BLAKEWAY PRODUCTIONS LIMITED
Status | ACTIVE |
Company No. | 02908076 |
Category | Private Limited Company |
Incorporated | 14 Mar 1994 |
Age | 30 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
BLAKEWAY PRODUCTIONS LIMITED is an active private limited company with number 02908076. It was incorporated 30 years, 1 month, 16 days ago, on 14 March 1994. The company address is 17 Dominion Street, London, EC2M 2EF, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-23
Officer name: Andrew Duncan Mckerlie
Documents
Confirmation statement with no updates
Date: 03 Mar 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 20 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts amended with accounts type total exemption full
Date: 24 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Legacy
Date: 15 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 14 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029080760014
Charge creation date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
New address: 17 Dominion Street London EC2M 2EF
Old address: 13th Floor Portland House Bressenden Place London SW1E 5BH England
Change date: 2020-03-18
Documents
Change account reference date company current extended
Date: 18 Mar 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Fiona Margaret Stourton
Documents
Legacy
Date: 24 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19
Documents
Appoint person director company with name date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-23
Officer name: Mr Mark David Browning
Documents
Termination director company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Galan
Termination date: 2019-04-23
Documents
Termination secretary company with name termination date
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-23
Officer name: David James Galan
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 04 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18
Documents
Appoint person director company with name date
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Mr Will Sawyer
Documents
Legacy
Date: 26 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18
Documents
Legacy
Date: 26 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Legacy
Date: 11 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17
Documents
Legacy
Date: 21 Mar 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17
Documents
Legacy
Date: 21 Mar 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denys Brickdale Blakeway
Termination date: 2018-02-26
Documents
Accounts with accounts type full
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Mortgage satisfy charge full
Date: 03 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 029080760013
Documents
Mortgage satisfy charge full
Date: 03 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-26
Officer name: Nitil Patel
Documents
Appoint person secretary company with name date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-26
Officer name: Mr David James Galan
Documents
Termination secretary company with name termination date
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nitil Patel
Termination date: 2016-02-26
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Galan
Appointment date: 2016-01-04
Documents
Accounts with accounts type full
Date: 14 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2015
Action Date: 24 Jul 2015
Category: Address
Type: AD01
Old address: 6 Anglers Lane London NW5 3DG
New address: 13th Floor Portland House Bressenden Place London SW1E 5BH
Change date: 2015-07-24
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Change account reference date company current extended
Date: 07 Apr 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type full
Date: 25 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 23 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 029080760013
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Duncan Mckerlie
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type full
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 21 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 23 Apr 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Termination director company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Allen
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Allen
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Connock
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type full
Date: 14 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Fiona Margaret Stourton
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Anthony Allen
Documents
Accounts with accounts type full
Date: 10 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change registered office address company with date old address
Date: 08 Oct 2009
Action Date: 08 Oct 2009
Category: Address
Type: AD01
Old address: 9 Savoy Street London WC2E 7HR
Change date: 2009-10-08
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony allen / 18/09/2008
Documents
Accounts with accounts type full
Date: 01 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander connock / 01/01/2006
Documents
Accounts with accounts type full
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Certificate change of name company
Date: 06 Nov 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blakeway/3BM LIMITED\certificate issued on 06/11/07
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blakeway productions LIMITED\certificate issued on 29/05/07
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 15 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 15/08/06 from: 10 blue lion place long lane london SE1 4PU
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 12 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/06; full list of members
Documents
Accounts with accounts type full
Date: 30 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/02/05; full list of members
Documents
Some Companies
58 THE MURRAY SQUARE,GLASGOW,G75 0BH
Number: | SC575772 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BURLEY STREET,LEEDS,LS3 1LB
Number: | 11556997 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALTS FARM,RYE,TN31 7PA
Number: | 07116646 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN 13-17 MARGETT STREET,CAMBRIDGE,CB24 8QY
Number: | 06347069 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11188986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 8, 42-44,HOVE,BN3 3DF
Number: | 11339276 |
Status: | ACTIVE |
Category: | Private Limited Company |