UKBizDB.co.uk

BLOBHEADS PRODUCTIONS LIMITED

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

This company is commonly known as Blobheads Productions Limited. The company was founded 22 years ago and was given the registration number SC226092. The firm's registered office is in GLASGOW. You can find them at St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BLOBHEADS PRODUCTIONS LIMITED
Company Number:SC226092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 December 2020
Jurisdiction:Scotland
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire, G3 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Director01 November 2016Active
4 Cleveden Crescent, Glasgow, G12 0PD

Secretary10 December 2001Active
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Secretary30 July 2010Active
65a Gardner Street, Glasgow, Scotland, G11 5BZ

Secretary19 May 2004Active
8, Brussels Road, London, SW1 1UK

Secretary01 May 2009Active
15 Caiystane Terrace, Edinburgh, EH10 6SR

Secretary23 June 2005Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary06 December 2001Active
14a Hatfield Drive, Glasgow, G12 0YA

Director04 February 2009Active
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Director20 March 2013Active
Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director23 January 2017Active
4 Cleveden Crescent, Glasgow, G12 0PD

Director10 December 2001Active
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Director15 October 2013Active
27, Archibald Road, London, England, N7 0AN

Director30 July 2010Active
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Director20 March 2013Active
9, Ruvigny Gardens, London, United Kingdom, SW15 1JR

Director02 December 2005Active
The Gloucester Building, Kensington Village, Avonmore Road, London, England, W14 8RF

Director30 July 2010Active
6 Chapelpark Road, Ayr, KA7 2TZ

Director07 August 2002Active
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Director13 September 2013Active
St Georges Studios, 93-97 Saint Georges Road, Glasgow, G3 6JA

Director01 September 2014Active
21 Clancarty Road, London, SW6 3AH

Director19 May 2004Active
45 Southdean Gardens, London, SW19 6NT

Director02 December 2005Active
19 Oakhill Place, Oakhill Road, Putney, SW15 2QN

Director10 December 2001Active
36 Gloucester Court, Kew Road, Richmond, England, TW9 3EB

Director30 July 2010Active
8, Brussels Road, London, SW11 2AF

Director03 November 2008Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director06 December 2001Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Director06 December 2001Active

People with Significant Control

Wark Clements & Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:St. George's Studios, St. Georges Road, Glasgow, Scotland, G3 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-02-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-08Dissolution

Dissolution application strike off company.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-23Accounts

Accounts with accounts type full.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-01-16Officers

Termination director company with name termination date.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Officers

Appoint person director company with name date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-07-29Officers

Change person director company with change date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.