UKBizDB.co.uk

BLAKEWAY PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:17 Dominion Street, London, England, EC2M 2EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director23 April 2019Active
17, Dominion Street, London, England, EC2M 2EF

Director11 October 2018Active
Harwood House, Woolton Hill, Newbury, RG20 9UJ

Secretary24 March 1994Active
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH

Secretary26 February 2016Active
26 Heath Hurst Road, London, NW3 2RX

Secretary01 February 2005Active
6 Alfriston Road, London, SW11 6NN

Secretary24 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1994Active
6, Anglers Lane, London, United Kingdom, NW5 3DG

Director10 May 2007Active
Harwood House, Woolton Hill, Newbury, RG20 9UJ

Director24 March 1994Active
Harwood House, Woolton Hill, Newbury, RG20 9UJ

Director24 March 1994Active
26 Castleford Drive, Prestbury, Macclesfield, SK10 4BG

Director24 May 2004Active
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH

Director04 January 2016Active
10 Arlington Road, London, W13 8PE

Director01 April 1999Active
26 Heath Hurst Road, London, NW3 2RX

Director01 April 1999Active
17, Dominion Street, London, England, EC2M 2EF

Director20 March 2013Active
37 Bolingbroke Road, London, W14 0AJ

Director01 April 2001Active
6 Alfriston Road, London, SW11 6NN

Director24 May 2004Active
13th Floor Portland House, Bressenden Place, London, England, SW1E 5BH

Director10 May 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 March 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Other

Legacy.

Download
2023-07-24Other

Legacy.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Other

Legacy.

Download
2022-09-20Other

Legacy.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-15Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

Change registered office address company with date old address new address.

Download
2020-03-18Accounts

Change account reference date company current extended.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-24Other

Legacy.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.