Background WavePink WaveYellow Wave

DEEP BLUE PRODUCTIONS LIMITED (03475309)

DEEP BLUE PRODUCTIONS LIMITED (03475309) is an active UK company. incorporated on 27 November 1997. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. DEEP BLUE PRODUCTIONS LIMITED has been registered for 28 years. Current directors include KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar and 2 others.

Company Number
03475309
Status
active
Type
ltd
Incorporated
27 November 1997
Age
28 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar, ROBINSON, Sarah Jane Catherine, Ms., ROSENWINK, Jay Anthony
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEEP BLUE PRODUCTIONS LIMITED

DEEP BLUE PRODUCTIONS LIMITED is an active company incorporated on 27 November 1997 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. DEEP BLUE PRODUCTIONS LIMITED was registered 28 years ago.(SIC: 90030)

Status

active

Active since 28 years ago

Company No

03475309

LTD Company

Age

28 Years

Incorporated 27 November 1997

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Chiswick Park, Building 2, 566 Chiswick High Road, London W4 5YB England
From: 19 May 2025To: 22 July 2025
Warner House 98 Theobalds Road London WC1X 8WB
From: 27 November 1997To: 19 May 2025
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 19
Director Joined
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 19 Feb 2021

MCCORRY, Nigel Patrick, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1970
Director
Appointed 12 Sept 2023

POLLITT, Samar

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1978
Director
Appointed 11 Mar 2024

ROBINSON, Sarah Jane Catherine, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1969
Director
Appointed 18 Jul 2025

ROSENWINK, Jay Anthony

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1980
Director
Appointed 11 Mar 2024

HAMMOND, Tina

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 27 Sept 2011
Resigned 19 Feb 2021

JENSEN, Rose Linn

Resigned
Warner House, LondonWC1X 8WB
Secretary
Appointed 19 Sept 2005
Resigned 02 Oct 2012

PARSONS, Andrew Robert

Resigned
238b Kingston Road, StainesTW18 1PG
Secretary
Appointed 27 Nov 1997
Resigned 19 Sept 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 1997
Resigned 27 Nov 1997

BLAIKLEY, David John

Resigned
Warner House, LondonWC1X 8WB
Born April 1963
Director
Appointed 02 Oct 2012
Resigned 25 Sept 2023

BLAIR LYNDON MARC, Neil

Resigned
Flat 2,32 Eton Avenue, LondonNW3 3HL
Born September 1966
Director
Appointed 31 Jan 2001
Resigned 31 Jul 2001

BUTTON, Roy David

Resigned
Warner House, LondonWC1X 8WB
Born September 1951
Director
Appointed 27 Nov 1997
Resigned 29 Mar 2019

CREIGHTON, Thomas Hugh

Resigned
Warner House, LondonWC1X 8WB
Born January 1964
Director
Appointed 31 Jul 2012
Resigned 17 Feb 2021

DOUGLAS, Andrew Keith

Resigned
48 Woodcote Road, ReadingRG4 7BB
Born October 1960
Director
Appointed 31 May 2007
Resigned 11 Nov 2008

MERTZ, Steven William

Resigned
Warner House, LondonWC1X 8WB
Born May 1957
Director
Appointed 31 Jul 2001
Resigned 02 Oct 2012

SAGAL, David Lewis

Resigned
Warner House, LondonWC1X 8WB
Born November 1955
Director
Appointed 26 Nov 1998
Resigned 17 Sept 2012

SENAT, Eric Hartley

Resigned
35 Carlton Hill, LondonNW8 0JX
Born December 1949
Director
Appointed 27 Nov 1997
Resigned 31 Jan 2001

SHINE, Suzanne Rosslynn

Resigned
Warner House, LondonWC1X 8WB
Born March 1966
Director
Appointed 12 Nov 2008
Resigned 02 Aug 2012

TREHY, Kevin John

Resigned
Warner House, LondonWC1X 8WB
Born March 1967
Director
Appointed 17 Sept 2019
Resigned 01 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Nov 1997
Resigned 27 Nov 1997

Persons with significant control

1

Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
11 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Miscellaneous
14 May 2015
MISCMISC
Miscellaneous
11 May 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Auditors Resignation Company
2 May 2013
AUDAUD
Auditors Resignation Company
2 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Appoint Person Director Company With Name Date
23 October 2012
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Appoint Person Secretary Company With Name Date
27 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 January 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Resolution
7 November 2006
RESOLUTIONSResolutions
Legacy
7 November 2006
244244
Legacy
5 September 2006
225Change of Accounting Reference Date
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Resolution
23 June 2006
RESOLUTIONSResolutions
Legacy
16 December 2005
287Change of Registered Office
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
363(288)363(288)
Accounts With Made Up Date
6 October 2005
AAAnnual Accounts
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 October 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
363(288)363(288)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 September 2000
244244
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
244244
Legacy
3 August 1999
403aParticulars of Charge Subject to s859A
Legacy
5 January 1999
395Particulars of Mortgage or Charge
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
11 December 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
287Change of Registered Office
Legacy
29 December 1997
288aAppointment of Director or Secretary
Incorporation Company
27 November 1997
NEWINCIncorporation