BLAZING PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BLAZING PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08950920

Incorporation date

20/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton KT6 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon16/04/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-28
dot icon18/06/2025
Termination of appointment of Michael Patrick Ryan as a director on 2025-02-21
dot icon18/03/2025
Total exemption full accounts made up to 2024-03-28
dot icon21/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/12/2024
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon15/05/2024
Total exemption full accounts made up to 2023-03-28
dot icon12/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon07/02/2024
Registered office address changed from Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to Suite 7 the Sanctuary 23 Oakhill Grove Surbiton KT6 6DU on 2024-02-07
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon12/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/12/2023
Previous accounting period extended from 2023-03-25 to 2023-03-31
dot icon07/06/2023
Total exemption full accounts made up to 2022-03-28
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon06/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/12/2022
Previous accounting period shortened from 2022-03-27 to 2022-03-26
dot icon27/09/2022
Total exemption full accounts made up to 2021-03-28
dot icon07/06/2022
Registration of charge 089509200003, created on 2022-05-23
dot icon31/05/2022
Satisfaction of charge 089509200002 in full
dot icon04/05/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon10/05/2021
Registered office address changed from Suite 10 23 Oak Hill Grove Surbiton KT6 6DU England to Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 2021-05-10
dot icon06/05/2021
Registered office address changed from 10 Coda Studios 189 Munster Road London SW6 6AW England to Suite 10 23 Oak Hill Grove Surbiton KT6 6DU on 2021-05-06
dot icon29/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-28
dot icon03/11/2020
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 10 Coda Studios 189 Munster Road London SW6 6AW on 2020-11-03
dot icon23/08/2020
Registration of charge 089509200002, created on 2020-08-04
dot icon10/07/2020
Appointment of Mr Junyi Hu as a director on 2020-06-04
dot icon02/07/2020
Termination of appointment of Ning Ye as a director on 2020-06-04
dot icon01/05/2020
Confirmation statement made on 2020-03-21 with updates
dot icon15/04/2020
Appointment of Mr Adam Nagle as a director on 2020-01-27
dot icon14/04/2020
Appointment of Mr Eamonn James Butler as a director on 2020-01-27
dot icon31/03/2020
Termination of appointment of Cherk Fung Sherman Lai as a director on 2020-01-27
dot icon31/03/2020
Termination of appointment of Fredrik Jan Hedman as a director on 2020-01-27
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-28
dot icon27/06/2019
Registered office address changed from 6th Floor Blackfrairs House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 2019-06-27
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-28
dot icon29/08/2018
Compulsory strike-off action has been discontinued
dot icon28/08/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon18/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon18/04/2018
Notification of a person with significant control statement
dot icon18/04/2018
Cessation of Guy Stanley Collins as a person with significant control on 2017-11-15
dot icon29/03/2018
Second filing of Confirmation Statement dated 21/03/2017
dot icon28/03/2018
Current accounting period shortened from 2017-03-29 to 2017-03-28
dot icon28/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon29/11/2017
Appointment of Mr Cherk Fung Sherman Lai as a director on 2017-11-17
dot icon29/11/2017
Appointment of Mr Zhonglei Wang as a director on 2017-11-17
dot icon29/11/2017
Appointment of Mr Ning Ye as a director on 2017-11-17
dot icon17/07/2017
Termination of appointment of Susan Purcell as a director on 2017-07-05
dot icon17/07/2017
Termination of appointment of Yair Landau as a director on 2017-07-05
dot icon11/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon09/01/2017
Registered office address changed from 10 Coda Centre 189 Munster Road London SW6 6AW to 6th Floor Blackfrairs House Parsonage Manchester M3 2JA on 2017-01-09
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-30
dot icon16/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon05/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon02/11/2015
Registration of charge 089509200001, created on 2015-10-27
dot icon04/06/2015
Certificate of change of name
dot icon10/04/2015
Appointment of Mr Yair Landau as a director on 2015-04-08
dot icon10/04/2015
Appointment of Ms Susan Purcell as a director on 2015-04-08
dot icon09/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon09/04/2015
Termination of appointment of Leslie Grant Bradley as a director on 2015-04-08
dot icon10/12/2014
Appointment of Mr Guy Stanley Collins as a director on 2014-11-25
dot icon12/11/2014
Certificate of change of name
dot icon11/08/2014
Appointment of Mr Michael Patrick Ryan as a director on 2014-08-11
dot icon11/08/2014
Appointment of Mr Fredrik Jan Hedman as a director on 2014-08-11
dot icon24/03/2014
Director's details changed for Mr Leslie Grant Bradley on 2014-03-20
dot icon24/03/2014
Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom on 2014-03-24
dot icon20/03/2014
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
28/03/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
28/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.49M
-
0.00
749.87K
-
2022
6
2.24M
-
0.00
118.87K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagle, Adam
Director
27/01/2020 - Present
7
Collins, Guy Stanley
Director
25/11/2014 - Present
71
Bradley, Leslie Grant
Director
20/03/2014 - 08/04/2015
161
Ryan, Michael Patrick
Director
11/08/2014 - 21/02/2025
32
Butler, Eamonn James
Director
27/01/2020 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 BLAZING PRODUCTIONS LTD

BLAZING PRODUCTIONS LTD is an(a) Active company incorporated on 20/03/2014 with the registered office located at Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton KT6 6DU. There are currently 5 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 BLAZING PRODUCTIONS LTD?

toggle

BLAZING PRODUCTIONS LTD is currently Active. It was registered on 20/03/2014 .

Where is BLAZING PRODUCTIONS LTD located?

toggle

BLAZING PRODUCTIONS LTD is registered at Suite 7 The Sanctuary, 23 Oakhill Grove, Surbiton KT6 6DU.

What does BLAZING PRODUCTIONS LTD do?

toggle

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

What is the latest filing for BLAZING PRODUCTIONS LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-02-07 with no updates.