Company NameBlitz Productions Limited
Company StatusActive
Company Number06568763
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)

Business Activity

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

Directors

Director NameAlwyn Hight Kushner
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameDonald Stanley Kushner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMr Andrew Paul Clary
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(8 years after company formation)
Appointment Duration8 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mortimer Street
5th Floor
London
W1W 8HJ
Director NameSandra Benoit
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Vp, Business & Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameRysaffe Secretaries (Corporation)
StatusCurrent
Appointed08 March 2021(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Guy Avshalom
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMr Zygmunt Jan Kamasa
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameMr Guy Avshalom
NationalityBritish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Director NameMs Nicola Jane Pearcey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 2020)
RolePresident, Uk & Europe
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 45 Mortimer Street
London
W1W 8HJ
Secretary NameNeptune Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2016(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 March 2021)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Location

Registered Address5th Floor 45 Mortimer Street
London
W1W 8HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Junction Films Inc.
50.00%
Ordinary
1 at £1Lions Gate Pictures Uk LTD
50.00%
Ordinary

Financials

Year2014
Turnover£25,773
Gross Profit£25,626
Net Worth£51,163
Cash£118,286
Current Liabilities£88,990

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

12 January 2021Appointment of Sandra Benoit as a director on 18 December 2020 (2 pages)
11 January 2021Termination of appointment of Nicola Jane Pearcey as a director on 18 December 2020 (1 page)
1 December 2020Full accounts made up to 31 March 2020 (18 pages)
5 October 2020Director's details changed for Ms Nicola Jane Pearcey on 2 October 2020 (2 pages)
16 September 2020Appointment of Ms Nicola Jane Pearcey as a director on 27 July 2020 (2 pages)
16 September 2020Termination of appointment of Zygmunt Jan Kamasa as a director on 27 July 2020 (1 page)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 April 2020Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 25 April 2016 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (18 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (18 pages)
27 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 March 2017 (17 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
26 April 2016Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
26 April 2016Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
25 April 2016Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
25 April 2016Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG (1 page)
20 April 2016Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages)
20 April 2016Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 (2 pages)
20 April 2016Appointment of Andrew Paul Clary as a director on 20 April 2016 (2 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
24 December 2015Full accounts made up to 31 March 2015 (17 pages)
12 May 2015Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 (1 page)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
13 October 2014Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 (1 page)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(5 pages)
22 January 2014Full accounts made up to 31 March 2013 (19 pages)
22 January 2014Full accounts made up to 31 March 2013 (19 pages)
23 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
23 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 February 2013Full accounts made up to 30 April 2012 (19 pages)
5 February 2013Full accounts made up to 30 April 2012 (19 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
2 February 2012Full accounts made up to 30 April 2011 (19 pages)
2 February 2012Full accounts made up to 30 April 2011 (19 pages)
10 May 2011Secretary's details changed for Mr Guy Avshalom on 17 April 2011 (1 page)
10 May 2011Director's details changed for Mr Guy Avshalom on 17 April 2011 (2 pages)
10 May 2011Director's details changed for Donald Stanley Kushner on 17 April 2011 (2 pages)
10 May 2011Director's details changed for Alwyn Hight Kushner on 17 April 2011 (2 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for Donald Stanley Kushner on 17 April 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Guy Avshalom on 17 April 2011 (1 page)
10 May 2011Director's details changed for Mr Guy Avshalom on 17 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Zygmunt Jan Kamasa on 17 April 2011 (2 pages)
10 May 2011Director's details changed for Mr Zygmunt Jan Kamasa on 17 April 2011 (2 pages)
10 May 2011Director's details changed for Alwyn Hight Kushner on 17 April 2011 (2 pages)
20 January 2011Full accounts made up to 30 April 2010 (18 pages)
20 January 2011Full accounts made up to 30 April 2010 (18 pages)
6 October 2010Auditor's resignation (1 page)
6 October 2010Auditor's resignation (1 page)
21 April 2010Director's details changed for Alwyn Hight Kushner on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Donald Stanley Kushner on 17 April 2010 (2 pages)
21 April 2010Director's details changed for Alwyn Hight Kushner on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Donald Stanley Kushner on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
12 April 2010Full accounts made up to 30 April 2009 (18 pages)
12 April 2010Full accounts made up to 30 April 2009 (18 pages)
17 February 2010Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 (1 page)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
22 April 2009Return made up to 17/04/09; full list of members (4 pages)
8 October 2008Director and secretary's change of particulars / guy avshalom / 12/06/2008 (1 page)
8 October 2008Director and secretary's change of particulars / guy avshalom / 12/06/2008 (1 page)
17 April 2008Incorporation (22 pages)
17 April 2008Incorporation (22 pages)