Background WavePink WaveYellow Wave

BLACKBEARD PRODUCTIONS LTD (06756602)

BLACKBEARD PRODUCTIONS LTD (06756602) is an active UK company. incorporated on 24 November 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BLACKBEARD PRODUCTIONS LTD has been registered for 17 years. Current directors include BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William and 1 others.

Company Number
06756602
Status
active
Type
ltd
Incorporated
24 November 2008
Age
17 years
Address
3 Queen Caroline Street, London, W6 9PE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BERMINGHAM, Tracy Anne, GAVAZZI, Chakira Teneya Hunter, RUSH, Nicholas William, STEINKE, Paul Donovan
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBEARD PRODUCTIONS LTD

BLACKBEARD PRODUCTIONS LTD is an active company incorporated on 24 November 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BLACKBEARD PRODUCTIONS LTD was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06756602

LTD Company

Age

17 Years

Incorporated 24 November 2008

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 29 April 2024 - 28 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 January 2027
Period: 29 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DON'T BE AFRAID PRODUCTIONS, LTD
From: 24 November 2008To: 18 December 2009
Contact
Address

3 Queen Caroline Street Hammersmith London, W6 9PE,

Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Director Joined
Apr 10
Director Joined
Jun 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BERMINGHAM, Tracy Anne

Active
Queen Caroline Street, LondonW6 9PE
Born March 1979
Director
Appointed 22 Jun 2021

GAVAZZI, Chakira Teneya Hunter

Active
South Buena Vista Street, BurbankCA 91521
Born April 1977
Director
Appointed 22 Jun 2021

RUSH, Nicholas William

Active
Queen Caroline Street, LondonW6 9PE
Born August 1970
Director
Appointed 22 Jun 2021

STEINKE, Paul Donovan

Active
Queen Caroline Street, LondonW6 9PE
Born October 1956
Director
Appointed 26 Feb 2010

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Secretary
Appointed 25 Nov 2008
Resigned 12 Feb 2020

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 24 Nov 2008
Resigned 25 Nov 2008

COOK, Nigel Anthony

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1967
Director
Appointed 25 Nov 2008
Resigned 22 Jun 2021

HAYWOOD, Russell John

Resigned
3 Queen Caroline Street, LondonW6 9PE
Born March 1961
Director
Appointed 11 Nov 2011
Resigned 18 Jul 2024

MACKIE, Christopher Alan

Resigned
Dartmouth Road, LondonNW2 4HA
Born February 1960
Director
Appointed 24 Nov 2008
Resigned 25 Nov 2008

REED, Marsha Leigh

Resigned
Queen Caroline Street, LondonW6 9PE
Born October 1957
Director
Appointed 25 Nov 2008
Resigned 12 Feb 2020

ROSE, Cindy Helen

Resigned
Limerston Street, LondonSW10 0HH
Born August 1965
Director
Appointed 25 Nov 2008
Resigned 28 Sept 2009

WILEY, Peter Lloyd

Resigned
Queen Caroline Street, LondonW6 9PE
Born July 1968
Director
Appointed 07 Apr 2010
Resigned 03 Nov 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Nov 2008
Resigned 25 Nov 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate director
Appointed 24 Nov 2008
Resigned 25 Nov 2008

Persons with significant control

1

Queen Caroline Street, LondonW6 9PE

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

78

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2020
CC04CC04
Termination Secretary Company With Name Termination Date
13 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 December 2016
AD03Change of Location of Company Records
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
5 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Auditors Resignation Company
17 December 2012
AUDAUD
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
11 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 December 2010
AA01Change of Accounting Reference Date
Legacy
12 November 2010
MG01MG01
Accounts With Accounts Type Full
22 October 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Move Registers To Sail Company
10 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 January 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
18 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 December 2009
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Incorporation Company
24 November 2008
NEWINCIncorporation