Background WavePink WaveYellow Wave

BARRICADE PRODUCTIONS LIMITED (07658709)

BARRICADE PRODUCTIONS LIMITED (07658709) is an active UK company. incorporated on 6 June 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BARRICADE PRODUCTIONS LIMITED has been registered for 14 years. Current directors include BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew.

Company Number
07658709
Status
active
Type
ltd
Incorporated
6 June 2011
Age
14 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BARQUET, Jose Arturo, HODGSON, David Andrew, SICA, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRICADE PRODUCTIONS LIMITED

BARRICADE PRODUCTIONS LIMITED is an active company incorporated on 6 June 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BARRICADE PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07658709

LTD Company

Age

14 Years

Incorporated 6 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

WORKING TITLE REVOLUTION FILM LIMITED
From: 6 June 2011To: 23 September 2011
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: 6 June 2011To: 22 May 2012
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARQUET, Jose Arturo

Active
Universal City Plaza, Universal City91608
Born April 1963
Director
Appointed 06 Dec 2012

HODGSON, David Andrew

Active
Central St. Giles, LondonWC2H 8NU
Born May 1971
Director
Appointed 25 Jun 2015

SICA, Matthew

Active
Universal City Plaza, Universal City91608
Born October 1969
Director
Appointed 31 Mar 2015

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 06 Jun 2011
Resigned 30 Nov 2021

BEVAN, Timothy John

Resigned
Aybrook Street, LondonW1U 4AN
Born December 1957
Director
Appointed 06 Jun 2011
Resigned 06 Dec 2012

FELLNER, Eric Nigel

Resigned
Aybrook Street, LondonW1U 4AN
Born October 1959
Director
Appointed 06 Jun 2011
Resigned 06 Dec 2012

PALOTAY, Marc Richard

Resigned
Central St. Giles, LondonWC2H 8NU
Born February 1950
Director
Appointed 06 Dec 2012
Resigned 20 Mar 2015

ULMAN, Lawrence

Resigned
100 Universal City Plaza, Universal City91608
Born January 1950
Director
Appointed 01 Dec 2015
Resigned 30 Dec 2022

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Account Reference Date Company Previous Extended
23 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
6 June 2011
NEWINCIncorporation