Background WavePink WaveYellow Wave

BIALYSTOCK & BLOOM PRODUCTIONS LIMITED (01529048)

BIALYSTOCK & BLOOM PRODUCTIONS LIMITED (01529048) is an active UK company. incorporated on 19 November 1980. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in motion picture production activities. BIALYSTOCK & BLOOM PRODUCTIONS LIMITED has been registered for 45 years. Current directors include MYERS, Laurence.

Company Number
01529048
Status
active
Type
ltd
Incorporated
19 November 1980
Age
45 years
Address
24 Tudor Close, Woodford Green, IG8 0LF
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MYERS, Laurence
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIALYSTOCK & BLOOM PRODUCTIONS LIMITED

BIALYSTOCK & BLOOM PRODUCTIONS LIMITED is an active company incorporated on 19 November 1980 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BIALYSTOCK & BLOOM PRODUCTIONS LIMITED was registered 45 years ago.(SIC: 59111)

Status

active

Active since 45 years ago

Company No

01529048

LTD Company

Age

45 Years

Incorporated 19 November 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

01529048 LIMITED
From: 23 November 2016To: 30 November 2016
Contact
Address

24 Tudor Close Woodford Green, IG8 0LF,

Previous Addresses

30H Devonshire Place London W1G 6JH
From: 23 November 2016To: 6 March 2024
3 the Mews Bridge Road Twickenham TW1 1RF
From: 21 June 2010To: 23 November 2016
36 Langham Street London W1W 7AP
From: 19 November 1980To: 21 June 2010
Timeline

2 key events • 1980 - 2012

Funding Officers Ownership
Company Founded
Nov 80
Director Left
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MYERS, Marsha Carole

Active
Tudor Close, Woodford GreenIG8 0LF
Secretary
Appointed N/A

MYERS, Laurence

Active
Tudor Close, Woodford GreenIG8 0LF
Born July 1936
Director
Appointed N/A

KINNINMONT, Tom Hall, Dr

Resigned
116 Muswell Hill Road, LondonN10 3JD
Born June 1950
Director
Appointed 10 Feb 2000
Resigned 14 Feb 2012

SHERGOLD, Brian John

Resigned
29 Howard Agne Close, BovingdonHP3 0EQ
Born May 1940
Director
Appointed 21 Oct 2004
Resigned 31 Oct 2005

Persons with significant control

1

Mr Laurence Myers

Active
Tudor Close, Woodford GreenIG8 0LF
Born July 1936

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Resolution
30 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2016
AR01AR01
Administrative Restoration Company
23 November 2016
RT01RT01
Certificate Change Of Name Company
23 November 2016
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
9 August 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Director Company With Name
11 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2010
AR01AR01
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288bResignation of Director or Secretary
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 January 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 December 2001
AAAnnual Accounts
Legacy
14 August 2001
287Change of Registered Office
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
25 August 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1997
AAAnnual Accounts
Legacy
19 March 1997
363aAnnual Return
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
19 April 1995
363x363x
Legacy
6 June 1994
287Change of Registered Office
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
13 March 1994
287Change of Registered Office
Legacy
13 March 1994
363x363x
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
17 July 1992
363x363x
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
3 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363x363x
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
2 April 1990
363363
Legacy
2 April 1990
363363
Legacy
20 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Legacy
14 October 1988
288288
Legacy
14 October 1988
288288
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
29 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 May 1986
363363
Legacy
20 September 1985
AC05AC05
Legacy
22 December 1980
PUC 2PUC 2
Incorporation Company
19 November 1980
NEWINCIncorporation