Background WavePink WaveYellow Wave

BLIND PIG LIMITED (06668069)

BLIND PIG LIMITED (06668069) is an active UK company. incorporated on 8 August 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BLIND PIG LIMITED has been registered for 17 years. Current directors include CADLE, Dave, REYNOLDS, Dionne, SMITH, David John.

Company Number
06668069
Status
active
Type
ltd
Incorporated
8 August 2008
Age
17 years
Address
19-21 Mortimer Street, London, W1T 3JE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
CADLE, Dave, REYNOLDS, Dionne, SMITH, David John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIND PIG LIMITED

BLIND PIG LIMITED is an active company incorporated on 8 August 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BLIND PIG LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06668069

LTD Company

Age

17 Years

Incorporated 8 August 2008

Size

N/A

Accounts

ARD: 28/2

Overdue

29 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Small Company

Next Due

Due by 28 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

19-21 Mortimer Street London, W1T 3JE,

Previous Addresses

37-41 Mortimer Street London W1T 3JE England
From: 23 January 2024To: 12 March 2024
8 Poland Street London W1F 8PX
From: 30 January 2019To: 23 January 2024
6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 17 December 2015To: 30 January 2019
, 141 Wardour, London, W1F 0UT
From: 8 August 2008To: 17 December 2015
Timeline

7 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Aug 11
Director Left
Mar 14
New Owner
Jul 17
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CADLE, Dave

Active
Mortimer Street, LondonW1T 3JE
Born June 1956
Director
Appointed 16 Nov 2022

REYNOLDS, Dionne

Active
Mortimer Street, LondonW1T 3JE
Born March 1970
Director
Appointed 16 Nov 2022

SMITH, David John

Active
Mortimer Street, LondonW1T 3JE
Born August 1962
Director
Appointed 08 Aug 2008

CARLTON REGISTRARS LIMITED

Resigned
Wardour Street, LondonW1F 0UT
Corporate secretary
Appointed 08 Aug 2008
Resigned 20 Sept 2010

MCCORMACK, Gerard Joseph

Resigned
Wardour, LondonW1F 0UT
Born June 1952
Director
Appointed 09 Aug 2011
Resigned 01 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

David John Smith

Ceased
Mortimer Street, LondonW1T 3JE
Born August 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2025
Rathbone Place, LondonW1T 1JW

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

55

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Resolution
2 December 2022
RESOLUTIONSResolutions
Memorandum Articles
2 December 2022
MAMA
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Secretary Company With Name
20 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 October 2009
AA01Change of Accounting Reference Date
Legacy
14 August 2009
363aAnnual Return
Incorporation Company
8 August 2008
NEWINCIncorporation