Company NameUnited Blag Productions Limited
Company StatusActive
Company Number01181053
CategoryPrivate Limited Company
Incorporation Date16 August 1974(49 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Baldwin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(21 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMr James Patrick Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(21 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Director NameMr Robert Anthony Plant
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1996(21 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address91 Tabernacle Street
London
EC2A 4JN
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusCurrent
Appointed25 July 1996(21 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameMr John Peter Nilsson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleAccountant
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR
Director NameMiss Joan Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(16 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 10 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Meynell Crescent
South Hackney
London
E9 7AS
Secretary NameMr John Peter Nilsson
NationalityBritish
StatusResigned
Appointed12 July 1991(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 July 1996)
RoleCompany Director
Correspondence Address12 School Lane
Tewin
Welwyn
Hertfordshire
AL6 0JR

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth-£260
Cash£104,153
Current Liabilities£107,290

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
26 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(7 pages)
28 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 200
(7 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(7 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 200
(7 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
6 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mr Robert Anthony Plant on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr James Patrick Page on 12 July 2011 (2 pages)
5 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for John Baldwin on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr James Patrick Page on 12 July 2011 (2 pages)
5 August 2011Director's details changed for Mr Robert Anthony Plant on 12 July 2011 (2 pages)
5 August 2011Director's details changed for John Baldwin on 12 July 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
5 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
5 September 2009Accounts for a small company made up to 30 April 2009 (6 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
15 July 2009Return made up to 12/07/09; full list of members (6 pages)
18 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
18 September 2008Accounts for a small company made up to 30 April 2008 (6 pages)
7 August 2008Return made up to 12/07/08; full list of members (6 pages)
7 August 2008Return made up to 12/07/08; full list of members (6 pages)
28 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
28 September 2007Accounts for a small company made up to 30 April 2007 (6 pages)
10 August 2007Return made up to 12/07/07; full list of members (4 pages)
10 August 2007Return made up to 12/07/07; full list of members (4 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 November 2006Accounts for a small company made up to 30 April 2006 (6 pages)
7 August 2006Return made up to 12/07/06; full list of members (5 pages)
7 August 2006Return made up to 12/07/06; full list of members (5 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
27 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
27 September 2005Accounts for a small company made up to 30 April 2005 (6 pages)
2 August 2005Return made up to 12/07/05; full list of members (4 pages)
2 August 2005Return made up to 12/07/05; full list of members (4 pages)
29 July 2005Location of register of members (1 page)
29 July 2005Location of register of members (1 page)
19 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
19 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 January 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 July 2003Return made up to 12/07/03; full list of members (11 pages)
29 July 2003Return made up to 12/07/03; full list of members (11 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 July 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 August 2001Return made up to 12/07/01; full list of members (10 pages)
9 August 2001Return made up to 12/07/01; full list of members (10 pages)
28 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
28 July 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 December 2000Particulars of contract relating to shares (3 pages)
18 December 2000Particulars of contract relating to shares (3 pages)
18 December 2000Ad 02/05/00--------- £ si 100@1 (3 pages)
18 December 2000Ad 02/05/00--------- £ si 100@1 (3 pages)
21 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
4 August 2000Return made up to 12/07/00; full list of members (9 pages)
4 August 2000Return made up to 12/07/00; full list of members (9 pages)
14 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
14 June 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 April 2000Company name changed langwest LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed langwest LIMITED\certificate issued on 28/04/00 (2 pages)
26 April 2000Nc inc already adjusted 11/04/00 (1 page)
26 April 2000Nc inc already adjusted 11/04/00 (1 page)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(9 pages)
21 July 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(9 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
20 July 1998Return made up to 12/07/98; no change of members (9 pages)
20 July 1998Return made up to 12/07/98; no change of members (9 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
15 August 1996Secretary resigned;director resigned (2 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Secretary resigned;director resigned (2 pages)
13 August 1996Return made up to 12/07/96; full list of members (9 pages)
13 August 1996Return made up to 12/07/96; full list of members (9 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
18 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
14 July 1995Return made up to 12/07/95; no change of members (10 pages)
14 July 1995Return made up to 12/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)