Background WavePink WaveYellow Wave

BLEECKER PRODUCTION SERVICES LIMITED (05915082)

BLEECKER PRODUCTION SERVICES LIMITED (05915082) is an active UK company. incorporated on 24 August 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. BLEECKER PRODUCTION SERVICES LIMITED has been registered for 19 years. Current directors include MEYERS, Howard Douglas, MORGAN, Leon Gary.

Company Number
05915082
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
MEYERS, Howard Douglas, MORGAN, Leon Gary
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEECKER PRODUCTION SERVICES LIMITED

BLEECKER PRODUCTION SERVICES LIMITED is an active company incorporated on 24 August 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. BLEECKER PRODUCTION SERVICES LIMITED was registered 19 years ago.(SIC: 94120)

Status

active

Active since 19 years ago

Company No

05915082

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Previous Addresses

Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 24 August 2006To: 21 May 2012
Timeline

16 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Mar 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Aug 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MEYERS, Howard Douglas

Active
Universal City Plaza, Universal City91608
Born June 1966
Director
Appointed 01 Dec 2009

MORGAN, Leon Gary

Active
Universal City Plaza, Universal City91608
Born July 1982
Director
Appointed 03 Jun 2019

LAITHWAITE, Melanie Jane

Resigned
9 Gatcombe Crescent, AscotSL5 7HA
Secretary
Appointed 24 Aug 2006
Resigned 18 Jun 2007

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 18 Jun 2007
Resigned 30 Nov 2021

MANSFIELD, Alison

Resigned
35 Skyline Court 9 Grange Yard, LondonSE1 3AN
Secretary
Appointed 24 Aug 2006
Resigned 24 Aug 2006

BUSS, Alexander Philip

Resigned
Central St. Giles, LondonWC2H 8NU
Born December 1965
Director
Appointed 14 Feb 2008
Resigned 12 Feb 2015

ESCHENASY, Aveeram Efraim

Resigned
Central St. Giles, LondonWC2H 8NU
Born September 1966
Director
Appointed 01 Dec 2009
Resigned 31 Dec 2013

GIBSON, Robert

Resigned
2nd Street, Suite #200, Santa Monica90401
Born November 1968
Director
Appointed 10 Jan 2014
Resigned 15 Apr 2016

HALL, Andrew Nigel

Resigned
14 Lebanon Park, TwickenhamTW1 3DG
Born March 1964
Director
Appointed 24 Aug 2006
Resigned 12 Mar 2007

LEMBERGER GAMBY, Beth Lisa

Resigned
Universal City Plaza, Universal City91608
Born May 1973
Director
Appointed 10 Jan 2014
Resigned 23 Feb 2018

MARSHALL, Jacqueline Louise

Resigned
HP27
Born May 1976
Director
Appointed 12 Mar 2007
Resigned 26 Nov 2007

MONEO, Teresa

Resigned
Central St. Giles, LondonWC2H 8NU
Born October 1968
Director
Appointed 24 Aug 2006
Resigned 31 Dec 2013

MOYSEY, Adam Robert

Resigned
Universal City Plaza, Universal City91608
Born September 1974
Director
Appointed 15 Apr 2016
Resigned 29 May 2019

THOMPSON, Alison Jane

Resigned
Central St. Giles, LondonWC2H 8NU
Born August 1960
Director
Appointed 24 Aug 2006
Resigned 31 Dec 2013

WALAK, Robert Marian

Resigned
Universal City Plaza, Universal City91608
Born July 1973
Director
Appointed 01 Jul 2016
Resigned 26 Aug 2020

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

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

Filing History

85

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Miscellaneous
18 January 2012
MISCMISC
Auditors Resignation Company
18 January 2012
AUDAUD
Auditors Resignation Company
16 January 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 June 2008
AAAnnual Accounts
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
225Change of Accounting Reference Date
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Incorporation Company
24 August 2006
NEWINCIncorporation