Background WavePink WaveYellow Wave

FIRE & BLOOD PRODUCTIONS LIMITED (06880936)

FIRE & BLOOD PRODUCTIONS LIMITED (06880936) is an active UK company. incorporated on 20 April 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. FIRE & BLOOD PRODUCTIONS LIMITED has been registered for 16 years. Current directors include BORBA, Janet Graham, KING, Tina, LANDES, Raymond James and 2 others.

Company Number
06880936
Status
active
Type
ltd
Incorporated
20 April 2009
Age
16 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BORBA, Janet Graham, KING, Tina, LANDES, Raymond James, LEWIS, Michael Lee, ROEWE III, George Jay
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRE & BLOOD PRODUCTIONS LIMITED

FIRE & BLOOD PRODUCTIONS LIMITED is an active company incorporated on 20 April 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. FIRE & BLOOD PRODUCTIONS LIMITED was registered 16 years ago.(SIC: 59113)

Status

active

Active since 16 years ago

Company No

06880936

LTD Company

Age

16 Years

Incorporated 20 April 2009

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 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
160 Old Street London EC1V 9BW England
From: 10 February 2020To: 19 May 2025
16 Great Marlborough Street London W1F 7HS
From: 14 January 2014To: 10 February 2020
Time Warner House 44 Great Marlborough Street London W1F 7JL
From: 20 April 2009To: 14 January 2014
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 11
Director Joined
May 11
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 20
Director Left
Oct 21
Director Joined
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BORBA, Janet Graham

Active
566 Chiswick High Road, LondonW4 5YB
Born February 1958
Director
Appointed 20 Apr 2009

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 08 Mar 2024

LANDES, Raymond James

Active
566 Chiswick High Road, LondonW4 5YB
Born August 1964
Director
Appointed 20 May 2011

LEWIS, Michael Lee

Active
566 Chiswick High Road, LondonW4 5YB
Born June 1970
Director
Appointed 01 Apr 2014

ROEWE III, George Jay

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1956
Director
Appointed 01 Oct 2013

JONES, Bronwen Elizabeth Stuart

Resigned
81 Nevill Road, LondonN16 0SU
Secretary
Appointed 18 Aug 2009
Resigned 21 Dec 2018

WILKINS, William

Resigned
Old Street, LondonEC1V 9BW
Secretary
Appointed 22 Nov 2018
Resigned 30 Oct 2020

BATTAGLIA, Richard

Resigned
44 Great Marlborough Street, LondonW1F 7JL
Born March 1954
Director
Appointed 20 Apr 2009
Resigned 09 May 2011

CARINO, Salvatore

Resigned
Great Marlborough Street, LondonW1F 7HS
Born October 1965
Director
Appointed 01 Oct 2013
Resigned 12 Mar 2014

GUTHRIE, Jeffrey Allen

Resigned
Old Street, LondonEC1V 9BW
Born July 1958
Director
Appointed 20 Apr 2009
Resigned 30 Sept 2021

MCDERMOTT, Brian

Resigned
Great Marlborough Street, LondonW1F 7HS
Born August 1974
Director
Appointed 03 Aug 2016
Resigned 31 Dec 2019

Persons with significant control

1

566 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

61

Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2010
AA01Change of Accounting Reference Date
Resolution
23 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Incorporation Company
20 April 2009
NEWINCIncorporation