Background WavePink WaveYellow Wave

PEAKY BLINDERS PRODUCTIONS LIMITED (08171956)

PEAKY BLINDERS PRODUCTIONS LIMITED (08171956) is an active UK company. incorporated on 8 August 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. PEAKY BLINDERS PRODUCTIONS LIMITED has been registered for 13 years. Current directors include HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances.

Company Number
08171956
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKY BLINDERS PRODUCTIONS LIMITED

PEAKY BLINDERS PRODUCTIONS LIMITED is an active company incorporated on 8 August 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. PEAKY BLINDERS PRODUCTIONS LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08171956

LTD Company

Age

13 Years

Incorporated 8 August 2012

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 20 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 8 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

39a Berwick Street London W1F 8RU England
From: 15 November 2019To: 10 June 2024
Studio 81 81 Kirkstall Road Leeds South Yorkshire LS3 1LH
From: 8 August 2012To: 15 November 2019
Timeline

4 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLLAND, Patrick Jonathan

Active
Charecroft Way, LondonW14 0EE
Born October 1968
Director
Appointed 06 Jun 2024

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 06 Jun 2024

C&A COMPANY SECRETARIAL SERVICES LIMITED

Resigned
16 Church Street, BromsgroveB61 8DN
Corporate secretary
Appointed 08 Aug 2012
Resigned 06 Jun 2024

MANDABACH, Caryn

Resigned
LondonW1F 8RU
Born August 1949
Director
Appointed 08 Aug 2012
Resigned 06 Jun 2024

Persons with significant control

1

Charecroft Way, LondonW14 0EE

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

48

Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 March 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 April 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2012
NEWINCIncorporation