BLAKEWAY PRODUCTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025

View Document

02/06/252 June 2025

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Termination of appointment of Andrew Duncan Mckerlie as a director on 2023-06-23

View Document

03/03/233 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022

View Document

20/09/2220 September 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Amended total exemption full accounts made up to 2020-12-31

View Document

15/11/2115 November 2021

View Document

14/10/2114 October 2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 13TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH ENGLAND

View Document

18/03/2018 March 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA STOURTON

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GALAN

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR MARK DAVID BROWNING

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID GALAN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

04/12/184 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

04/12/184 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR WILL SAWYER

View Document

26/09/1826 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

26/09/1826 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

24/05/1824 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/17

View Document

11/05/1811 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

21/03/1821 March 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

21/03/1821 March 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DENYS BLAKEWAY

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/03/1724 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029080760013

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY NITIL PATEL

View Document

26/02/1626 February 2016 SECRETARY APPOINTED MR DAVID JAMES GALAN

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID JAMES GALAN

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 6 ANGLERS LANE LONDON NW5 3DG

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029080760013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR ANDREW DUNCAN MCKERLIE

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/04/1223 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

16/03/1216 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CONNOCK

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET STOURTON / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 01/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 9 SAVOY STREET LONDON WC2E 7HR

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLEN / 18/09/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CONNOCK / 01/01/2006

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 COMPANY NAME CHANGED BLAKEWAY/3BM LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 COMPANY NAME CHANGED BLAKEWAY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 29/05/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 10 BLUE LION PLACE LONG LANE LONDON SE1 4PU

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 AUDITOR'S RESIGNATION

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: GRANITE HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/049 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0422 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 2 HEATH ROAD TWICKENHAM TW1 4BZ

View Document

24/03/0324 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 COMPANY NAME CHANGED BLAKEWAY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 04/10/01

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 S-DIV 19/12/00

View Document

11/01/0111 January 2001 VARYING SHARE RIGHTS AND NAMES 19/12/00

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED BLAKEWAY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 2 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BZ

View Document

10/03/9910 March 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: 2 HEATH ROAD TWICKENHAM MIDDLESEX TW1 4BZ

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 38 ST DUNSTAN'S ROAD LONDON W6 8RB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED PANELCITY PROJECTS LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/948 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company