BLITZ PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLITZ PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568763

Incorporation date

17/04/2008

Size

Full

Contacts

Registered address

Registered address

5th Floor 45 Mortimer Street, London W1W 8HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon24/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon11/12/2024
Full accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon06/12/2023
Full accounts made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon06/12/2022
Full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon09/03/2022
Statement of capital on 2022-03-09
dot icon09/03/2022
Statement by Directors
dot icon09/03/2022
Solvency Statement dated 03/03/22
dot icon09/03/2022
Resolutions
dot icon30/11/2021
Full accounts made up to 2021-03-31
dot icon28/05/2021
Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 2016-04-25
dot icon28/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon08/04/2021
Appointment of Rysaffe Secretaries as a secretary on 2021-03-08
dot icon08/03/2021
Termination of appointment of Neptune Secretaries Limited as a secretary on 2021-03-08
dot icon08/03/2021
Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 71 Queen Victoria Street London EC4V 4BE
dot icon08/03/2021
Register(s) moved to registered inspection location 71 Queen Victoria Street London EC4V 4BE
dot icon12/01/2021
Appointment of Sandra Benoit as a director on 2020-12-18
dot icon11/01/2021
Termination of appointment of Nicola Jane Pearcey as a director on 2020-12-18
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon05/10/2020
Director's details changed for Ms Nicola Jane Pearcey on 2020-10-02
dot icon16/09/2020
Appointment of Ms Nicola Jane Pearcey as a director on 2020-07-27
dot icon16/09/2020
Termination of appointment of Zygmunt Jan Kamasa as a director on 2020-07-27
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon30/04/2020
Change of details for Lions Gate Pictures Uk Limited as a person with significant control on 2016-04-25
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon26/04/2016
Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon25/04/2016
Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG
dot icon20/04/2016
Appointment of Andrew Paul Clary as a director on 2016-04-20
dot icon20/04/2016
Appointment of Neptune Secretaries Limited as a secretary on 2016-04-20
dot icon24/12/2015
Full accounts made up to 2015-03-31
dot icon12/05/2015
Termination of appointment of Guy Avshalom as a director on 2015-05-07
dot icon12/05/2015
Termination of appointment of Guy Avshalom as a secretary on 2015-05-07
dot icon08/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon13/10/2014
Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 2014-10-13
dot icon15/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon22/01/2014
Full accounts made up to 2013-03-31
dot icon23/10/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-04-30
dot icon15/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon10/05/2011
Director's details changed for Alwyn Hight Kushner on 2011-04-17
dot icon10/05/2011
Director's details changed for Donald Stanley Kushner on 2011-04-17
dot icon10/05/2011
Secretary's details changed for Mr Guy Avshalom on 2011-04-17
dot icon10/05/2011
Director's details changed for Mr Zygmunt Jan Kamasa on 2011-04-17
dot icon10/05/2011
Director's details changed for Mr Guy Avshalom on 2011-04-17
dot icon20/01/2011
Full accounts made up to 2010-04-30
dot icon06/10/2010
Auditor's resignation
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/04/2010
Director's details changed for Donald Stanley Kushner on 2010-04-17
dot icon21/04/2010
Director's details changed for Alwyn Hight Kushner on 2010-04-17
dot icon12/04/2010
Full accounts made up to 2009-04-30
dot icon17/02/2010
Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 2010-02-17
dot icon22/04/2009
Return made up to 17/04/09; full list of members
dot icon08/10/2008
Director and secretary's change of particulars / guy avshalom / 12/06/2008
dot icon17/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RYSAFFE SECRETARIES
Corporate Secretary
08/03/2021 - Present
104
Pearcey, Nicola Jane
Director
27/07/2020 - 18/12/2020
40
Clary, Andrew Paul
Director
20/04/2016 - Present
45
Benoit, Sandra
Director
18/12/2020 - Present
39
Kamasa, Zygmunt Jan
Director
17/04/2008 - 27/07/2020
47

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+
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 BLITZ PRODUCTIONS LIMITED

BLITZ PRODUCTIONS LIMITED is an(a) Active company incorporated on 17/04/2008 with the registered office located at 5th Floor 45 Mortimer Street, London W1W 8HJ. 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 BLITZ PRODUCTIONS LIMITED?

toggle

BLITZ PRODUCTIONS LIMITED is currently Active. It was registered on 17/04/2008 .

Where is BLITZ PRODUCTIONS LIMITED located?

toggle

BLITZ PRODUCTIONS LIMITED is registered at 5th Floor 45 Mortimer Street, London W1W 8HJ.

What does BLITZ PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for BLITZ PRODUCTIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Full accounts made up to 2025-03-31.