Blazing Griffin Post Production Limited GLASGOW


Founded in 2016, Blazing Griffin Post Production, classified under reg no. SC543593 is an active company. Currently registered at The Old School House G41 1EJ, Glasgow the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Naysun A., appointed on 28 February 2020. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Catriona E. who worked with the the company until 27 March 2020.

Blazing Griffin Post Production Limited Address / Contact

Office Address The Old School House
Office Address2 101 Portman Street
Town Glasgow
Post code G41 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC543593
Date of Incorporation Wed, 24th Aug 2016
Industry Television programme production activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Naysun A.

Position: Director

Appointed: 28 February 2020

Charlotte W.

Position: Director

Appointed: 16 July 2019

Resigned: 28 February 2020

Catriona E.

Position: Secretary

Appointed: 01 July 2017

Resigned: 27 March 2020

Francois V.

Position: Director

Appointed: 24 August 2016

Resigned: 30 November 2019

David F.

Position: Director

Appointed: 24 August 2016

Resigned: 28 February 2020

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As BizStats established, there is Blazing Keep Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Henry M. This PSC has significiant influence or control over the company,. Then there is Scottish Enterprise, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "an executive non-departmental public body or the scottish government" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Blazing Keep Limited

101 Portman Street, The Old School House, Glasgow, G41 1EJ, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc479036
Notified on 24 August 2016
Nature of control: 75,01-100% shares

Henry M.

Notified on 19 March 2018
Nature of control: significiant influence or control

Scottish Enterprise

Atrium Court 50 Waterloo Street, Glasgow, G2 6HQ, Scotland

Legal authority Enterprise And New Towns (Scotland) Act 1990
Legal form Executive Non-Departmental Public Body Or The Scottish Government
Notified on 20 March 2018
Ceased on 20 March 2018
Nature of control: significiant influence or control

Naysun A.

Notified on 24 August 2016
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Francois V.

Notified on 24 August 2016
Ceased on 20 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1     
Balance Sheet
Cash Bank On Hand 7 1009 9779 40783 12571 890
Current Assets40 031442 450162 383977 6981 461 9072 035 253
Debtors 435 350152 406968 2911 338 7821 963 363
Net Assets Liabilities -295 759-528 496153 244647 7931 272 539
Other Debtors 58 54928 84823 90850 87890 557
Property Plant Equipment 396 191331 326454 752641 232619 015
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Accumulated Amortisation Impairment Intangible Assets 6 45710 88515 17618 53420 771
Accumulated Depreciation Impairment Property Plant Equipment 199 503324 734451 205586 839788 896
Additions Other Than Through Business Combinations Property Plant Equipment  61 092250 623322 116179 840
Amortisation Rate Used For Intangible Assets     33
Amounts Owed By Group Undertakings Participating Interests 304 05514 663703 7351 000 9761 519 643
Amounts Owed To Group Undertakings Participating Interests 596 831858 23494 62123 52523 525
Average Number Employees During Period 1915233035
Balances Amounts Owed By Related Parties    24 8121 130
Corporation Tax Payable    87 179 
Creditors 1 115 8801 149 6161 324 5871 436 8561 266 072
Depreciation Rate Used For Property Plant Equipment  10101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment  345364  
Disposals Property Plant Equipment  726728  
Fixed Assets 410 505464 331583 466766 588619 015
Future Minimum Lease Payments Under Non-cancellable Operating Leases 41 56125 0304 4671 330739
Increase From Amortisation Charge For Year Intangible Assets  4 4284 2913 3582 237
Increase From Depreciation Charge For Year Property Plant Equipment  125 576126 833135 634202 057
Intangible Assets 14 3149 8865 5952 237 
Intangible Assets Gross Cost  20 77120 77120 77120 771
Investments  123 119123 119123 119-123 119
Investments Fixed Assets  123 119123 119123 119 
Investments In Associates Joint Ventures Participating Interests  123 119123 119123 119-123 119
Loans Owed By Related Parties    40 00040 000
Net Current Assets Liabilities -673 430-987 233-346 889-14 949769 181
Number Shares Issued Fully Paid 11650 001650 001650 001
Other Creditors 388 295169 017724 549766 36924 033
Other Taxation Social Security Payable 81 65289 562340 164336 989544 900
Par Value Share  1111
Property Plant Equipment Gross Cost 595 694656 060905 9551 228 0711 407 911
Provisions For Liabilities Balance Sheet Subtotal    87 179115 657
Total Assets Less Current Liabilities1-262 925-522 902236 577751 6391 388 196
Trade Creditors Trade Payables 49 10232 803165 253349 973673 614
Trade Debtors Trade Receivables 72 746108 895240 648286 928353 163
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Creditors Due Within One Year40 031     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements