Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEEP BLUE PRODUCTIONS LIMITED
Company Information for

DEEP BLUE PRODUCTIONS LIMITED

WARNER HOUSE, 98 THEOBALDS ROAD, LONDON, WC1X 8WB,
Company Registration Number
03475309
Private Limited Company
Active

Company Overview

About Deep Blue Productions Ltd
DEEP BLUE PRODUCTIONS LIMITED was founded on 1997-11-27 and has its registered office in London. The organisation's status is listed as "Active". Deep Blue Productions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DEEP BLUE PRODUCTIONS LIMITED
 
Legal Registered Office
WARNER HOUSE
98 THEOBALDS ROAD
LONDON
WC1X 8WB
Other companies in WC1X
 
Filing Information
Company Number 03475309
Company ID Number 03475309
Date formed 1997-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB944229907  
Last Datalog update: 2024-05-05 12:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEEP BLUE PRODUCTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DEEP BLUE PRODUCTIONS LIMITED
The following companies were found which have the same name as DEEP BLUE PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DEEP BLUE PRODUCTIONS, LLC 4590 DEODAR ST SILVER SPRINGS NV 89429 Revoked Company formed on the 2008-07-24
DEEP BLUE PRODUCTIONS PRIVATE LIMITED E 78 SOUTH EXT. PART 1 NEW DELHI Delhi 110065 DORMANT Company formed on the 2004-03-04
DEEP BLUE PRODUCTIONS LTD British Columbia Active Company formed on the 2017-08-25
DEEP BLUE PRODUCTIONS, INC. 5802 W INTERSTATE 10 SAN ANTONIO TX 78201 Active Company formed on the 2004-06-16
DEEP BLUE PRODUCTIONS LLC Delaware Unknown
DEEP BLUE PRODUCTIONS LLC Michigan UNKNOWN
DEEP BLUE PRODUCTIONS INCORPORATED California Unknown
Deep Blue Productions LLC 30 N Gould St Ste 20614 Sheridan WY 82801 Active Company formed on the 2021-02-25

Company Officers of DEEP BLUE PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
TINA HAMMOND
Company Secretary 2011-09-27
DAVID JOHN BLAIKLEY
Director 2012-10-02
ROY DAVID BUTTON
Director 1997-11-27
THOMAS HUGH CREIGHTON
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROSE LINN JENSEN
Company Secretary 2005-09-19 2012-10-02
STEVEN WILLIAM MERTZ
Director 2001-07-31 2012-10-02
DAVID LEWIS SAGAL
Director 1998-11-26 2012-09-17
SUZANNE ROSSLYNN SHINE
Director 2008-11-12 2012-08-02
ANDREW KEITH DOUGLAS
Director 2007-05-31 2008-11-11
ANDREW ROBERT PARSONS
Company Secretary 1997-11-27 2005-09-19
NEIL BLAIR LYNDON MARC
Director 2001-01-31 2001-07-31
ERIC HARTLEY SENAT
Director 1997-11-27 2001-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-27 1997-11-27
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-27 1997-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BLAIKLEY LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
DAVID JOHN BLAIKLEY DENA FILMS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
DAVID JOHN BLAIKLEY BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
DAVID JOHN BLAIKLEY INKHEART PRODUCTION SERVICES LIMITED Director 2010-09-30 CURRENT 2006-08-23 Dissolved 2016-02-23
DAVID JOHN BLAIKLEY FUNFAIR FILMS LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
DAVID JOHN BLAIKLEY FACIL PRODUCTIONS LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
DAVID JOHN BLAIKLEY ELEMENTARY PRODUCTIONS LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
DAVID JOHN BLAIKLEY NUMBER THREE FILMS LIMITED Director 2008-04-14 CURRENT 2008-04-11 Active
DAVID JOHN BLAIKLEY ARTICULATED PRODUCTIONS LIMITED Director 2008-04-14 CURRENT 2008-04-11 Active
DAVID JOHN BLAIKLEY SLOANE SQUARE FILMS LIMITED Director 2007-11-05 CURRENT 2002-04-22 Active
DAVID JOHN BLAIKLEY VELOCITY PRODUCTIONS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
DAVID JOHN BLAIKLEY NARROW MARK FILMS LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
DAVID JOHN BLAIKLEY DOMBEY STREET PRODUCTIONS LIMITED Director 2006-08-01 CURRENT 2006-07-25 Active
DAVID JOHN BLAIKLEY AMERICAN NIGHT PRODUCTIONS LIMITED Director 2006-04-19 CURRENT 2006-04-19 Active
DAVID JOHN BLAIKLEY ROCKLOCK FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID JOHN BLAIKLEY TRITON FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
DAVID JOHN BLAIKLEY MAMMOTH PRODUCTIONS LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
DAVID JOHN BLAIKLEY WARNER BROS. UK FEATURES LIMITED Director 2006-01-05 CURRENT 2005-12-21 Active
DAVID JOHN BLAIKLEY CROMWELL ROAD (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Director 2004-05-24 CURRENT 2002-04-30 Active
DAVID JOHN BLAIKLEY WARNER BROS. UK SERVICES LIMITED Director 2003-02-10 CURRENT 2003-02-10 Dissolved 2015-12-15
DAVID JOHN BLAIKLEY WARNER BROS. PRODUCTIONS LIMITED Director 2002-05-13 CURRENT 1983-10-26 Active
DAVID JOHN BLAIKLEY WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2002-03-12 CURRENT 2002-02-26 Liquidation
ROY DAVID BUTTON BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-10 CURRENT 2014-10-08 Active
ROY DAVID BUTTON MAMMOTH PRODUCTIONS LIMITED Director 2013-02-06 CURRENT 2006-01-13 Active
ROY DAVID BUTTON FUNFAIR FILMS LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
ROY DAVID BUTTON FACIL PRODUCTIONS LIMITED Director 2008-09-18 CURRENT 2008-09-18 Active
ROY DAVID BUTTON ELEMENTARY PRODUCTIONS LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
ROY DAVID BUTTON NUMBER THREE FILMS LIMITED Director 2008-04-14 CURRENT 2008-04-11 Active
ROY DAVID BUTTON VELOCITY PRODUCTIONS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
ROY DAVID BUTTON NARROW MARK FILMS LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
ROY DAVID BUTTON DOMBEY STREET PRODUCTIONS LIMITED Director 2006-07-25 CURRENT 2006-07-25 Active
ROY DAVID BUTTON ROCKLOCK FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
ROY DAVID BUTTON TRITON FILMS LIMITED Director 2006-02-22 CURRENT 2006-02-22 Active
ROY DAVID BUTTON WARNER BROS. UK FEATURES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active
ROY DAVID BUTTON WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2002-02-26 CURRENT 2002-02-26 Liquidation
ROY DAVID BUTTON FRIGHTMARES PRODUCTIONS LIMITED Director 1999-07-30 CURRENT 1999-07-30 Dissolved 2017-09-19
ROY DAVID BUTTON WARNER BROS. PRODUCTIONS LIMITED Director 1993-01-25 CURRENT 1983-10-26 Active
THOMAS HUGH CREIGHTON LCA PICTURES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
THOMAS HUGH CREIGHTON PLAYDEMIC DEVELOPMENT LIMITED Director 2016-12-22 CURRENT 2007-06-06 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON PLAYDEMIC LIMITED Director 2016-12-22 CURRENT 2009-12-16 Active
THOMAS HUGH CREIGHTON ROCKSTEADY STUDIOS LIMITED Director 2016-11-28 CURRENT 2004-11-08 Active
THOMAS HUGH CREIGHTON DENA FILMS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
THOMAS HUGH CREIGHTON WARNER VILLAGE TRUSTEES LIMITED Director 2015-05-12 CURRENT 1996-10-14 Active
THOMAS HUGH CREIGHTON THOMPSON PLACE PRODUCTIONS LIMITED Director 2015-05-06 CURRENT 2002-12-06 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK SERVICES LIMITED Director 2015-04-17 CURRENT 2003-02-10 Dissolved 2015-12-15
THOMAS HUGH CREIGHTON INKHEART PRODUCTION SERVICES LIMITED Director 2015-04-17 CURRENT 2006-08-23 Dissolved 2016-02-23
THOMAS HUGH CREIGHTON NUMBER THREE FILMS LIMITED Director 2015-04-17 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON FUNFAIR FILMS LIMITED Director 2015-04-17 CURRENT 2008-09-30 Active
THOMAS HUGH CREIGHTON ELEMENTARY PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-06-24 Active
THOMAS HUGH CREIGHTON FACIL PRODUCTIONS LIMITED Director 2015-04-17 CURRENT 2008-09-18 Active
THOMAS HUGH CREIGHTON LORIMAR - TELEPICTURES INTERNATIONAL LIMITED Director 2015-03-30 CURRENT 1980-02-07 Dissolved 2016-03-29
THOMAS HUGH CREIGHTON NEW LINE PRODUCTIONS (UK) LIMITED Director 2015-03-04 CURRENT 2004-07-19 Active
THOMAS HUGH CREIGHTON HARRY POTTER LIMITED Director 2015-03-03 CURRENT 1996-09-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. CINEMAS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-05-26 Active
THOMAS HUGH CREIGHTON WARNER BROS. INVESTMENT (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1998-09-07 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (UK) LIMITED Director 2015-02-25 CURRENT 1987-09-15 Active
THOMAS HUGH CREIGHTON WARNER BROS. THEATRES (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 1996-09-19 Active
THOMAS HUGH CREIGHTON BOSWELL STREET PRODUCTIONS LIMITED Director 2014-10-08 CURRENT 2014-10-08 Active
THOMAS HUGH CREIGHTON MATERIAL ENTERTAINMENT Director 2014-09-08 CURRENT 2004-11-23 Liquidation
THOMAS HUGH CREIGHTON TT ANIMATION (WYN) LIMITED Director 2013-09-30 CURRENT 2010-12-01 Dissolved 2017-01-03
THOMAS HUGH CREIGHTON WARNER BROS. GAMES LIMITED Director 2013-09-30 CURRENT 2003-10-29 Active
THOMAS HUGH CREIGHTON TT GAMES STUDIOS LIMITED Director 2013-09-30 CURRENT 1996-01-23 Active
THOMAS HUGH CREIGHTON TT GAMES LIMITED Director 2013-09-30 CURRENT 2005-01-24 Active
THOMAS HUGH CREIGHTON TT ANIMATION LIMITED Director 2013-09-30 CURRENT 2006-11-02 Active
THOMAS HUGH CREIGHTON WB/TT HOLDINGS LIMITED Director 2013-09-30 CURRENT 2007-11-01 Active
THOMAS HUGH CREIGHTON WARNER BROS. GAMES MANCHESTER LIMITED Director 2013-09-30 CURRENT 2005-08-03 Active
THOMAS HUGH CREIGHTON WARNER BROS. STUDIOS LEAVESDEN LIMITED Director 2013-09-11 CURRENT 1937-08-16 Active
THOMAS HUGH CREIGHTON FILMBANK DISTRIBUTORS LIMITED Director 2013-02-14 CURRENT 1971-08-17 Active
THOMAS HUGH CREIGHTON SLOANE SQUARE FILMS LIMITED Director 2012-07-31 CURRENT 2002-04-22 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1983-10-26 Active
THOMAS HUGH CREIGHTON FRIGHTMARES PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-07-30 Dissolved 2017-09-19
THOMAS HUGH CREIGHTON AMERICAN NIGHT PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-04-19 Active
THOMAS HUGH CREIGHTON DOMBEY STREET PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-07-25 Active
THOMAS HUGH CREIGHTON WARNER BROS. PRODUCTIONS (BOULET) LIMITED Director 2012-07-31 CURRENT 2002-02-26 Liquidation
THOMAS HUGH CREIGHTON WARNER BROS. UK FEATURES LIMITED Director 2012-07-31 CURRENT 2005-12-21 Active
THOMAS HUGH CREIGHTON ROCKLOCK FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON NARROW MARK FILMS LIMITED Director 2012-07-31 CURRENT 2006-08-31 Active
THOMAS HUGH CREIGHTON VELOCITY PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-12-14 Active
THOMAS HUGH CREIGHTON MAMMOTH PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2006-01-13 Active
THOMAS HUGH CREIGHTON WARNER HOME VIDEO (U.K.) LIMITED Director 2012-07-31 CURRENT 1985-04-19 Active
THOMAS HUGH CREIGHTON BRIDGE PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 1999-09-10 Active - Proposal to Strike off
THOMAS HUGH CREIGHTON TRITON FILMS LIMITED Director 2012-07-31 CURRENT 2006-02-22 Active
THOMAS HUGH CREIGHTON ARTICULATED PRODUCTIONS LIMITED Director 2012-07-31 CURRENT 2008-04-11 Active
THOMAS HUGH CREIGHTON WARNER BROS. ENTERTAINMENT UK LIMITED Director 2012-06-08 CURRENT 1931-10-15 Active
THOMAS HUGH CREIGHTON THE BOUNTIFUL COMPANY LIMITED Director 2011-01-27 CURRENT 1988-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN TREHY
2024-03-12DIRECTOR APPOINTED MISS SAMAR POLLITT
2024-03-12DIRECTOR APPOINTED JAY ANTHONY ROSENWINK
2024-03-12DIRECTOR APPOINTED SAMAR POLLITT
2024-03-04FULL ACCOUNTS MADE UP TO 31/05/23
2023-11-17CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BLAIKLEY
2023-09-29DIRECTOR APPOINTED MR NIGEL PATRICK MCCORRY
2023-09-25Director's details changed for Ms Tina Hammond on 2023-09-25
2022-11-23AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-10Director's details changed for Mr Kevin John Trehy on 2022-11-02
2022-11-10Director's details changed for Mr Kevin John Trehy on 2022-11-02
2022-11-10CH01Director's details changed for Mr Kevin John Trehy on 2022-11-02
2022-07-11AA01Previous accounting period extended from 31/12/21 TO 31/05/22
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22AP01DIRECTOR APPOINTED MS TINA HAMMOND
2021-02-22TM02Termination of appointment of Tina Hammond on 2021-02-19
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HUGH CREIGHTON
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-19AP01DIRECTOR APPOINTED MR KEVIN JOHN TREHY
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY DAVID BUTTON
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-04AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-0413/06/24 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr David John Blaikley on 2015-10-16
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14MISCSection 519
2015-05-11MISCAud stat 519
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-28AR0117/11/14 ANNUAL RETURN FULL LIST
2014-11-2813/06/24 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0117/11/13 ANNUAL RETURN FULL LIST
2013-12-1013/06/24 ANNUAL RETURN FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-02AUDAUDITOR'S RESIGNATION
2012-11-27AR0117/11/12 ANNUAL RETURN FULL LIST
2012-11-2713/06/24 ANNUAL RETURN FULL LIST
2012-10-23AP01DIRECTOR APPOINTED MR DAVID JOHN BLAIKLEY
2012-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROSE JENSEN
2012-10-04Termination of appointment of Rose Linn Jensen on 2012-10-02
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MERTZ
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAGAL
2012-10-03APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAM MERTZ
2012-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS SAGAL
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE
2012-08-07AP01DIRECTOR APPOINTED MR THOMAS HUGH CREIGHTON
2012-08-07APPOINTMENT TERMINATED, DIRECTOR SUZANNE ROSSLYNN SHINE
2011-11-23AR0117/11/11 FULL LIST
2011-11-2313/06/24 ANNUAL RETURN FULL LIST
2011-09-27AP03SECRETARY APPOINTED TINA HAMMOND
2011-09-27Appointment of Tina Hammond as company secretary on 2011-09-27
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0117/11/10 FULL LIST
2010-12-0613/06/24 ANNUAL RETURN FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04RES01ADOPT ARTICLES 15/12/2009
2010-01-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-04Resolutions passed:<ul><li>Resolution on securities</ul>
2010-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sect 175(5)(a) 15/12/2009</ul>
2010-01-04Resolutions passed:<ul><li>Resolution on securities<li>Resolution Sect 175(5)(a) 15/12/2009<li>Resolution passed adopt articles</ul>
2009-11-24AR0117/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS SAGAL / 02/10/2009
2009-11-2413/06/24 ANNUAL RETURN FULL LIST
2009-11-24Director's details changed for David Lewis Sagal on 2009-10-02
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BUTTON / 02/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ROSSLYNN SHINE / 02/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MERTZ / 02/10/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROSE LINN JENSEN / 02/10/2009
2009-11-23Director's details changed for Mrs Suzanne Rosslynn Shine on 2009-10-02
2009-11-23Director's details changed for Mr Steven William Mertz on 2009-10-02
2009-11-23Director's details changed for Roy Button on 2009-10-02
2009-11-23SECRETARY'S DETAILS CHNAGED FOR ROSE LINN JENSEN on 2009-10-02
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-11-26288aDIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DOUGLAS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288aNEW DIRECTOR APPOINTED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07244DELIVERY EXT'D 3 MTH 31/12/05
2006-11-07Resolutions passed:<ul><li>Resolution passed memorandum<li>Resolution to adopt memorandum and artciles</ul>
2006-09-05225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2006-09-05Accounting reference date extended from 30/11/05 to 31/12/05
2006-06-23ELRESS386 DISP APP AUDS 01/06/06
2006-06-23ELRESS366A DISP HOLDING AGM 01/06/06
2006-06-23Resolutions passed:<ul><li>Elective resolution passed<li>Elective resolution passed</ul>
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: WARNER SUITE PINEWOOD STUDIOS IVER HEATH BUCKINGHAMSHIRE SL0 0NH
2005-12-16Registered office changed on 16/12/05 from:\ warner suite pinewood studios iver heath buckinghamshire SL0 0NH
2005-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-06363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-10-06Accounts made up to 2004-11-30
2005-09-27288bSECRETARY RESIGNED
2005-09-27288aNEW SECRETARY APPOINTED
2005-01-04363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-10-05Accounts made up to 2003-11-30
2003-12-09363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2003-09-29Accounts made up to 2002-11-30
2002-12-10363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-11-27363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-07-28288aNEW DIRECTOR APPOINTED
2001-07-28288bDIRECTOR RESIGNED
2001-02-06288bDIRECTOR RESIGNED
2001-02-06288aNEW DIRECTOR APPOINTED
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-11-01FULL ACCOUNTS MADE UP TO 28/11/98
2000-11-01FULL ACCOUNTS MADE UP TO 27/11/99
2000-09-27Delivery ext'd 3 mth 30/11/99
2000-01-07Return made up to 27/11/99; full list of members
1999-09-29Delivery ext'd 3 mth 30/11/98
1999-08-03Declaration of satisfaction of mortgage/charge
1999-01-05Particulars of mortgage/charge
1998-12-31Return made up to 27/11/98; full list of members
1998-12-11New director appointed
1998-01-06New director appointed
1997-12-29New secretary appointed
1997-12-29Director resigned
1997-12-29Secretary resigned
1997-12-29Registered office changed on 29/12/97 from:\ 1 mitchell lane bristol BS1 6BU
1997-12-29New director appointed
1997-11-27New incorporation
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to DEEP BLUE PRODUCTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEEP BLUE PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND DEED OF ASSIGNMENT 1998-12-15 Satisfied MOTION PICTURE FINANCING LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEEP BLUE PRODUCTIONS LIMITED

Intangible Assets
Patents
We have not found any records of DEEP BLUE PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEEP BLUE PRODUCTIONS LIMITED
Trademarks
We have not found any records of DEEP BLUE PRODUCTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEEP BLUE PRODUCTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as DEEP BLUE PRODUCTIONS LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where DEEP BLUE PRODUCTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DEEP BLUE PRODUCTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2014-06-0190079100Parts and accessories for cinematographic cameras, n.e.s.
2014-06-0194036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2014-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-03-0170200080Articles of glass, n.e.s.
2013-03-0185285100Monitors of a kind solely or principally used in an automatic data-processing machine of heading 8471 (excl. with cathode ray tube)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEEP BLUE PRODUCTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEEP BLUE PRODUCTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.