BLOBHEADS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BLOBHEADS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC226092

Incorporation date

06/12/2001

Size

Dormant

Contacts

Registered address

Registered address

St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire G3 6JACopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon07/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2023
Voluntary strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for voluntary strike-off
dot icon08/12/2022
Application to strike the company off the register
dot icon05/08/2022
Termination of appointment of Hamish Macvinish Barbour as a director on 2022-06-20
dot icon15/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/04/2021
Termination of appointment of Sarah Jane Gregson as a director on 2021-04-09
dot icon16/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon14/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Termination of appointment of Carmel Michelle Burke as a director on 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon23/09/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Carmel Michelle Burke as a director on 2017-01-23
dot icon16/01/2017
Termination of appointment of Julian Garner Freeston as a director on 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon09/01/2017
Appointment of Peter Langenberg as a director on 2016-11-01
dot icon09/01/2017
Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 2016-12-01
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon29/07/2016
Director's details changed for Mr Julian Garner Freeston on 2016-07-29
dot icon04/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon03/10/2014
Appointment of Roderick Waldemar Lisle Henwood as a director on 2014-09-01
dot icon03/10/2014
Termination of appointment of Tim David Breadin as a director on 2014-07-23
dot icon03/10/2014
Termination of appointment of Marc-Antoine D'halluin as a director on 2014-09-01
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/10/2013
Appointment of Marc-Antoine D'halluin as a director
dot icon18/10/2013
Termination of appointment of David Frank as a director
dot icon25/09/2013
Termination of appointment of Mark Rogers as a director
dot icon25/09/2013
Appointment of Ms Sarah Jane Gregson as a director
dot icon12/09/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Appointment of Mr Tim Breadin as a director
dot icon04/04/2013
Appointment of Mr David Vincent Mutrie Frank as a director
dot icon04/04/2013
Termination of appointment of Joely Fether as a director
dot icon04/04/2013
Termination of appointment of Julian Freeston as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon11/11/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon05/08/2010
Full accounts made up to 2010-01-31
dot icon04/08/2010
Appointment of Mr Mark Rogers as a director
dot icon04/08/2010
Appointment of Mr Julian Garner Freeston as a secretary
dot icon04/08/2010
Appointment of Mr Julian Garner Freeston as a director
dot icon03/08/2010
Termination of appointment of Jonathan Slow as a director
dot icon03/08/2010
Termination of appointment of David Frank as a director
dot icon03/08/2010
Termination of appointment of Jonathan Slow as a secretary
dot icon03/08/2010
Appointment of Mrs Joely Fether as a director
dot icon05/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon05/01/2010
Director's details changed for Hamish Macvinish Barbour on 2009-12-05
dot icon05/01/2010
Director's details changed for David Frank on 2009-12-05
dot icon29/10/2009
Full accounts made up to 2009-01-31
dot icon27/05/2009
Secretary appointed jonathan mark slow
dot icon27/05/2009
Appointment terminated secretary david smith
dot icon19/02/2009
Appointment terminated director susan oriel
dot icon18/02/2009
Director appointed hamish barbour
dot icon13/02/2009
Resolutions
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon14/11/2008
Appointment terminated director janice price
dot icon14/11/2008
Director appointed jonathan mark slow
dot icon13/11/2008
Full accounts made up to 2008-01-31
dot icon21/12/2007
Dec mort/charge *
dot icon14/12/2007
Dec mort/charge *
dot icon11/12/2007
Return made up to 06/12/07; full list of members
dot icon31/10/2007
Director's particulars changed
dot icon07/09/2007
Full accounts made up to 2007-01-31
dot icon21/12/2006
Return made up to 06/12/06; full list of members
dot icon11/09/2006
Full accounts made up to 2006-01-31
dot icon10/04/2006
Auditor's resignation
dot icon16/02/2006
Accounting reference date extended from 31/12/05 to 31/01/06
dot icon23/01/2006
Return made up to 06/12/05; full list of members
dot icon09/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon04/11/2005
Resolutions
dot icon04/11/2005
Resolutions
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon28/02/2005
Accounts for a small company made up to 2004-04-30
dot icon18/01/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon12/01/2005
Return made up to 06/12/04; full list of members
dot icon16/06/2004
Registered office changed on 16/06/04 from: c/o sinclair wood & co c a 90 mitchell street glasgow strathclyde G1 3NQ
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon07/02/2004
Dec mort/charge *
dot icon07/02/2004
Dec mort/charge *
dot icon05/02/2004
Partic of mort/charge *
dot icon18/12/2003
Partic of mort/charge *
dot icon18/12/2003
Partic of mort/charge *
dot icon10/12/2003
Return made up to 06/12/03; full list of members
dot icon09/12/2003
Registered office changed on 09/12/03 from: 66 queen street edinburgh midlothian EH2 4NE
dot icon22/11/2003
Accounts for a small company made up to 2003-04-30
dot icon02/10/2003
Partic of mort/charge *
dot icon02/10/2003
Partic of mort/charge *
dot icon25/07/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon17/01/2003
Return made up to 06/12/02; full list of members
dot icon15/08/2002
New director appointed
dot icon14/08/2002
New secretary appointed;new director appointed
dot icon14/08/2002
New director appointed
dot icon07/08/2002
Certificate of change of name
dot icon06/12/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
06/12/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frank, David Vincent Mutrie
Director
02/12/2005 - 30/07/2010
66
Gregson, Sarah Jane
Director
13/09/2013 - 09/04/2021
45
Rogers, Mark Ian James
Director
30/07/2010 - 13/09/2013
33
Freeston, Julian Garner
Director
30/07/2010 - 31/12/2016
40
Breadin, Tim David
Director
20/03/2013 - 23/07/2014
29

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 BLOBHEADS PRODUCTIONS LIMITED

BLOBHEADS PRODUCTIONS LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire G3 6JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOBHEADS PRODUCTIONS LIMITED?

toggle

BLOBHEADS PRODUCTIONS LIMITED is currently Active. It was registered on 06/12/2001 .

Where is BLOBHEADS PRODUCTIONS LIMITED located?

toggle

BLOBHEADS PRODUCTIONS LIMITED is registered at St Georges Studios, 93-97 Saint Georges Road, Glasgow, Lanarkshire G3 6JA.

What does BLOBHEADS PRODUCTIONS LIMITED do?

toggle

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

What is the latest filing for BLOBHEADS PRODUCTIONS LIMITED?

toggle

The latest filing was on 07/03/2023: Final Gazette dissolved via voluntary strike-off.