BAZAL PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BAZAL PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02130252

Incorporation date

11/05/1987

Size

Dormant

Contacts

Registered address

Registered address

Shepherds Building Central, Charecroft Way, London W14 0EECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1987)
dot icon13/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon17/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon19/11/2023
Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01
dot icon19/11/2023
Termination of appointment of Derek O'gara as a director on 2023-10-31
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/05/2023
Director's details changed for Mr Derek O'gara on 2023-03-01
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon16/05/2023
Change of details for Endemol Shine Uk Limited as a person with significant control on 2023-03-01
dot icon16/05/2023
Registered office address changed from C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE England to Shepherds Building Central Charecroft Way London W14 0EE on 2023-05-16
dot icon20/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Appointment of Ms Jacqueline Frances Moreton as a director on 2022-06-01
dot icon06/07/2022
Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 2022-05-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon03/05/2022
Termination of appointment of Peter Andrew Salmon as a director on 2022-04-30
dot icon13/04/2022
Termination of appointment of John Russell Parsons as a secretary on 2022-03-31
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/09/2020
Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 2020-09-01
dot icon17/09/2020
Appointment of Mr Peter Andrew Salmon as a director on 2020-09-01
dot icon17/09/2020
Termination of appointment of Richard Robert Johnston as a director on 2020-08-14
dot icon21/08/2020
Amended accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon03/05/2018
Change of details for Endemol Uk Limited as a person with significant control on 2018-01-08
dot icon26/09/2017
Appointment of Mr Derek O'gara as a director on 2017-09-25
dot icon19/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon30/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/05/2016
Registered office address changed from C/O Endemol Uk Ltd (Legal Department) Shepherds Building Central Charecroft Way London W14 0EE to C/O Endemol Uk Ltd Shepherds Building Charecroft Way London W14 0EE on 2016-05-05
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon14/05/2013
Registered office address changed from Shepherds Building Central C/O Endemol Uk Plc Legal Department, Charecroft Way, London, Greater London W14 0EE on 2013-05-14
dot icon02/01/2013
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon28/05/2012
Director's details changed for Richard Robert Johnston on 2011-05-09
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Mr John Russell Parsons on 2010-05-01
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/06/2009
Appointment terminated director linda clifford
dot icon02/06/2009
Return made up to 01/05/09; full list of members
dot icon26/02/2009
Appointment terminated director nikki cheetham
dot icon05/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon29/01/2008
Director resigned
dot icon03/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/05/2007
Return made up to 01/05/07; full list of members
dot icon02/04/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon05/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon26/06/2006
Registered office changed on 26/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE
dot icon23/06/2006
Return made up to 02/06/06; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/06/2005
Return made up to 20/06/05; full list of members
dot icon26/11/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 20/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
Secretary's particulars changed
dot icon05/07/2003
Return made up to 20/06/03; full list of members
dot icon08/11/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 02/05/02; full list of members
dot icon22/07/2002
Auditor's resignation
dot icon21/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon20/08/2001
Return made up to 20/06/01; full list of members
dot icon05/07/2001
Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP
dot icon15/11/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/11/2000
Full accounts made up to 2000-04-02
dot icon25/07/2000
Return made up to 20/06/00; full list of members
dot icon08/07/1999
Full accounts made up to 1999-03-28
dot icon02/07/1999
Return made up to 20/06/99; no change of members
dot icon02/07/1999
Location of register of members address changed
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon08/02/1999
Auditor's resignation
dot icon30/11/1998
New director appointed
dot icon21/07/1998
Return made up to 30/06/98; full list of members
dot icon25/06/1998
Full accounts made up to 1998-03-29
dot icon04/04/1998
Declaration of satisfaction of mortgage/charge
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon23/02/1998
Resolutions
dot icon03/02/1998
Full accounts made up to 1997-03-30
dot icon11/12/1997
Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP
dot icon17/10/1997
Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP
dot icon12/08/1997
Return made up to 30/06/97; no change of members
dot icon02/05/1997
Memorandum and Articles of Association
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon19/08/1996
Return made up to 30/06/96; no change of members
dot icon07/05/1996
Secretary resigned
dot icon07/05/1996
New secretary appointed
dot icon01/05/1996
New director appointed
dot icon23/01/1996
Director resigned
dot icon13/11/1995
Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN
dot icon21/07/1995
Full accounts made up to 1995-04-02
dot icon21/07/1995
Return made up to 30/06/95; full list of members
dot icon22/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Full accounts made up to 1994-04-03
dot icon12/07/1994
Return made up to 30/06/94; no change of members
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Full accounts made up to 1993-04-03
dot icon29/06/1993
Return made up to 30/06/93; no change of members
dot icon06/10/1992
New director appointed
dot icon23/07/1992
Return made up to 30/06/92; full list of members
dot icon02/07/1992
Full accounts made up to 1992-03-28
dot icon28/01/1992
Return made up to 04/12/91; no change of members
dot icon07/07/1991
Full accounts made up to 1991-03-31
dot icon07/07/1991
Return made up to 31/05/91; no change of members
dot icon13/02/1991
Full accounts made up to 1990-03-31
dot icon13/02/1991
Return made up to 01/12/90; full list of members
dot icon13/02/1991
Registered office changed on 13/02/91 from: 124 finchley road london NW3 5HT
dot icon05/10/1990
Ad 18/07/90--------- £ si 50000@1=50000 £ ic 2/50002
dot icon05/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Resolutions
dot icon05/10/1990
Nc inc already adjusted 18/07/90
dot icon04/09/1990
Auditor's resignation
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon04/09/1990
Resolutions
dot icon17/05/1990
Particulars of mortgage/charge
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Return made up to 04/12/89; full list of members
dot icon23/10/1989
Declaration of satisfaction of mortgage/charge
dot icon04/01/1989
Full accounts made up to 1988-03-31
dot icon04/01/1989
Return made up to 31/10/88; full list of members
dot icon25/10/1988
Wd 13/10/88 pd 28/08/87--------- £ si 2@1
dot icon14/10/1988
Memorandum and Articles of Association
dot icon05/09/1988
Registered office changed on 05/09/88 from: 37 studdridge street london SW6 3SL
dot icon18/08/1988
Certificate of change of name
dot icon11/08/1988
Particulars of mortgage/charge
dot icon22/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1987
Registered office changed on 22/09/87 from: 197/199 city road london EC1V 1JN
dot icon22/09/1987
Resolutions
dot icon11/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moreton, Jacqueline Frances
Director
01/06/2022 - Present
215
O'gara, Derek
Director
25/09/2017 - 31/10/2023
196
Nijjer, Saravjit Kaur
Director
01/11/2023 - Present
191

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAZAL PRODUCTIONS LIMITED

BAZAL PRODUCTIONS LIMITED is an(a) Active company incorporated on 11/05/1987 with the registered office located at Shepherds Building Central, Charecroft Way, London W14 0EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAZAL PRODUCTIONS LIMITED?

toggle

BAZAL PRODUCTIONS LIMITED is currently Active. It was registered on 11/05/1987 .

Where is BAZAL PRODUCTIONS LIMITED located?

toggle

BAZAL PRODUCTIONS LIMITED is registered at Shepherds Building Central, Charecroft Way, London W14 0EE.

What does BAZAL PRODUCTIONS LIMITED do?

toggle

BAZAL PRODUCTIONS LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BAZAL PRODUCTIONS LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a dormant company made up to 2025-12-31.