019-01-17 - 2023-02-28 12/1978 Penrith   Cumbria Significant influence or control
Mrs Barbara Slack 2017-01-01 - 2018-12-31 3/1956 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KENT MESSENGER LIMITED GATWICK ENGLAND Dissolved... FULL 58130 - Publishing of newspapers
PHOENIX DANCE THEATRE LEEDS Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE CASTLE PLAYERS BARNARD CASTLE Active TOTAL EXEMPTION FULL 90010 - Performing arts
JACK DRUM ARTS C.I.C. CROOK Active TOTAL EXEMPTION FULL 90010 - Performing arts
TEESDALE MARKETING BARNARD CASTLE Dissolved... 94990 - Activities of other membership organizations n.e.c.
PENRITH PARTNERSHIP PENRITH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ARNSIDE PARISH PLAN TRUST LIMITED CARNFORTH Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CARLISLE AND EDEN DISTRICTS CITIZENS ADVICE BUREAU CARLISLE ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
DANCE TOURING PARTNERSHIP LIMITED LEWES UNITED KINGDOM Dissolved... MICRO ENTITY 90020 - Support activities to performing arts
TEENY TINY FILMS LTD BARNARD CASTLE Dissolved... TOTAL EXEMPTION SMALL 59112 - Video production activities
TIN ARTS LIMITED DURHAM Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE EMPTY SPACE NEWCASTLE UPON TYNE ENGLAND Dissolved... MICRO ENTITY 90020 - Support activities to performing arts
STONELEIGH COMMUNICATIONS LIMITED PENRITH ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
UNFOLDING THEATRE NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
THE WITHAM HALL LTD BARNARD CASTLE Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
CHRIS JONES LIMITED MORPETH Active MICRO ENTITY 85600 - Educational support services
BISHOP BEWICK CATHOLIC EDUCATION TRUST NEWCASTLE UPON TYNE Active FULL 85100 - Pre-primary education
THE TURRETS YOUTH THEATRE LIMITED BARNARD CASTLE ENGLAND Dissolved... MICRO ENTITY 90010 - Performing arts
ODDMANOUT THEATRE COMPANY COMMUNITY INTEREST COMPANY DARLINGTON Dissolved... MICRO ENTITY 90010 - Performing arts

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HIGHLIGHTS PRODUCTIONS 2019-09-20 31-03-2019 £119,949 equity
Micro-entity Accounts - HIGHLIGHTS PRODUCTIONS 2018-11-15 31-03-2018 £90,628 equity