About

Registered Number: 04646007
Date of Incorporation: 23/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 14 Kings Head Court Bridge, Street, Appleby-In-Westmorland, Cumbria, CA16 6QH

 

Highlights Productions was setup in 2003, it's status is listed as "Active". The business has 29 directors listed as Askew, Heather Kathleen, Coffer, Susan Elizabeth, Galloway, Judith Anne, Holland, John Graham, Keys, Thomas Geofrey, Lugg, Edwina, Lynch, Elizabeth Kate, Parker, Michelle, Slack, Barbara, Bettison, Rosemary, Bisco, Christopher, Capel, John Richard, Cole, Jill Rowena, Faith, Irene, Firth-cozens, Jennifer, Professor, Fletcher, Sheila, Grunwell, Pamela, Dr, Haynes, Sarah Louise, Dr, Holloway, Jacqueline Paula, Hoskin, Geoffrey Charles, Jackson, Dean Charles, Kelly, Susan, Keys, Geoffrey, Labrow, Mark, Plasom Scott, Jane, Robinson, Neil, Speight, Thomas Richard, Thompson, Kathryn Grace, Wiper, Stephen John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFER, Susan Elizabeth 15 March 2019 - 1
GALLOWAY, Judith Anne 15 March 2019 - 1
HOLLAND, John Graham 08 July 2015 - 1
KEYS, Thomas Geofrey 14 July 2017 - 1
LUGG, Edwina 17 March 2015 - 1
LYNCH, Elizabeth Kate 20 January 2019 - 1
PARKER, Michelle 09 July 2020 - 1
BETTISON, Rosemary 23 January 2003 11 July 2007 1
BISCO, Christopher 14 July 2010 15 September 2011 1
CAPEL, John Richard 31 March 2003 20 April 2005 1
COLE, Jill Rowena 06 October 2010 22 October 2014 1
FAITH, Irene 23 January 2003 09 July 2020 1
FIRTH-COZENS, Jennifer, Professor 17 March 2015 18 December 2015 1
FLETCHER, Sheila 20 March 2003 11 July 2007 1
GRUNWELL, Pamela, Dr 14 June 2005 09 February 2011 1
HAYNES, Sarah Louise, Dr 17 March 2015 12 September 2019 1
HOLLOWAY, Jacqueline Paula 05 December 2012 18 December 2015 1
HOSKIN, Geoffrey Charles 13 March 2012 21 July 2017 1
JACKSON, Dean Charles 14 July 2017 22 January 2018 1
KELLY, Susan 07 March 2011 03 October 2012 1
KEYS, Geoffrey 01 December 2017 22 January 2018 1
LABROW, Mark 13 March 2013 22 October 2014 1
PLASOM SCOTT, Jane 09 May 2007 17 July 2013 1
ROBINSON, Neil 06 October 2004 22 March 2006 1
SPEIGHT, Thomas Richard 14 July 2010 22 January 2018 1
THOMPSON, Kathryn Grace 09 July 2008 01 June 2012 1
WIPER, Stephen John 18 September 2007 09 July 2008 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Heather Kathleen 28 January 2019 - 1
SLACK, Barbara 23 January 2003 31 January 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
CH01 - Change of particulars for director 23 September 2020
AA - Annual Accounts 10 August 2020
AP01 - Appointment of director 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
CS01 - N/A 23 January 2020
TM01 - Termination of appointment of director 19 September 2019
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
CS01 - N/A 04 February 2019
TM02 - Termination of appointment of secretary 31 January 2019
PSC01 - N/A 31 January 2019
AP01 - Appointment of director 31 January 2019
PSC07 - N/A 28 January 2019
AP03 - Appointment of secretary 28 January 2019
AA - Annual Accounts 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 26 January 2016
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA - Annual Accounts 17 December 2015
AP01 - Appointment of director 08 July 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 23 January 2015
TM01 - Termination of appointment of director 23 January 2015
AA - Annual Accounts 11 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
TM01 - Termination of appointment of director 01 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 12 August 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 29 April 2013
AR01 - Annual Return 05 March 2013
AP01 - Appointment of director 05 December 2012
TM01 - Termination of appointment of director 05 December 2012
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 05 October 2012
TM01 - Termination of appointment of director 12 June 2012
AR01 - Annual Return 23 January 2012
TM01 - Termination of appointment of director 10 January 2012
AA - Annual Accounts 23 December 2011
TM01 - Termination of appointment of director 26 September 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 07 December 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 07 January 2010
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AAMD - Amended Accounts 28 August 2007
AA - Annual Accounts 25 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 23 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
AA - Annual Accounts 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
AA - Annual Accounts 20 July 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 24 January 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 29 January 2004
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
225 - Change of Accounting Reference Date 10 March 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.