Company NameBlakeway Productions Limited
Company StatusActive
Company Number02908076
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Previous NamesBlakeway Productions Limited and Blakeway/3Bm Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Duncan McKerlie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(19 years after company formation)
Appointment Duration11 years, 1 month
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Will Sawyer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(24 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Mark David Browning
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCEO
Country of ResidenceEngland
Correspondence Address13th Floor, Portland House Bressenden Place
London
SW1E 5BH
Director NameMr Denys Brickdale Blakeway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration23 years, 11 months (resigned 26 February 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
Woolton Hill
Newbury
Berkshire
RG20 9UJ
Director NameDenise Hilary Blakeway
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2004)
RolePublisher
Correspondence AddressHarwood House
Woolton Hill
Newbury
Berkshire
RG20 9UJ
Secretary NameDenise Hilary Blakeway
NationalityBritish
StatusResigned
Appointed24 March 1994(1 week, 3 days after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2004)
RolePublisher
Correspondence AddressHarwood House
Woolton Hill
Newbury
Berkshire
RG20 9UJ
Director NameKatharine Alison Macky
Date of BirthJune 1948 (Born 75 years ago)
NationalityNew Zealand British
StatusResigned
Appointed01 April 1999(5 years after company formation)
Appointment Duration8 years, 1 month (resigned 25 May 2007)
RoleHead Of Production
Correspondence Address26 Heath Hurst Road
London
NW3 2RX
Director NameMs Leonie Margaret Jameson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2000)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Arlington Road
London
W13 8PE
Director NameHamish Finlayson Mykura
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(7 years after company formation)
Appointment Duration6 months (resigned 28 September 2001)
RoleTV Executive
Correspondence Address37 Bolingbroke Road
London
W14 0AJ
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Castleford Drive
Prestbury
Macclesfield
Cheshire
SK10 4BG
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed24 May 2004(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Secretary NameKatharine Alison Macky
NationalityNew Zealand British
StatusResigned
Appointed01 February 2005(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2006)
RoleHead Of Production
Correspondence Address26 Heath Hurst Road
London
NW3 2RX
Director NameMr Anthony Allen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed10 May 2007(13 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Anglers Lane
London
NW5 3DG
Director NameMrs Fiona Margaret Stourton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(13 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 04 December 2019)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameMr David James Galan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(21 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMr David James Galan
StatusResigned
Appointed26 February 2016(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2019)
RoleCompany Director
Correspondence Address13th Floor Portland House Bressenden Place
London
SW1E 5BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteblakeway.co.uk
Telephone020 74283100
Telephone regionLondon

Location

Registered Address17 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,195,337
Gross Profit£1,103,131
Net Worth-£523,705
Cash£748,225
Current Liabilities£2,365,221

Accounts

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

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

25 February 2003Delivered on: 28 February 2003
Satisfied on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the rights the itv contract the benefit of insurance policies the programme provisionally entitled 'prince william at 21'. see the mortgage charge document for full details.
Fully Satisfied
18 July 2002Delivered on: 23 July 2002
Satisfied on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns absolutely to the chargee by way of security throughout the world the chargor's right title and interest in and to: (a) the rights in relation to the television programme provisionally entitled "winston" (b) the itv contract and all of the chargor's right title benefit and interest to and in the same including without limitation any and all sums of money whatever payable to or on account of the chargor by itv pursuant to the itv contract. See the mortgage charge document for full details.
Fully Satisfied
24 October 2000Delivered on: 7 November 2000
Satisfied on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: An advance to the blakeway associates limited from the chargee of a sum up to a maximum aggregate amount of £729,300.00 for the production and completion of a series of four television programmes provisionally entitled "dynasty 2002" ("the programme").
Particulars: By way of first fixed charge to the bank all of its right title and interest in the programme,the rights, the itv contract and all of the borrowers' right title benefit, the proceeds of the insurance policies.
Fully Satisfied
16 March 2000Delivered on: 23 March 2000
Satisfied on: 22 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the charge and facility letter dated 10TH february 2000.
Particulars: A television series consisitng of six television programmes each programme havinf a running time or approx 24 minutes provisionally entitled "royal boigraphies" (the "programme") and the rights subject to and with the benefit of the itv licence the itv licence and all of the company's right title benefit and interest to and in the same the proceeds of all policies of insurance. See the mortgage charge document for full details.
Fully Satisfied
1 March 2000Delivered on: 4 March 2000
Satisfied on: 18 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1999Delivered on: 5 March 1999
Satisfied on: 25 May 2004
Persons entitled: First Quantum Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as therein defined) and/or this deed.
Particulars: The sum of £2,762.50 and credited to a bank deposit account pursuant to the deed and all interest and other monies paid or credited thereto.
Fully Satisfied
21 January 1999Delivered on: 27 January 1999
Satisfied on: 25 May 2004
Persons entitled: First Quantum Property Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease to which it is supplemental dated 1ST april 1998 between the company (as tenant) and the chargee (as landlord) in relation to unit 1C on the first floor of block 1 woodstock studios 36 woodstock grove london W12.
Particulars: All the company's right title and interest in and to the bank deposit account and all related rights thereto and thereof in which the deposit of £2,167.50 is placed and any amendment or replacement thereof. See the mortgage charge document for full details.
Fully Satisfied
31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 March 2004Delivered on: 31 March 2004
Satisfied on: 18 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over the television programme provisionally entitled "diana's legacy"
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the itv contract and any sums of money payable, benefit of the insurance policies, first fixed charge the programme, all sums standing to the credit of the company's current account, floating charge all the company's rights and interest detailed in the charge,. See the mortgage charge document for full details.
Fully Satisfied
1 April 1998Delivered on: 21 April 1998
Satisfied on: 25 May 2004
Persons entitled: First Quantum Property Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease.
Particulars: £7,862.50.
Fully Satisfied
28 March 2002Delivered on: 10 April 2002
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of gbp 667,415 standing to the credit of the account with all interest thereon; see form 395 for details.
Outstanding
17 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 23 May 2013
Persons entitled: Coutts & Co.

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further detail, please see the instrument.. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
21 September 2020Registration of charge 029080760014, created on 17 September 2020 (59 pages)
18 March 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
18 March 2020Registered office address changed from 13th Floor Portland House Bressenden Place London SW1E 5BH England to 17 Dominion Street London EC2M 2EF on 18 March 2020 (1 page)
18 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
4 December 2019Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
23 April 2019Termination of appointment of David James Galan as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages)
11 October 2018Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
24 May 2018Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages)
11 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
26 February 2018Termination of appointment of Denys Brickdale Blakeway as a director on 26 February 2018 (1 page)
24 March 2017Full accounts made up to 30 June 2016 (22 pages)
24 March 2017Full accounts made up to 30 June 2016 (22 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
3 February 2017Satisfaction of charge 7 in full (1 page)
3 February 2017Satisfaction of charge 029080760013 in full (1 page)
3 February 2017Satisfaction of charge 029080760013 in full (1 page)
3 February 2017Satisfaction of charge 7 in full (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(7 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
12 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
14 January 2016Full accounts made up to 30 June 2015 (16 pages)
14 January 2016Full accounts made up to 30 June 2015 (16 pages)
24 July 2015Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page)
24 July 2015Registered office address changed from 6 Anglers Lane London NW5 3DG to 13th Floor Portland House Bressenden Place London SW1E 5BH on 24 July 2015 (1 page)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
15 April 2015Full accounts made up to 30 June 2014 (15 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(7 pages)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(7 pages)
25 October 2013Full accounts made up to 31 March 2013 (17 pages)
25 October 2013Full accounts made up to 31 March 2013 (17 pages)
23 May 2013Registration of charge 029080760013 (24 pages)
23 May 2013Registration of charge 029080760013 (24 pages)
20 March 2013Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages)
20 March 2013Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
29 October 2012Full accounts made up to 31 March 2012 (17 pages)
29 October 2012Full accounts made up to 31 March 2012 (17 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
16 March 2012Termination of appointment of Anthony Allen as a director (1 page)
16 March 2012Termination of appointment of Anthony Allen as a director (1 page)
16 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
7 March 2012Termination of appointment of Anthony Allen as a director (1 page)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
28 September 2011Full accounts made up to 31 March 2011 (17 pages)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
20 September 2011Termination of appointment of Alexander Connock as a director (1 page)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
14 February 2011Full accounts made up to 31 March 2010 (16 pages)
14 February 2011Full accounts made up to 31 March 2010 (16 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Fiona Margaret Stourton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Fiona Margaret Stourton on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Fiona Margaret Stourton on 1 October 2009 (2 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
10 December 2009Full accounts made up to 31 March 2009 (17 pages)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page)
24 February 2009Director's change of particulars / anthony allen / 18/09/2008 (1 page)
24 February 2009Director's change of particulars / anthony allen / 18/09/2008 (1 page)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
24 February 2009Return made up to 14/02/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
16 July 2008Return made up to 14/02/08; full list of members (4 pages)
16 July 2008Return made up to 14/02/08; full list of members (4 pages)
15 July 2008Director's change of particulars / alexander connock / 01/01/2006 (1 page)
15 July 2008Director's change of particulars / alexander connock / 01/01/2006 (1 page)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
6 November 2007Company name changed blakeway/3BM LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed blakeway/3BM LIMITED\certificate issued on 06/11/07 (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
29 May 2007Company name changed blakeway productions LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed blakeway productions LIMITED\certificate issued on 29/05/07 (2 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Return made up to 14/02/07; full list of members (3 pages)
2 March 2007Return made up to 14/02/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
15 August 2006Registered office changed on 15/08/06 from: 10 blue lion place long lane london SE1 4PU (1 page)
15 August 2006Registered office changed on 15/08/06 from: 10 blue lion place long lane london SE1 4PU (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
8 March 2006Return made up to 14/02/06; full list of members (3 pages)
8 March 2006Return made up to 14/02/06; full list of members (3 pages)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
30 August 2005Full accounts made up to 31 March 2005 (15 pages)
30 August 2005Full accounts made up to 31 March 2005 (15 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(8 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Return made up to 14/02/05; full list of members
  • 363(287) ‐ Registered office changed on 15/06/05
(8 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: granite house 55-61 frimley high street frimley camberley surrey GU16 7HJ (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: granite house 55-61 frimley high street frimley camberley surrey GU16 7HJ (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
25 May 2004Declaration of satisfaction of mortgage/charge (1 page)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
31 March 2004Particulars of mortgage/charge (7 pages)
6 February 2004Return made up to 14/02/04; full list of members (7 pages)
6 February 2004Return made up to 14/02/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 March 2003Registered office changed on 25/03/03 from: 2 heath road twickenham TW1 4BZ (1 page)
25 March 2003Registered office changed on 25/03/03 from: 2 heath road twickenham TW1 4BZ (1 page)
24 March 2003Return made up to 14/02/03; full list of members (7 pages)
24 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
28 February 2003Particulars of mortgage/charge (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 July 2002Particulars of mortgage/charge (7 pages)
23 July 2002Particulars of mortgage/charge (7 pages)
18 April 2002Declaration of mortgage charge released/ceased (2 pages)
18 April 2002Declaration of mortgage charge released/ceased (2 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
7 February 2002Return made up to 14/02/02; full list of members (7 pages)
7 February 2002Return made up to 14/02/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
4 October 2001Company name changed blakeway associates LIMITED\certificate issued on 04/10/01 (2 pages)
4 October 2001Company name changed blakeway associates LIMITED\certificate issued on 04/10/01 (2 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
21 February 2001Return made up to 14/02/01; full list of members (7 pages)
11 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 January 2001S-div 19/12/00 (1 page)
11 January 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
11 January 2001S-div 19/12/00 (1 page)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
23 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 14/02/00; full list of members (7 pages)
22 February 2000Return made up to 14/02/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
31 March 1999Company name changed blakeway productions LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed blakeway productions LIMITED\certificate issued on 01/04/99 (2 pages)
30 March 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1999Registered office changed on 12/03/99 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
12 March 1999Registered office changed on 12/03/99 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
10 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1999Return made up to 14/02/99; no change of members
  • 363(287) ‐ Registered office changed on 10/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
5 November 1998Full accounts made up to 31 March 1998 (12 pages)
5 November 1998Full accounts made up to 31 March 1998 (12 pages)
11 May 1998Registered office changed on 11/05/98 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
11 May 1998Registered office changed on 11/05/98 from: 2 heath road twickenham middlesex TW1 4BZ (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
9 March 1998Return made up to 14/03/98; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 March 1997Return made up to 14/03/97; no change of members (4 pages)
11 March 1997Return made up to 14/03/97; no change of members (4 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
21 March 1996Return made up to 14/03/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995Registered office changed on 17/05/95 from: 38 st dunstan's road london W6 8RB (1 page)
17 May 1995Registered office changed on 17/05/95 from: 38 st dunstan's road london W6 8RB (1 page)
26 August 1994Company name changed panelcity projects LIMITED\certificate issued on 30/08/94 (2 pages)
26 August 1994Company name changed panelcity projects LIMITED\certificate issued on 30/08/94 (2 pages)
14 March 1994Incorporation (9 pages)
14 March 1994Incorporation (9 pages)