This company is commonly known as Blakeway Productions Limited. The company was founded 30 years ago and was given the registration number 02908076. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | BLAKEWAY PRODUCTIONS LIMITED |
---|---|---|
Company Number | : | 02908076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dominion Street, London, England, EC2M 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 23 April 2019 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 11 October 2018 | Active |
Harwood House, Woolton Hill, Newbury, RG20 9UJ | Secretary | 24 March 1994 | Active |
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH | Secretary | 26 February 2016 | Active |
26 Heath Hurst Road, London, NW3 2RX | Secretary | 01 February 2005 | Active |
6 Alfriston Road, London, SW11 6NN | Secretary | 24 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 March 1994 | Active |
6, Anglers Lane, London, United Kingdom, NW5 3DG | Director | 10 May 2007 | Active |
Harwood House, Woolton Hill, Newbury, RG20 9UJ | Director | 24 March 1994 | Active |
Harwood House, Woolton Hill, Newbury, RG20 9UJ | Director | 24 March 1994 | Active |
26 Castleford Drive, Prestbury, Macclesfield, SK10 4BG | Director | 24 May 2004 | Active |
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 04 January 2016 | Active |
10 Arlington Road, London, W13 8PE | Director | 01 April 1999 | Active |
26 Heath Hurst Road, London, NW3 2RX | Director | 01 April 1999 | Active |
17, Dominion Street, London, England, EC2M 2EF | Director | 20 March 2013 | Active |
37 Bolingbroke Road, London, W14 0AJ | Director | 01 April 2001 | Active |
6 Alfriston Road, London, SW11 6NN | Director | 24 May 2004 | Active |
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 10 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 March 1994 | Active |
Zinc Media Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 7 Exchange Crescent, Conference Square, Edinburgh, Scotland, EH3 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-24 | Other | Legacy. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Other | Legacy. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-15 | Other | Legacy. | Download |
2021-10-14 | Other | Legacy. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Accounts | Change account reference date company current extended. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Other | Legacy. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.