BLACKBEARD PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BLACKBEARD PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06756602

Incorporation date

24/11/2008

Size

Full

Contacts

Registered address

Registered address

C/O BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street, Hammersmith, London W6 9PECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon24/02/2026
Full accounts made up to 2025-04-28
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon28/02/2025
Full accounts made up to 2024-04-28
dot icon04/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon04/12/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon29/07/2024
Termination of appointment of Russell John Haywood as a director on 2024-07-18
dot icon07/02/2024
Full accounts made up to 2023-04-28
dot icon27/11/2023
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon27/04/2023
Full accounts made up to 2022-04-28
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon24/11/2022
Director's details changed for Ms Tracy Anne Bermingham on 2022-09-03
dot icon24/03/2022
Full accounts made up to 2021-04-28
dot icon29/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon03/08/2021
Termination of appointment of Nigel Anthony Cook as a director on 2021-06-22
dot icon03/08/2021
Appointment of Mr Nicholas William Rush as a director on 2021-06-22
dot icon03/08/2021
Appointment of Ms Tracy Anne Bermingham as a director on 2021-06-22
dot icon29/07/2021
Appointment of Chakira Teneya Hunter Gavazzi as a director on 2021-06-22
dot icon20/02/2021
Accounts for a small company made up to 2020-04-30
dot icon24/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon06/03/2020
Resolutions
dot icon06/03/2020
Statement of company's objects
dot icon13/02/2020
Termination of appointment of Marsha Leigh Reed as a secretary on 2020-02-12
dot icon13/02/2020
Termination of appointment of Marsha Leigh Reed as a director on 2020-02-12
dot icon30/01/2020
Accounts for a small company made up to 2019-04-28
dot icon06/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon29/01/2019
Accounts for a small company made up to 2018-04-28
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/01/2018
Accounts for a small company made up to 2017-04-28
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon06/12/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 100 New Bridge Street London EC4V 6JA
dot icon31/01/2017
Full accounts made up to 2016-04-28
dot icon02/12/2016
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon02/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon08/02/2016
Full accounts made up to 2015-04-28
dot icon15/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon05/02/2015
Full accounts made up to 2014-04-28
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon15/01/2014
Full accounts made up to 2013-04-28
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon17/12/2012
Auditor's resignation
dot icon05/12/2012
Full accounts made up to 2012-04-28
dot icon04/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon11/05/2012
Previous accounting period shortened from 2012-06-24 to 2012-04-28
dot icon06/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon05/12/2011
Director's details changed for Mr Nigel Anthony Cook on 2009-10-01
dot icon05/12/2011
Director's details changed for Marsha Leigh Reed on 2009-10-01
dot icon05/12/2011
Secretary's details changed for Marsha Leigh Reed on 2009-10-01
dot icon29/11/2011
Termination of appointment of Peter Wiley as a director
dot icon29/11/2011
Appointment of Russell John Haywood as a director
dot icon11/08/2011
Full accounts made up to 2011-06-24
dot icon14/07/2011
Previous accounting period shortened from 2011-11-27 to 2011-06-24
dot icon28/01/2011
Full accounts made up to 2010-11-27
dot icon10/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon10/12/2010
Director's details changed for Nigel Anthony Cook on 2010-01-01
dot icon08/12/2010
Previous accounting period shortened from 2011-09-17 to 2010-11-27
dot icon12/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Full accounts made up to 2010-09-17
dot icon18/10/2010
Previous accounting period shortened from 2010-09-30 to 2010-09-17
dot icon11/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon30/07/2010
Previous accounting period shortened from 2009-11-30 to 2009-09-30
dot icon04/06/2010
Appointment of Peter Lloyd Wiley as a director
dot icon20/04/2010
Appointment of Paul Donovan Steinke as a director
dot icon01/02/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon28/01/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon10/01/2010
Register inspection address has been changed
dot icon18/12/2009
Certificate of change of name
dot icon18/12/2009
Change of name notice
dot icon08/12/2009
Termination of appointment of Cindy Rose as a director
dot icon12/03/2009
Director and secretary appointed marsha reed
dot icon05/12/2008
Registered office changed on 05/12/2008 from seventh floor 90 high holborn london WC1V 6XX
dot icon05/12/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon05/12/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon05/12/2008
Appointment terminated director christopher mackie
dot icon05/12/2008
Director appointed nigel anthony cook
dot icon05/12/2008
Director appointed cindy rose
dot icon24/11/2008
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
28/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2025
dot iconNext account date
28/04/2026
dot iconNext due on
28/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
108.88K
-
0.00
322.53K
-
2022
0
119.91K
-
2.87M
587.79K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haywood, Russell John
Director
11/11/2011 - 18/07/2024
125
Rush, Nicholas William
Director
22/06/2021 - Present
127
Bermingham, Tracy Anne
Director
22/06/2021 - Present
154
Gavazzi, Chakira Teneya Hunter
Director
22/06/2021 - Present
127
Steinke, Paul Donovan
Director
26/02/2010 - Present
68

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBEARD PRODUCTIONS LTD

BLACKBEARD PRODUCTIONS LTD is an(a) Active company incorporated on 24/11/2008 with the registered office located at C/O BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street, Hammersmith, London W6 9PE. There are currently 4 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 BLACKBEARD PRODUCTIONS LTD?

toggle

BLACKBEARD PRODUCTIONS LTD is currently Active. It was registered on 24/11/2008 .

Where is BLACKBEARD PRODUCTIONS LTD located?

toggle

BLACKBEARD PRODUCTIONS LTD is registered at C/O BANNER PRODUCTIONS LIMITED, 3 Queen Caroline Street, Hammersmith, London W6 9PE.

What does BLACKBEARD PRODUCTIONS LTD do?

toggle

BLACKBEARD PRODUCTIONS LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BLACKBEARD PRODUCTIONS LTD?

toggle

The latest filing was on 24/02/2026: Full accounts made up to 2025-04-28.