Company Productions (north) Limited LONDON


Founded in 1999, Company Productions (north), classified under reg no. 03838018 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 10th January 2003 Company Productions (north) Limited is no longer carrying the name Blimey Productions.

At the moment there are 4 directors in the the firm, namely Angela M., Sara G. and Steven B. and others. In addition one secretary - Angela M. - is with the company. At the moment 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.

Company Productions (north) Limited Address / Contact

Office Address Berkshire House
Office Address2 168-173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03838018
Date of Incorporation Wed, 8th Sep 1999
Industry Television programme production activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Steven B.

Position: Director

Appointed: 21 November 2014

Victoria T.

Position: Director

Appointed: 01 March 2012

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Stephen M.

Position: Director

Appointed: 12 October 2004

Resigned: 24 September 2014

John P.

Position: Director

Appointed: 12 October 2004

Resigned: 10 January 2011

John P.

Position: Secretary

Appointed: 12 October 2004

Resigned: 10 January 2011

Julian B.

Position: Director

Appointed: 12 October 2004

Resigned: 01 March 2012

George F.

Position: Director

Appointed: 08 September 1999

Resigned: 12 October 2004

Charles P.

Position: Director

Appointed: 08 September 1999

Resigned: 12 October 2004

George F.

Position: Secretary

Appointed: 08 September 1999

Resigned: 12 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 September 1999

Resigned: 08 September 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1999

Resigned: 08 September 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Dlg Acquisitions Limited from London, England. This PSC is categorised as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, WC1V 7AA, England

Legal authority Uk Law
Legal form Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Blimey Productions January 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets2222
Net Assets Liabilities2222
Other
Net Current Assets Liabilities2222
Total Assets Less Current Liabilities2222

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, August 2023
Free Download (78 pages)

Company search

Advertisements