Background WavePink WaveYellow Wave

BTBB PRODUCTIONS SPV LIMITED (08945247)

BTBB PRODUCTIONS SPV LIMITED (08945247) is an active UK company. incorporated on 18 March 2014. with registered office in Alton. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. BTBB PRODUCTIONS SPV LIMITED has been registered for 12 years. Current directors include SEAL, Jake.

Company Number
08945247
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Black Hangar Studios, Alton, GU34 5SG
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
SEAL, Jake
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTBB PRODUCTIONS SPV LIMITED

BTBB PRODUCTIONS SPV LIMITED is an active company incorporated on 18 March 2014 with the registered office located in Alton. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. BTBB PRODUCTIONS SPV LIMITED was registered 12 years ago.(SIC: 59120)

Status

active

Active since 12 years ago

Company No

08945247

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 24 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Black Hangar Studios Lasham Airfield Alton, GU34 5SG,

Previous Addresses

39 Long Acre, C/O Wmyob Ltd London WC2E 9LG England
From: 9 December 2022To: 15 December 2022
Black Hangar Studios Lasham Airfield Alton GU34 5SG
From: 10 March 2015To: 9 December 2022
Black Hangar Studios Blackhangar Studios Lasham Airfield Alton Hampshire GU34 5SG United Kingdom
From: 18 March 2014To: 10 March 2015
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Sept 14
Loan Secured
May 22
Loan Cleared
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Loan Secured
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Jan 25
Owner Exit
Mar 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SEAL, Jake

Active
Black Hangar Studios, AltonGU34 5SR
Born August 1978
Director
Appointed 30 Oct 2024

SEAL, Michael

Resigned
Blackhangar Studios, AltonGU34 5SG
Secretary
Appointed 19 Sept 2014
Resigned 19 Sept 2014

REEVES, Allan Anthony

Resigned
Lasham Airfields, AltonGU34 5SR
Born June 1969
Director
Appointed 11 Sept 2024
Resigned 01 Jan 2025

SEAL, Jake

Resigned
Lasham Airfield, AltonGU34 5SG
Born August 1978
Director
Appointed 18 Mar 2014
Resigned 01 Aug 2023

SEAL, Michael

Resigned
Lasham Airfield, AltonGU34 5SG
Born June 1952
Director
Appointed 12 Sept 2014
Resigned 11 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Lasham, AltonGU34 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Mar 2026

Mr Michael Seal

Ceased
Lasham Airfield, AltonGU34 5SG
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023
Ceased 01 Mar 2026

Mr Jake Seal

Ceased
Lasham Airfield, AltonGU34 5SG
Born July 1978

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
4 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Incorporation Company
18 March 2014
NEWINCIncorporation