BLYTH FILMS LLP

Register to unlock more data on OkredoRegister

BLYTH FILMS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC313273

Incorporation date

16/05/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Myo Piccadilly, 1 Sherwood Street, London W1F 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon02/03/2026
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02
dot icon02/03/2026
Member's details changed for Fleet Film Partners 1 Limited on 2026-03-02
dot icon02/03/2026
Member's details changed for Fleet Film Partners 2 Limited on 2026-03-02
dot icon02/03/2026
Change of details for Fleet Film Partners 1 Limited as a person with significant control on 2026-03-02
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon03/03/2023
Member's details changed for Fleet Film Partners 2 Limited on 2023-03-01
dot icon03/03/2023
Member's details changed for Fleet Film Partners 1 Limited on 2023-03-01
dot icon02/03/2023
Change of details for Fleet Film Partners 1 Limited as a person with significant control on 2023-03-01
dot icon02/03/2023
Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-05
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-04-05
dot icon09/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon09/06/2021
Member's details changed for Conarco Limited on 2020-07-28
dot icon30/09/2020
Accounts for a small company made up to 2020-04-05
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2019-04-05
dot icon29/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon09/11/2018
Accounts for a small company made up to 2018-04-05
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/05/2018
Member's details changed for Mr Charles Nathan Saatchi on 2013-06-12
dot icon02/01/2018
Accounts for a small company made up to 2017-04-05
dot icon20/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/07/2016
Full accounts made up to 2016-04-05
dot icon10/06/2016
Annual return made up to 2016-05-16
dot icon18/05/2016
Member's details changed for Conarco Limited on 2016-05-01
dot icon26/11/2015
Full accounts made up to 2015-04-05
dot icon19/05/2015
Annual return made up to 2015-05-16
dot icon29/12/2014
Full accounts made up to 2014-04-05
dot icon29/05/2014
Annual return made up to 2014-05-16
dot icon03/01/2014
Full accounts made up to 2013-04-05
dot icon06/06/2013
Annual return made up to 2013-05-16
dot icon08/01/2013
Full accounts made up to 2012-04-05
dot icon08/06/2012
Annual return made up to 2012-05-16
dot icon06/09/2011
Full accounts made up to 2011-04-05
dot icon14/06/2011
Annual return made up to 2011-05-16
dot icon10/06/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 9
dot icon21/09/2010
Full accounts made up to 2010-04-05
dot icon07/06/2010
Annual return made up to 2010-05-16
dot icon17/09/2009
Full accounts made up to 2009-04-05
dot icon15/06/2009
Annual return made up to 16/05/09
dot icon29/12/2008
Full accounts made up to 2008-04-05
dot icon27/06/2008
Annual return made up to 16/05/08
dot icon30/01/2008
Full accounts made up to 2007-04-05
dot icon22/12/2007
Registered office changed on 22/12/07 from: 12 new fetter lane london EC4A 1AG
dot icon22/12/2007
Member's particulars changed
dot icon22/12/2007
Member's particulars changed
dot icon12/06/2007
Annual return made up to 16/05/07
dot icon18/01/2007
Full accounts made up to 2006-04-05
dot icon22/12/2006
Particulars of mortgage/charge
dot icon03/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Annual return made up to 16/05/06
dot icon19/05/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon26/01/2006
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon29/11/2005
New member appointed
dot icon29/11/2005
New member appointed
dot icon15/06/2005
Accounting reference date shortened from 31/05/06 to 05/04/06
dot icon16/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FLEET FILM PARTNERS 2 LIMITED
LLP Designated Member
16/05/2005 - Present
2
FLEET FILM PARTNERS 1 LIMITED
LLP Designated Member
16/05/2005 - Present
2
CONARCO LIMITED
LLP Member
25/11/2005 - Present
-
Saatchi, Charles Nathan
LLP Member
25/11/2005 - Present
1

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 BLYTH FILMS LLP

BLYTH FILMS LLP is an(a) Active company incorporated on 16/05/2005 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. 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 BLYTH FILMS LLP?

toggle

BLYTH FILMS LLP is currently Active. It was registered on 16/05/2005 .

Where is BLYTH FILMS LLP located?

toggle

BLYTH FILMS LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for BLYTH FILMS LLP?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02.