Background WavePink WaveYellow Wave

MARK CREW PRODUCTIONS LTD (08775915)

MARK CREW PRODUCTIONS LTD (08775915) is an active UK company. incorporated on 14 November 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MARK CREW PRODUCTIONS LTD has been registered for 12 years. Current directors include BLACKWOOD, Cameron William, TYLER, Thomas William.

Company Number
08775915
Status
active
Type
ltd
Incorporated
14 November 2013
Age
12 years
Address
5 Marble Arch, London, W1H 7EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BLACKWOOD, Cameron William, TYLER, Thomas William
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARK CREW PRODUCTIONS LTD

MARK CREW PRODUCTIONS LTD is an active company incorporated on 14 November 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MARK CREW PRODUCTIONS LTD was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08775915

LTD Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 December 2024 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

5 Marble Arch London, W1H 7EJ,

Previous Addresses

Lifford Hall Lifford Lane Kings Norton Birmingham B30 3JN England
From: 10 April 2025To: 16 June 2025
7 Stone Street Brighton BN1 2HB England
From: 25 March 2024To: 10 April 2025
Fao Sytrus Platf9Rm, Tower Point, 44 North Road Brighton BN1 1YR England
From: 9 May 2023To: 25 March 2024
Fao Sytrus Platf9Rm, Tower Point, North Road Brighton BN1 1YR England
From: 9 May 2023To: 9 May 2023
7 Bell Yard London WC2A 2JR England
From: 7 December 2020To: 9 May 2023
Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England
From: 8 April 2019To: 7 December 2020
Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 31 May 2018To: 8 April 2019
Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England
From: 23 March 2018To: 31 May 2018
4th Floor International House Queens Road Brighton East Sussex BN1 3XE England
From: 18 January 2016To: 23 March 2018
4th Floor International House Queens Road Brighton East Sussex BN1 3XE
From: 4 January 2016To: 18 January 2016
Ground Floor 19 New Road Brighton East Sussex BN1 1UF United Kingdom
From: 25 August 2015To: 4 January 2016
Ground Floor 19 New Road Brighton East Sussex BN1 1UF
From: 4 March 2014To: 25 August 2015
19 New Road Brighton BN1 1UF United Kingdom
From: 14 November 2013To: 4 March 2014
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
New Owner
Oct 17
Funding Round
Jul 21
Director Joined
Sept 22
Director Left
Dec 22
Capital Reduction
Oct 23
Share Buyback
Oct 23
Owner Exit
Feb 25
New Owner
Feb 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Owner Exit
Jun 25
3
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BLACKWOOD, Cameron William

Active
Marble Arch, LondonW1H 7EJ
Born May 1973
Director
Appointed 04 Apr 2025

TYLER, Thomas William

Active
Marble Arch, LondonW1H 7EJ
Born December 1975
Director
Appointed 04 Apr 2025

CREW, Gabriella

Resigned
Tylers Green, Haywards HeathRH17 5EA
Born October 1986
Director
Appointed 29 Sept 2021
Resigned 05 Dec 2022

CREW, Mark Blair

Resigned
Tylers Green, Haywards HeathRH17 5EA
Born February 1985
Director
Appointed 14 Nov 2013
Resigned 04 Apr 2025

Persons with significant control

4

1 Active
3 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2025
Kings Norton, BirminghamB30 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025
Ceased 12 Jun 2025

Gabriella Crew

Ceased
Stone Street, BrightonBN1 2HB
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2021
Ceased 16 Jun 2023

Mr Mark Blair Crew

Ceased
Tylers Green, Haywards HeathRH17 5EA
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
4 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
6 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Incorporation Company
14 November 2013
NEWINCIncorporation