Company NameBialystock & Bloom Productions Limited
DirectorLaurence Myers
Company StatusActive
Company Number01529048
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)
Previous Name01529048 Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Laurence Myers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Secretary NameMarsha Carole Myers
NationalityBritish
StatusCurrent
Appointed23 March 1992(11 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
Director NameDr Tom Hall Kinninmont
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(19 years, 2 months after company formation)
Appointment Duration12 years (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Muswell Hill Road
London
N10 3JD
Director NameMr Brian John Shergold
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Howard Agne Close
Bovingdon
Hertfordshire
HP3 0EQ

Location

Registered Address24 Tudor Close
Woodford Green
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Laurence Myers
100.00%
Ordinary

Financials

Year2014
Net Worth£3,825
Cash£157
Current Liabilities£500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

19 March 2024Director's details changed for Mr. Laurence Myers on 19 March 2024 (2 pages)
19 March 2024Secretary's details changed for Mrs Marsha Carole Myers on 19 March 2024 (1 page)
19 March 2024Change of details for Mr. Laurence Myers as a person with significant control on 19 March 2024 (2 pages)
7 March 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
6 March 2024Change of details for Mr. Laurence Myers as a person with significant control on 5 March 2024 (2 pages)
6 March 2024Registered office address changed from 30H Devonshire Place London W1G 6JH to 24 Tudor Close Woodford Green IG8 0LF on 6 March 2024 (1 page)
5 March 2024Director's details changed for Mr. Laurence Myers on 28 February 2024 (2 pages)
27 February 2024Director's details changed for Mr. Laurence Myers on 27 February 2024 (2 pages)
27 February 2024Secretary's details changed for Marsha Carole Myers on 27 February 2024 (1 page)
11 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 February 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
30 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29
(3 pages)
23 November 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-11-23
  • GBP 100
(19 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2016Administrative restoration application (4 pages)
23 November 2016Registered office address changed from 3 the Mews Bridge Road Twickenham TW1 1RF to 30H Devonshire Place London W1G 6JH on 23 November 2016 (2 pages)
23 November 2016Administrative restoration application (4 pages)
23 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2016Registered office address changed from 3 the Mews Bridge Road Twickenham TW1 1RF to 30H Devonshire Place London W1G 6JH on 23 November 2016 (2 pages)
23 November 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-11-23
  • GBP 100
(19 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
11 March 2012Termination of appointment of Tom Kinninmont as a director (1 page)
11 March 2012Termination of appointment of Tom Kinninmont as a director (1 page)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
29 March 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 June 2010Registered office address changed from 36 Langham Street London W1W 7AP on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 36 Langham Street London W1W 7AP on 21 June 2010 (1 page)
21 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for Dr Tom Kinninmont on 15 March 2010 (2 pages)
21 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
21 March 2010Director's details changed for Mr. Laurence Myers on 11 March 2010 (2 pages)
21 March 2010Director's details changed for Dr Tom Kinninmont on 15 March 2010 (2 pages)
21 March 2010Director's details changed for Mr. Laurence Myers on 11 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Return made up to 28/02/09; full list of members (4 pages)
22 April 2009Return made up to 28/02/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2008Return made up to 28/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 March 2007Return made up to 28/02/07; full list of members (7 pages)
24 March 2007Return made up to 28/02/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 March 2006Return made up to 28/02/06; full list of members (7 pages)
30 March 2006Return made up to 28/02/06; full list of members (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 November 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 May 2004Return made up to 28/02/04; full list of members (7 pages)
12 May 2004Return made up to 28/02/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
12 April 2003Return made up to 28/02/03; full list of members (7 pages)
12 April 2003Return made up to 28/02/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 January 2002Amended accounts made up to 31 December 2000 (8 pages)
4 January 2002Amended accounts made up to 31 December 2000 (8 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
14 August 2001Registered office changed on 14/08/01 from: 33-34 soho square london W1V 6DP (1 page)
14 August 2001Registered office changed on 14/08/01 from: 33-34 soho square london W1V 6DP (1 page)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 August 2000Registered office changed on 25/08/00 from: 1 york street london W1H 1PZ (1 page)
25 August 2000Registered office changed on 25/08/00 from: 1 york street london W1H 1PZ (1 page)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (3 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
6 March 2000Return made up to 28/02/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 May 1999Return made up to 28/02/99; no change of members; amend (7 pages)
21 May 1999Return made up to 28/02/99; no change of members; amend (7 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 March 1999Return made up to 28/02/99; no change of members (4 pages)
6 April 1998Full accounts made up to 31 December 1997 (5 pages)
6 April 1998Full accounts made up to 31 December 1997 (5 pages)
16 March 1998Return made up to 28/02/98; no change of members (5 pages)
16 March 1998Return made up to 28/02/98; no change of members (5 pages)
22 October 1997Full accounts made up to 31 December 1996 (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 April 1996Return made up to 28/02/96; no change of members (6 pages)
2 April 1996Return made up to 28/02/96; no change of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 April 1995Return made up to 28/02/95; full list of members (12 pages)
19 April 1995Return made up to 28/02/95; full list of members (12 pages)
13 March 1994Return made up to 28/02/94; full list of members (6 pages)
13 March 1994Return made up to 28/02/94; full list of members (6 pages)
25 March 1993Return made up to 23/03/93; no change of members (4 pages)
25 March 1993Return made up to 23/03/93; no change of members (4 pages)
17 July 1992Return made up to 23/03/92; full list of members (6 pages)
17 July 1992Return made up to 23/03/92; full list of members (6 pages)
28 June 1991Return made up to 23/03/91; full list of members (6 pages)
28 June 1991Return made up to 23/03/91; full list of members (6 pages)
9 July 1990Return made up to 23/03/90; full list of members (4 pages)
9 July 1990Return made up to 23/03/90; full list of members (4 pages)
2 April 1990Return made up to 31/12/89; full list of members (10 pages)
2 April 1990Return made up to 31/12/89; full list of members (10 pages)
29 October 1987Return made up to 31/12/86; full list of members (6 pages)
29 October 1987Return made up to 31/12/86; full list of members (6 pages)
28 May 1986Return made up to 31/12/85; full list of members (5 pages)
28 May 1986Return made up to 31/12/85; full list of members (5 pages)
22 December 1980Allotment of shares (2 pages)
22 December 1980Allotment of shares (2 pages)
19 November 1980Incorporation (19 pages)
19 November 1980Incorporation (19 pages)