Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLAKEWAY PRODUCTIONS LIMITED
Company Information for

BLAKEWAY PRODUCTIONS LIMITED

17 DOMINION STREET, LONDON, EC2M 2EF,
Company Registration Number
02908076
Private Limited Company
Active

Company Overview

About Blakeway Productions Ltd
BLAKEWAY PRODUCTIONS LIMITED was founded on 1994-03-14 and has its registered office in London. The organisation's status is listed as "Active". Blakeway Productions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLAKEWAY PRODUCTIONS LIMITED
 
Legal Registered Office
17 DOMINION STREET
LONDON
EC2M 2EF
Other companies in NW5
 
Previous Names
BLAKEWAY/3BM LIMITED06/11/2007
BLAKEWAY PRODUCTIONS LIMITED29/05/2007
Filing Information
Company Number 02908076
Company ID Number 02908076
Date formed 1994-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 13:17:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLAKEWAY PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLAKEWAY PRODUCTIONS LIMITED
The following companies were found which have the same name as BLAKEWAY PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLAKEWAY PRODUCTIONS LIMITED Singapore Active Company formed on the 2010-03-02

Company Officers of BLAKEWAY PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES GALAN
Company Secretary 2016-02-26
DAVID JAMES GALAN
Director 2016-01-04
ANDREW DUNCAN MCKERLIE
Director 2013-03-20
FIONA MARGARET STOURTON
Director 2007-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DENYS BRICKDALE BLAKEWAY
Director 1994-03-24 2018-02-26
NITIL PATEL
Company Secretary 2004-05-24 2016-02-26
NITIL PATEL
Director 2004-05-24 2016-02-26
ANTHONY ALLEN
Director 2007-05-10 2012-03-07
ALEXANDER MICHAEL CONNOCK
Director 2004-05-24 2011-07-31
KATHARINE ALISON MACKY
Director 1999-04-01 2007-05-25
KATHARINE ALISON MACKY
Company Secretary 2005-02-01 2006-03-28
DENISE HILARY BLAKEWAY
Company Secretary 1994-03-24 2004-05-24
DENISE HILARY BLAKEWAY
Director 1994-03-24 2004-05-24
HAMISH FINLAYSON MYKURA
Director 2001-04-01 2001-09-28
LEONIE MARGARET JAMESON
Director 1999-04-01 2000-09-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-14 1994-03-24
INSTANT COMPANIES LIMITED
Nominated Director 1994-03-14 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DUNCAN MCKERLIE FIRST CLASS HERO PRODUCTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
ANDREW DUNCAN MCKERLIE ZINC TELEVISION REGIONS LIMITED Director 2013-03-20 CURRENT 1994-01-17 Active
ANDREW DUNCAN MCKERLIE FILMS OF RECORD LIMITED Director 2008-07-31 CURRENT 1979-09-05 Active
FIONA MARGARET STOURTON ZINC TELEVISION REGIONS LIMITED Director 2013-03-20 CURRENT 1994-01-17 Active
FIONA MARGARET STOURTON ZINC TELEVISION LONDON LIMITED Director 2013-03-20 CURRENT 1993-03-18 Active
FIONA MARGARET STOURTON FILMS OF RECORD LIMITED Director 2008-07-31 CURRENT 1979-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-07-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN MCKERLIE
2023-03-03CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-12-24Amended account full exemption
2021-12-24AAMDAmended account full exemption
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029080760014
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/20 FROM 13th Floor Portland House Bressenden Place London SW1E 5BH England
2020-03-18AA01Current accounting period extended from 30/06/20 TO 31/12/20
2020-03-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET STOURTON
2019-10-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2019-04-23AP01DIRECTOR APPOINTED MR MARK DAVID BROWNING
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES GALAN
2019-04-23TM02Termination of appointment of David James Galan on 2019-04-23
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-12-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-10-11AP01DIRECTOR APPOINTED MR WILL SAWYER
2018-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-05-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DENYS BRICKDALE BLAKEWAY
2017-03-24AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029080760013
2017-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NITIL PATEL
2016-02-26AP03Appointment of Mr David James Galan as company secretary on 2016-02-26
2016-02-26TM02Termination of appointment of Nitil Patel on 2016-02-26
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR DAVID JAMES GALAN
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM 6 Anglers Lane London NW5 3DG
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-04-07AA01Current accounting period extended from 31/03/14 TO 30/06/14
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0114/02/14 FULL LIST
2013-10-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 029080760013
2013-03-20AP01DIRECTOR APPOINTED MR ANDREW DUNCAN MCKERLIE
2013-02-15AR0114/02/13 FULL LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-03-16AR0114/02/12 FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CONNOCK
2011-03-09AR0114/02/11 FULL LIST
2011-02-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-12AR0114/02/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET STOURTON / 01/10/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALLEN / 01/03/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 9 SAVOY STREET LONDON WC2E 7HR
2009-02-24363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ALLEN / 18/09/2008
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CONNOCK / 01/01/2006
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06CERTNMCOMPANY NAME CHANGED BLAKEWAY/3BM LIMITED CERTIFICATE ISSUED ON 06/11/07
2007-06-25288bDIRECTOR RESIGNED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-05-29CERTNMCOMPANY NAME CHANGED BLAKEWAY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 29/05/07
2007-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 10 BLUE LION PLACE LONG LANE LONDON SE1 4PU
2006-05-09288bSECRETARY RESIGNED
2006-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-25AUDAUDITOR'S RESIGNATION
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/05
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: GRANITE HOUSE 55-61 FRIMLEY HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7HJ
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to BLAKEWAY PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLAKEWAY PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Satisfied COUTTS & CO.
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-01-31 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-03-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER THE TELEVISION PROGRAMME PROVISIONALLY ENTITLED "DIANA'S LEGACY" 2004-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2003-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2002-07-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT 2002-04-10 Satisfied WESTDEUTSCHE LANDESBANK GIROZENTRALE
CHARGE 2000-10-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2000-03-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 1999-03-03 Satisfied FIRST QUANTUM PROPERTY INVESTMENTS LIMITED
RENT DEPOSIT DEED 1999-01-21 Satisfied FIRST QUANTUM PROPERTY DEVELOPMENTS LIMITED
RENT DEPOSIT DEED 1998-04-01 Satisfied FIRST QUANTUM PROPERTY INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLAKEWAY PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of BLAKEWAY PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLAKEWAY PRODUCTIONS LIMITED
Trademarks
We have not found any records of BLAKEWAY PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLAKEWAY PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as BLAKEWAY PRODUCTIONS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where BLAKEWAY PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLAKEWAY PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLAKEWAY PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.