London
EC2M 2EF
Director Name | Mr Will Sawyer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Denys Brickdale Blakeway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 February 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Harwood House Woolton Hill Newbury Berkshire RG20 9UJ |
Director Name | Denise Hilary Blakeway |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2004) |
Role | Publisher |
Correspondence Address | Harwood House Woolton Hill Newbury Berkshire RG20 9UJ |
Secretary Name | Denise Hilary Blakeway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 May 2004) |
Role | Publisher |
Correspondence Address | Harwood House Woolton Hill Newbury Berkshire RG20 9UJ |
Director Name | Katharine Alison Macky |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | New Zealand British |
Status | Resigned |
Appointed | 01 April 1999(5 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2007) |
Role | Head Of Production |
Correspondence Address | 26 Heath Hurst Road London NW3 2RX |
Director Name | Ms Leonie Margaret Jameson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2000) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Arlington Road London W13 8PE |
Director Name | Hamish Finlayson Mykura |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(7 years after company formation) |
Appointment Duration | 6 months (resigned 28 September 2001) |
Role | TV Executive |
Correspondence Address | 37 Bolingbroke Road London W14 0AJ |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(10 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Secretary Name | Katharine Alison Macky |
---|---|
Nationality | New Zealand British |
Status | Resigned |
Appointed | 01 February 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2006) |
Role | Head Of Production |
Correspondence Address | 26 Heath Hurst Road London NW3 2RX |
Director Name | Mr Anthony Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mrs Fiona Margaret Stourton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 December 2019) |
Role | Television Producer |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr David James Galan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | blakeway.co.uk |
---|---|
Telephone | 020 74283100 |
Telephone region | London |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,195,337 |
Gross Profit | £1,103,131 |
Net Worth | -£523,705 |
Cash | £748,225 |
Current Liabilities | £2,365,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
25 February 2003 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 1998 | Delivered 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 2002 | Delivered 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 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 May 2013 | Delivered 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 |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
21 September 2020 | Registration of charge 029080760014, created on 17 September 2020 (59 pages) |
18 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
18 March 2020 | Registered 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 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
4 December 2019 | Termination of appointment of Fiona Margaret Stourton as a director on 4 December 2019 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
24 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (18 pages) |
11 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Denys Brickdale Blakeway as a director on 26 February 2018 (1 page) |
24 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (22 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 February 2017 | Satisfaction of charge 7 in full (1 page) |
3 February 2017 | Satisfaction of charge 029080760013 in full (1 page) |
3 February 2017 | Satisfaction of charge 029080760013 in full (1 page) |
3 February 2017 | Satisfaction of charge 7 in full (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
24 July 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
25 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 May 2013 | Registration of charge 029080760013 (24 pages) |
23 May 2013 | Registration of charge 029080760013 (24 pages) |
20 March 2013 | Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages) |
20 March 2013 | Appointment of Mr Andrew Duncan Mckerlie as a director (2 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
16 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
20 September 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Fiona Margaret Stourton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Fiona Margaret Stourton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Anthony Allen on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Fiona Margaret Stourton on 1 October 2009 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
8 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 8 October 2009 (1 page) |
24 February 2009 | Director's change of particulars / anthony allen / 18/09/2008 (1 page) |
24 February 2009 | Director's change of particulars / anthony allen / 18/09/2008 (1 page) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
16 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 July 2008 | Return made up to 14/02/08; full list of members (4 pages) |
15 July 2008 | Director's change of particulars / alexander connock / 01/01/2006 (1 page) |
15 July 2008 | Director's change of particulars / alexander connock / 01/01/2006 (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 November 2007 | Company name changed blakeway/3BM LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed blakeway/3BM LIMITED\certificate issued on 06/11/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
29 May 2007 | Company name changed blakeway productions LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed blakeway productions LIMITED\certificate issued on 29/05/07 (2 pages) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 10 blue lion place long lane london SE1 4PU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 10 blue lion place long lane london SE1 4PU (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
25 November 2005 | Auditor's resignation (1 page) |
25 November 2005 | Auditor's resignation (1 page) |
30 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
30 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 14/02/05; full list of members
|
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Return made up to 14/02/05; full list of members
|
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: granite house 55-61 frimley high street frimley camberley surrey GU16 7HJ (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Secretary resigned;director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: granite house 55-61 frimley high street frimley camberley surrey GU16 7HJ (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (7 pages) |
6 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
6 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 heath road twickenham TW1 4BZ (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 2 heath road twickenham TW1 4BZ (1 page) |
24 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 July 2002 | Particulars of mortgage/charge (7 pages) |
23 July 2002 | Particulars of mortgage/charge (7 pages) |
18 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 April 2002 | Declaration of mortgage charge released/ceased (2 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
7 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
4 October 2001 | Company name changed blakeway associates LIMITED\certificate issued on 04/10/01 (2 pages) |
4 October 2001 | Company name changed blakeway associates LIMITED\certificate issued on 04/10/01 (2 pages) |
13 April 2001 | New director appointed (3 pages) |
13 April 2001 | New director appointed (3 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | S-div 19/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | S-div 19/12/00 (1 page) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
31 March 1999 | Company name changed blakeway productions LIMITED\certificate issued on 01/04/99 (2 pages) |
31 March 1999 | Company name changed blakeway productions LIMITED\certificate issued on 01/04/99 (2 pages) |
30 March 1999 | Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 March 1999 | Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1999 | Registered office changed on 12/03/99 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
12 March 1999 | Registered office changed on 12/03/99 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
10 March 1999 | Return made up to 14/02/99; no change of members
|
10 March 1999 | Return made up to 14/02/99; no change of members
|
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 2 heath road twickenham middlesex TW1 4BZ (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
11 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
21 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 May 1995 | Return made up to 14/03/95; full list of members
|
19 May 1995 | Return made up to 14/03/95; full list of members
|
17 May 1995 | Registered office changed on 17/05/95 from: 38 st dunstan's road london W6 8RB (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: 38 st dunstan's road london W6 8RB (1 page) |
26 August 1994 | Company name changed panelcity projects LIMITED\certificate issued on 30/08/94 (2 pages) |
26 August 1994 | Company name changed panelcity projects LIMITED\certificate issued on 30/08/94 (2 pages) |
14 March 1994 | Incorporation (9 pages) |
14 March 1994 | Incorporation (9 pages) |