BLOBHEADS PRODUCTIONS LIMITED

BLOBHEADS PRODUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLOBHEADS PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226092
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLOBHEADS PRODUCTIONS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is BLOBHEADS PRODUCTIONS LIMITED located?

    Registered Office Address
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOBHEADS PRODUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST WORLD WAR LIMITEDDec 06, 2001Dec 06, 2001

    What are the latest accounts for BLOBHEADS PRODUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BLOBHEADS PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Hamish Macvinish Barbour as a director on Jun 20, 2022

    1 pagesTM01

    Confirmation statement made on Dec 06, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Termination of appointment of Sarah Jane Gregson as a director on Apr 09, 2021

    1 pagesTM01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    12 pagesAA

    Termination of appointment of Carmel Michelle Burke as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Dec 06, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Dec 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Dec 06, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Appointment of Carmel Michelle Burke as a director on Jan 23, 2017

    2 pagesAP01

    Termination of appointment of Julian Garner Freeston as a director on Dec 31, 2016

    1 pagesTM01

    Confirmation statement made on Dec 06, 2016 with updates

    5 pagesCS01

    Appointment of Peter Langenberg as a director on Nov 01, 2016

    2 pagesAP01

    Termination of appointment of Roderick Waldemar Lisle Henwood as a director on Dec 01, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Director's details changed for Mr Julian Garner Freeston on Jul 29, 2016

    2 pagesCH01

    Annual return made up to Dec 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of BLOBHEADS PRODUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGENBERG, Peter
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Director
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    United KingdomDutchDirector222055210001
    CLEMENTS, Alan
    4 Cleveden Crescent
    G12 0PD Glasgow
    Secretary
    4 Cleveden Crescent
    G12 0PD Glasgow
    BritishProducer39073520002
    FREESTON, Julian Garner
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Secretary
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    153177540001
    MORRIS, Jillian Margaret
    65a Gardner Street
    G11 5BZ Glasgow
    Scotland
    Secretary
    65a Gardner Street
    G11 5BZ Glasgow
    Scotland
    BritishCompany Secretary51288960001
    SLOW, Jonathan Mark
    Brussels Road
    SW1 1UK London
    8
    Secretary
    Brussels Road
    SW1 1UK London
    8
    British138550940001
    SMITH, David William
    15 Caiystane Terrace
    EH10 6SR Edinburgh
    Midlothian
    Secretary
    15 Caiystane Terrace
    EH10 6SR Edinburgh
    Midlothian
    BritishSolicitor106115680001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    BARBOUR, Hamish Macvinish
    14a Hatfield Drive
    G12 0YA Glasgow
    Director
    14a Hatfield Drive
    G12 0YA Glasgow
    ScotlandBritishCreative Director35392400001
    BREADIN, Tim David
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Director
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    EnglandBritishDirector177047460001
    BURKE, Carmel Michelle
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    Gloucester Building
    England
    United KingdomIrishDirector224677940001
    CLEMENTS, Alan
    4 Cleveden Crescent
    G12 0PD Glasgow
    Director
    4 Cleveden Crescent
    G12 0PD Glasgow
    United KingdomBritishProducer39073520002
    D'HALLUIN, Marc-Antoine
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Director
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    EnglandFrenchDirector172359320001
    FETHER, Joely Bryn
    Archibald Road
    N7 0AN London
    27
    England
    Director
    Archibald Road
    N7 0AN London
    27
    England
    EnglandBritishDirector42885320005
    FRANK, David Vincent Mutrie
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Director
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    EnglandBritishDirector152744230001
    FRANK, David Vincent Mutrie
    Ruvigny Gardens
    SW15 1JR London
    9
    United Kingdom
    Director
    Ruvigny Gardens
    SW15 1JR London
    9
    United Kingdom
    EnglandBritishDirector152744230001
    FREESTON, Julian Garner
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    England
    Director
    Kensington Village
    Avonmore Road
    W14 8RF London
    The Gloucester Building
    England
    EnglandBritishDirector153176720001
    GRAHAM, Peter Ian Henry
    6 Chapelpark Road
    KA7 2TZ Ayr
    Ayrshire
    Director
    6 Chapelpark Road
    KA7 2TZ Ayr
    Ayrshire
    ScotlandBritishDirector74428250002
    GREGSON, Sarah Jane
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Director
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    United KingdomBritishDirector29602640002
    HENWOOD, Roderick Waldemar Lisle
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    Director
    St Georges Studios
    93-97 Saint Georges Road
    G3 6JA Glasgow
    Lanarkshire
    EnglandBritishDirector191508930001
    ORIEL, Susan Margaret Julie
    21 Clancarty Road
    SW6 3AH London
    Director
    21 Clancarty Road
    SW6 3AH London
    UkBritishCompany Director125403860001
    PRICE, Janice Lynne
    45 Southdean Gardens
    SW19 6NT London
    Director
    45 Southdean Gardens
    SW19 6NT London
    BritishFinance Director55643820003
    QUINN, Eileen
    19 Oakhill Place
    Oakhill Road
    SW15 2QN Putney
    London
    Director
    19 Oakhill Place
    Oakhill Road
    SW15 2QN Putney
    London
    AmericanProducer33130440002
    ROGERS, Mark Ian James
    Kew Road
    TW9 3EB Richmond
    36 Gloucester Court
    Surrey
    England
    Director
    Kew Road
    TW9 3EB Richmond
    36 Gloucester Court
    Surrey
    England
    United KingdomBritishLawyer93338140001
    SLOW, Jonathan Mark
    Brussels Road
    SW11 2AF London
    8
    Director
    Brussels Road
    SW11 2AF London
    8
    United KingdomBritishDirector108443110002
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of BLOBHEADS PRODUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Georges Road
    G3 6JA Glasgow
    St. George's Studios
    Scotland
    Apr 06, 2016
    St. Georges Road
    G3 6JA Glasgow
    St. George's Studios
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc150878
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BLOBHEADS PRODUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over cash deposit and account
    Created On Jan 20, 2004
    Delivered On Feb 05, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    First fixed charge over deposit in relation to the film "blobheads".
    Persons Entitled
    • Societe Generale
    Transactions
    • Feb 05, 2004Registration of a charge (410)
    Security assignment and charge
    Created On Nov 28, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Assignment of copyright-see original mortgage document for further details.
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Dec 18, 2003Registration of a charge (410)
    • Dec 14, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Nov 28, 2003
    Delivered On Dec 18, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Floating charge over the collateral of the company-see original mortgage document for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Dec 18, 2003Registration of a charge (410)
    • Dec 21, 2007Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 19, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Oct 02, 2003Registration of a charge (410)
    • Feb 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 19, 2003
    Delivered On Oct 02, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of assignment, all rights of every kind and natureof the company including without limitation, copyrights; fixed charg over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Canada
    Transactions
    • Oct 02, 2003Registration of a charge (410)
    • Feb 07, 2004Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0