Blakeway Productions Limited LONDON


Blakeway Productions started in year 1994 as Private Limited Company with registration number 02908076. The Blakeway Productions company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 17 Dominion Street. Postal code: EC2M 2EF. Since 2007/11/06 Blakeway Productions Limited is no longer carrying the name Blakeway/3bm.

The firm has 2 directors, namely Mark B., Will S.. Of them, Will S. has been with the company the longest, being appointed on 11 October 2018 and Mark B. has been with the company for the least time - from 23 April 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blakeway Productions Limited Address / Contact

Office Address 17 Dominion Street
Town London
Post code EC2M 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908076
Date of Incorporation Mon, 14th Mar 1994
Industry Television programme production activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Mark B.

Position: Director

Appointed: 23 April 2019

Will S.

Position: Director

Appointed: 11 October 2018

David G.

Position: Secretary

Appointed: 26 February 2016

Resigned: 23 April 2019

David G.

Position: Director

Appointed: 04 January 2016

Resigned: 23 April 2019

Andrew M.

Position: Director

Appointed: 20 March 2013

Resigned: 23 June 2023

Fiona S.

Position: Director

Appointed: 10 May 2007

Resigned: 04 December 2019

Anthony A.

Position: Director

Appointed: 10 May 2007

Resigned: 07 March 2012

Katharine M.

Position: Secretary

Appointed: 01 February 2005

Resigned: 28 March 2006

Alexander C.

Position: Director

Appointed: 24 May 2004

Resigned: 31 July 2011

Nitil P.

Position: Secretary

Appointed: 24 May 2004

Resigned: 26 February 2016

Nitil P.

Position: Director

Appointed: 24 May 2004

Resigned: 26 February 2016

Hamish M.

Position: Director

Appointed: 01 April 2001

Resigned: 28 September 2001

Katharine M.

Position: Director

Appointed: 01 April 1999

Resigned: 25 May 2007

Leonie J.

Position: Director

Appointed: 01 April 1999

Resigned: 07 September 2000

Denys B.

Position: Director

Appointed: 24 March 1994

Resigned: 26 February 2018

Denise B.

Position: Director

Appointed: 24 March 1994

Resigned: 24 May 2004

Denise B.

Position: Secretary

Appointed: 24 March 1994

Resigned: 24 May 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 1994

Resigned: 24 March 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 24 March 1994

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Zinc Media Group Plc from Edinburgh, Scotland. This PSC is categorised as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Zinc Media Group Plc

7 Exchange Crescent Conference Square, Edinburgh, EH3 8AN, Scotland

Legal authority Companies Act
Legal form Public Limited Company
Country registered Scotland
Place registered Companies Registry Of Scotland
Registration number Sc075133
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blakeway/3bm November 6, 2007
Blakeway Productions May 29, 2007
Blakeway Associates October 4, 2001
Blakeway Productions April 1, 1999
Panelcity Projects August 30, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 104 0151 417 618664 689191 553
Current Assets2 876 5652 344 6922 942 8793 531 784
Debtors1 759 613845 9102 246 4223 340 231
Net Assets Liabilities42 300-182 039-102 044607 557
Other Debtors 446 19130 825191
Property Plant Equipment13 517150 61294 73039 308
Total Inventories12 93781 16431 768 
Other
Accumulated Depreciation Impairment Property Plant Equipment22 56496 385134 491189 913
Additions Other Than Through Business Combinations Property Plant Equipment 210 916  
Amounts Owed By Group Undertakings Participating Interests321 08025 9742 215 5972 845 929
Amounts Owed To Group Undertakings Participating Interests313 8981 047 9692 145 4792 101 501
Average Number Employees During Period352710 
Creditors2 847 7822 677 3433 139 6532 963 535
Finance Lease Liabilities Present Value Total 138 45788 56434 808
Increase From Depreciation Charge For Year Property Plant Equipment 73 82155 88255 422
Net Current Assets Liabilities28 783-332 651-196 774568 249
Other Creditors 1 223 232775 580 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  17 776 
Other Disposals Property Plant Equipment  17 776 
Property Plant Equipment Gross Cost36 081246 997229 221229 221
Taxation Social Security Payable346 309249 06280 48290 381
Trade Creditors Trade Payables440 80518 62349 5484 543
Trade Debtors Trade Receivables583 980373 745 406 078

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, July 2023
Free Download (6 pages)

Company search