DEEP BLUE PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

DEEP BLUE PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475309

Incorporation date

27/11/1997

Size

Small

Contacts

Registered address

Registered address

Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YBCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1997)
dot icon26/02/2026
Accounts for a small company made up to 2025-05-31
dot icon12/11/2025
Change of details for Warner Bros. Productions Limited as a person with significant control on 2025-05-19
dot icon11/11/2025
Change of details for Warner Bros. Productions Limited as a person with significant control on 2025-05-19
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon28/08/2025
Director's details changed for Ms Tina King on 2025-08-28
dot icon22/07/2025
Registered office address changed from Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England to Chiswick Park Building 2 566 Chiswick High Road London W4 5YB on 2025-07-22
dot icon21/07/2025
Appointment of Ms. Sarah Jane Catherine Robinson as a director on 2025-07-18
dot icon19/05/2025
Registered office address changed from Warner House 98 Theobalds Road London WC1X 8WB to Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB on 2025-05-19
dot icon03/03/2025
Accounts for a small company made up to 2024-05-31
dot icon18/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon08/04/2024
Termination of appointment of Kevin John Trehy as a director on 2024-04-01
dot icon12/03/2024
Appointment of Samar Pollitt as a director on 2024-03-11
dot icon12/03/2024
Appointment of Jay Anthony Rosenwink as a director on 2024-03-11
dot icon04/03/2024
Full accounts made up to 2023-05-31
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/09/2023
Termination of appointment of David John Blaikley as a director on 2023-09-25
dot icon29/09/2023
Appointment of Mr Nigel Patrick Mccorry as a director on 2023-09-12
dot icon25/09/2023
Director's details changed for Ms Tina Hammond on 2023-09-25
dot icon23/11/2022
Full accounts made up to 2022-05-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon10/11/2022
Director's details changed for Mr Kevin John Trehy on 2022-11-02
dot icon11/07/2022
Previous accounting period extended from 2021-12-31 to 2022-05-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Appointment of Ms Tina Hammond as a director on 2021-02-19
dot icon22/02/2021
Termination of appointment of Tina Hammond as a secretary on 2021-02-19
dot icon22/02/2021
Termination of appointment of Thomas Hugh Creighton as a director on 2021-02-17
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon03/08/2020
Full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon19/09/2019
Appointment of Mr Kevin John Trehy as a director on 2019-09-17
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Termination of appointment of Roy David Button as a director on 2019-03-29
dot icon20/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon16/10/2015
Director's details changed for Mr David John Blaikley on 2015-10-16
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/05/2015
Miscellaneous
dot icon11/05/2015
Miscellaneous
dot icon28/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Auditor's resignation
dot icon02/04/2013
Auditor's resignation
dot icon27/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon23/10/2012
Appointment of Mr David John Blaikley as a director on 2012-10-02
dot icon04/10/2012
Termination of appointment of Rose Linn Jensen as a secretary on 2012-10-02
dot icon03/10/2012
Termination of appointment of Steven William Mertz as a director on 2012-10-02
dot icon03/10/2012
Termination of appointment of David Lewis Sagal as a director on 2012-09-17
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Termination of appointment of Suzanne Rosslynn Shine as a director on 2012-08-02
dot icon07/08/2012
Termination of appointment of Suzanne Rosslynn Shine as a director on 2012-08-02
dot icon07/08/2012
Appointment of Mr Thomas Hugh Creighton as a director on 2012-07-31
dot icon23/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon27/09/2011
Appointment of Tina Hammond as a secretary on 2011-09-27
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon14/05/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Resolutions
dot icon04/01/2010
Statement of company's objects
dot icon04/01/2010
Resolutions
dot icon24/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for David Lewis Sagal on 2009-10-02
dot icon23/11/2009
Secretary's details changed for Rose Linn Jensen on 2009-10-02
dot icon23/11/2009
Director's details changed for Mrs Suzanne Rosslynn Shine on 2009-10-02
dot icon23/11/2009
Director's details changed for Mr Steven William Mertz on 2009-10-02
dot icon23/11/2009
Director's details changed for Roy Button on 2009-10-02
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon27/11/2008
Return made up to 17/11/08; full list of members
dot icon26/11/2008
Director appointed suzanne rosslynn shine
dot icon20/11/2008
Appointment Terminated Director andrew douglas
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 17/11/07; full list of members
dot icon22/11/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
New director appointed
dot icon12/02/2007
Full accounts made up to 2005-12-31
dot icon05/12/2006
Return made up to 17/11/06; full list of members
dot icon07/11/2006
Resolutions
dot icon07/11/2006
Delivery ext'd 3 mth 31/12/05
dot icon05/09/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon23/06/2006
Resolutions
dot icon16/12/2005
Registered office changed on 16/12/05 from:\ warner suite pinewood studios iver heath buckinghamshire SL0 0NH
dot icon06/12/2005
Return made up to 17/11/05; full list of members
dot icon06/12/2005
Director's particulars changed
dot icon06/10/2005
Accounts made up to 2004-11-30
dot icon27/09/2005
Secretary resigned
dot icon27/09/2005
New secretary appointed
dot icon04/01/2005
Return made up to 17/11/04; full list of members
dot icon05/10/2004
Accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 17/11/03; full list of members
dot icon29/09/2003
Accounts made up to 2002-11-30
dot icon10/12/2002
Return made up to 17/11/02; full list of members
dot icon09/08/2002
Full accounts made up to 2001-11-30
dot icon27/11/2001
Return made up to 17/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-11-30
dot icon28/07/2001
Director resigned
dot icon28/07/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New director appointed
dot icon21/11/2000
Return made up to 17/11/00; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon01/11/2000
Full accounts made up to 1999-11-27
dot icon01/11/2000
Full accounts made up to 1998-11-28
dot icon27/09/2000
Delivery ext'd 3 mth 30/11/99
dot icon07/01/2000
Return made up to 27/11/99; full list of members
dot icon29/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon03/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Return made up to 27/11/98; full list of members
dot icon11/12/1998
New director appointed
dot icon06/01/1998
New director appointed
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Secretary resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
Registered office changed on 29/12/97 from:\ 1 mitchell lane bristol BS1 6BU
dot icon29/12/1997
New secretary appointed
dot icon27/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Senat, Eric Hartley
Director
27/11/1997 - 31/01/2001
56
Pollitt, Samar
Director
11/03/2024 - Present
23
Trehy, Kevin John
Director
17/09/2019 - 01/04/2024
25
Blaikley, David John
Director
02/10/2012 - 25/09/2023
25
Mertz, Steven William
Director
31/07/2001 - 02/10/2012
32

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 DEEP BLUE PRODUCTIONS LIMITED

DEEP BLUE PRODUCTIONS LIMITED is an(a) Active company incorporated on 27/11/1997 with the registered office located at Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YB. 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 DEEP BLUE PRODUCTIONS LIMITED?

toggle

DEEP BLUE PRODUCTIONS LIMITED is currently Active. It was registered on 27/11/1997 .

Where is DEEP BLUE PRODUCTIONS LIMITED located?

toggle

DEEP BLUE PRODUCTIONS LIMITED is registered at Chiswick Park Building 2, 566 Chiswick High Road, London W4 5YB.

What does DEEP BLUE PRODUCTIONS LIMITED do?

toggle

DEEP BLUE PRODUCTIONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for DEEP BLUE PRODUCTIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a small company made up to 2025-05-31.