Background WavePink WaveYellow Wave

PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412)

PEAKY BLINDERS PRODUCTIONS 2 LIMITED (08814412) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. PEAKY BLINDERS PRODUCTIONS 2 LIMITED has been registered for 12 years.

Company Number
08814412
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAKY BLINDERS PRODUCTIONS 2 LIMITED

PEAKY BLINDERS PRODUCTIONS 2 LIMITED is an active company incorporated on 13 December 2013 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 2 LIMITED was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08814412

LTD Company

Age

12 Years

Incorporated 13 December 2013

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

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 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
First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
From: 14 August 2019To: 15 November 2019
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
From: 22 December 2017To: 14 August 2019
Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
From: 10 December 2014To: 22 December 2017
Sargeant House Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England
From: 17 January 2014To: 10 December 2014
Studio 81 81 Kirkstall Road Leeds South Yorkshire LS3 1LH England
From: 13 December 2013To: 17 January 2014
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Apr 14
Loan Cleared
Jul 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
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
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
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 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
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 August 2023
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
3 January 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 January 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Incorporation Company
13 December 2013
NEWINCIncorporation