EXCHANGE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02413667

Incorporation date

16/08/1989

Size

Small

Contacts

Registered address

Registered address

The Royal Exchange, St Anns Square, Manchester M2 7DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1989)
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon22/12/2025
Termination of appointment of Charles Ian Squires as a director on 2025-12-10
dot icon21/11/2025
Termination of appointment of Victoria Kirkpatrick as a secretary on 2025-11-21
dot icon21/11/2025
Appointment of Mr Simon Martin Johnson as a director on 2025-11-21
dot icon29/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon22/08/2025
Appointment of Mr Charles Ian Squires as a director on 2025-07-24
dot icon24/07/2025
Appointment of Ms Alison Marie Loveday as a director on 2025-06-30
dot icon24/07/2025
Termination of appointment of Rachel Elizabeth Armstrong as a director on 2025-06-29
dot icon24/07/2025
Termination of appointment of Joanne Elizabeth Taylor as a director on 2025-06-30
dot icon30/06/2025
Termination of appointment of Ellen Mary Hanlon as a director on 2025-06-15
dot icon08/04/2025
Termination of appointment of Stephen Christopher Freeman as a secretary on 2025-03-28
dot icon08/04/2025
Appointment of Ms Victoria Kirkpatrick as a secretary on 2025-03-28
dot icon04/01/2025
Accounts for a small company made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon31/07/2024
Appointment of Ms Rachel Elizabeth Armstrong as a director on 2024-07-31
dot icon14/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon28/06/2023
Termination of appointment of James Benedict Caldwell as a director on 2023-06-15
dot icon08/02/2023
Termination of appointment of Jennifer Maria Raffle as a director on 2023-01-31
dot icon08/02/2023
Termination of appointment of Geoffrey Arnold Shindler as a director on 2023-01-31
dot icon08/02/2023
Appointment of Ms Ellen Mary Hanlon as a director on 2023-01-31
dot icon08/02/2023
Appointment of Ms Joanne Elizabeth Taylor as a director on 2023-01-31
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon31/08/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon20/07/2021
Notification of a person with significant control statement
dot icon26/05/2021
Accounts for a small company made up to 2020-08-31
dot icon28/04/2021
Cessation of Geoffrey Arnold Shindler as a person with significant control on 2021-04-28
dot icon28/04/2021
Cessation of Royal Exchange Theatre Company Ltd as a person with significant control on 2021-04-28
dot icon28/04/2021
Cessation of Hal Nominees Limited as a person with significant control on 2021-04-28
dot icon05/02/2021
Current accounting period shortened from 2021-08-31 to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon10/11/2020
Change of details for Royal Exchange Theatre Company Ltd as a person with significant control on 2020-02-28
dot icon10/11/2020
Change of details for Hal Nominees Limited as a person with significant control on 2020-02-28
dot icon05/11/2020
Appointment of Mr Stephen Christopher Freeman as a secretary on 2020-11-04
dot icon04/11/2020
Cessation of Geoffrey Arnold Shindler as a person with significant control on 2019-08-31
dot icon04/11/2020
Termination of appointment of Barry Christopher James as a secretary on 2020-11-04
dot icon01/06/2020
Accounts for a small company made up to 2019-08-31
dot icon08/03/2020
Cessation of James Benedict Caldwell as a person with significant control on 2020-03-08
dot icon08/03/2020
Cessation of Jennifer Maria Raffle as a person with significant control on 2020-03-08
dot icon08/03/2020
Change of details for Royal Exchange Theatre Company Ltd as a person with significant control on 2016-06-30
dot icon08/03/2020
Notification of Hal Nominees Limited as a person with significant control on 2016-06-30
dot icon04/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon28/02/2019
Accounts for a small company made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon19/04/2018
Full accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon21/08/2017
Notification of Geoffrey Arnold Shindler as a person with significant control on 2016-09-01
dot icon26/04/2017
Full accounts made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon22/08/2016
Termination of appointment of Fiona Sally Garfield Gasper as a secretary on 2016-08-07
dot icon22/08/2016
Appointment of Mr Barry Christopher James as a secretary on 2016-08-07
dot icon08/02/2016
Full accounts made up to 2015-08-31
dot icon20/01/2016
Termination of appointment of Paul Anthony Lee as a director on 2015-06-25
dot icon20/01/2016
Termination of appointment of Paul Anthony Lee as a director on 2015-06-25
dot icon09/10/2015
Termination of appointment of Braham Sydney Murray as a director on 2015-09-14
dot icon10/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-08-31
dot icon13/04/2015
Appointment of Mrs Jennifer Raffle as a director on 2015-03-27
dot icon10/04/2015
Appointment of Mr James Benedict Caldwell as a director on 2015-03-27
dot icon10/04/2015
Appointment of Mr Geoffrey Arnold Shindler as a director on 2015-03-27
dot icon10/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon28/01/2013
Full accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon06/09/2010
Appointment of Fiona Sally Garfield Gasper as a secretary
dot icon17/08/2010
Termination of appointment of Andrew Clay as a secretary
dot icon02/06/2010
Auditor's resignation
dot icon09/02/2010
Current accounting period extended from 2010-03-31 to 2010-08-31
dot icon09/11/2009
Accounts for a small company made up to 2009-03-31
dot icon28/08/2009
Return made up to 16/08/09; full list of members
dot icon28/08/2009
Secretary's change of particulars / andrew clay / 01/08/2009
dot icon04/12/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 16/08/08; no change of members
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 16/08/07; no change of members
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 16/08/06; full list of members
dot icon16/08/2006
Director's particulars changed
dot icon18/11/2005
Full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 16/08/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon03/09/2004
Return made up to 16/08/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 16/08/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 16/08/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 16/08/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon14/09/2000
Return made up to 16/08/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon15/09/1999
Return made up to 16/08/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/09/1998
Return made up to 16/08/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/09/1997
Return made up to 16/08/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon16/09/1996
Return made up to 16/08/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon19/09/1995
Return made up to 16/08/95; no change of members
dot icon21/12/1994
Full accounts made up to 1994-03-31
dot icon10/10/1994
Director resigned
dot icon10/10/1994
Director resigned
dot icon05/09/1994
Return made up to 16/08/94; no change of members
dot icon11/08/1994
Director resigned
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon15/09/1993
Return made up to 16/08/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon29/09/1992
Return made up to 16/08/92; no change of members
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon06/11/1991
Full accounts made up to 1990-03-31
dot icon28/08/1991
Return made up to 16/08/91; change of members
dot icon14/05/1991
Return made up to 16/08/90; full list of members
dot icon24/04/1991
Secretary resigned;new secretary appointed
dot icon28/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1989
Registered office changed on 28/09/89 from: 70/74 city road london EC1Y 2DQ
dot icon31/08/1989
Certificate of change of name
dot icon16/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£530.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.19K
-
0.00
530.00
-
2022
3
2.19K
-
0.00
530.00
-
2023
3
2.19K
-
0.00
530.00
-
2023
3
2.19K
-
0.00
530.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.19K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

530.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Rachel Elizabeth
Director
31/07/2024 - 29/06/2025
3
Shindler, Geoffrey Arnold
Director
27/03/2015 - 31/01/2023
35
Hanlon, Ellen Mary
Director
31/01/2023 - 15/06/2025
10
Caldwell, James Benedict
Director
27/03/2015 - 15/06/2023
18
Raffle, Jennifer Maria
Director
27/03/2015 - 31/01/2023
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXCHANGE PRODUCTIONS LIMITED

EXCHANGE PRODUCTIONS LIMITED is an(a) Active company incorporated on 16/08/1989 with the registered office located at The Royal Exchange, St Anns Square, Manchester M2 7DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE PRODUCTIONS LIMITED?

toggle

EXCHANGE PRODUCTIONS LIMITED is currently Active. It was registered on 16/08/1989 .

Where is EXCHANGE PRODUCTIONS LIMITED located?

toggle

EXCHANGE PRODUCTIONS LIMITED is registered at The Royal Exchange, St Anns Square, Manchester M2 7DH.

What does EXCHANGE PRODUCTIONS LIMITED do?

toggle

EXCHANGE PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does EXCHANGE PRODUCTIONS LIMITED have?

toggle

EXCHANGE PRODUCTIONS LIMITED had 3 employees in 2023.

What is the latest filing for EXCHANGE PRODUCTIONS LIMITED?

toggle

The latest filing was on 05/01/2026: Accounts for a small company made up to 2025-03-31.