Blow A Million Productions (bam) Limited BOGNOR REGIS


Founded in 2015, Blow A Million Productions (bam), classified under reg no. 09682328 is an active company. Currently registered at Moonrakers PO21 4AJ, Bognor Regis the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Iain M., Christopher D. and David F. and others. Of them, Grant P. has been with the company the longest, being appointed on 13 July 2015 and Iain M. has been with the company for the least time - from 28 January 2021. As of 29 May 2024, there was 1 ex director - Joanne P.. There were no ex secretaries.

Blow A Million Productions (bam) Limited Address / Contact

Office Address Moonrakers
Office Address2 Dark Lane
Town Bognor Regis
Post code PO21 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09682328
Date of Incorporation Mon, 13th Jul 2015
Industry Television programme production activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Iain M.

Position: Director

Appointed: 28 January 2021

Christopher D.

Position: Director

Appointed: 14 November 2020

David F.

Position: Director

Appointed: 14 November 2020

Grant P.

Position: Director

Appointed: 13 July 2015

Joanne P.

Position: Director

Appointed: 13 July 2015

Resigned: 08 January 2021

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Grant P. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Joanne P. This PSC owns 25-50% shares and has 25-50% voting rights.

Grant P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne P.

Notified on 6 April 2016
Ceased on 8 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312020-12-312021-12-312022-12-31
Net Worth1 268       
Balance Sheet
Current Assets      33 99811 365
Debtors 6 3906 390     
Net Assets Liabilities1 268293-2 151-4 359-7 947-8 787-126 980-169 575
Other Debtors 6 390      
Property Plant Equipment619394169     
Intangible Fixed Assets6 425       
Net Assets Liabilities Including Pension Asset Liability1 268       
Tangible Fixed Assets619       
Reserves/Capital
Called Up Share Capital220       
Profit Loss Account Reserve1 048       
Shareholder Funds1 268       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -480-240-300-300-1 140-3 054-1 500
Accumulated Amortisation Impairment Intangible Assets1 6063 2124 8186 4248 031   
Accumulated Depreciation Impairment Property Plant Equipment56281506675675   
Amounts Owed To Related Parties4 60770      
Average Number Employees During Period11 22 14
Creditors5 77611 31011 6835 6667 6477 647159 146180 000
Fixed Assets7 0445 2133 3821 607  1 222660
Increase From Amortisation Charge For Year Intangible Assets 1 6061 6061 6061 607   
Increase From Depreciation Charge For Year Property Plant Equipment 225225169    
Intangible Assets6 4254 8193 2131 607    
Intangible Assets Gross Cost8 0318 0318 0318 0318 031   
Net Current Assets Liabilities-5 776-4 440-5 293-5 666 -7 647-125 14811 265
Nominal Value Allotted Share Capital 220220220220   
Number Shares Issued Fully Paid 220220220220   
Other Creditors1 16911 240      
Property Plant Equipment Gross Cost675675675675675   
Total Assets Less Current Liabilities 773-1 911-4 059-7 647-7 647-123 92611 925
Amount Specific Advance Or Credit Directors2 30435352 557-3 628   
Amount Specific Advance Or Credit Made In Period Directors-8 991-38 295 3 362    
Amount Specific Advance Or Credit Repaid In Period Directors11 29536 026 5 884-1 071   
Director Remuneration3 66810 096      
Creditors Due Within One Year5 776       
Number Shares Allotted220       
Value Shares Allotted220       

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 24th, April 2024
Free Download (1 page)

Company search