Background WavePink WaveYellow Wave

PEAKY BLINDERS PRODUCTIONS 4 LIMITED (10226836)

PEAKY BLINDERS PRODUCTIONS 4 LIMITED (10226836) is an active UK company. incorporated on 11 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. PEAKY BLINDERS PRODUCTIONS 4 LIMITED has been registered for 9 years. Current directors include HOLLAND, Patrick Jonathan, MORETON, Jacqueline Frances.

Company Number
10226836
Status
active
Type
ltd
Incorporated
11 June 2016
Age
9 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 4 LIMITED

PEAKY BLINDERS PRODUCTIONS 4 LIMITED is an active company incorporated on 11 June 2016 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 4 LIMITED was registered 9 years ago.(SIC: 59113)

Status

active

Active since 9 years ago

Company No

10226836

LTD Company

Age

9 Years

Incorporated 11 June 2016

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

3 months left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 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: 6 March 2018To: 14 August 2019
Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TD United Kingdom
From: 11 June 2016To: 6 March 2018
Timeline

7 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Apr 17
Owner Exit
Jun 18
Loan Cleared
Jun 19
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
3
Officers
1
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 11 Jun 2016
Resigned 21 Mar 2024

MANDABACH, Caryn

Resigned
LondonW1F 8RU
Born August 1949
Director
Appointed 11 Jun 2016
Resigned 06 Jun 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Caryn Mandabach

Ceased
Ipsley Court, RedditchB98 0TJ
Born August 1949

Nature of Control

Significant influence or control
Notified 11 Jun 2016
Ceased 11 Jun 2016
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 11 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2025
AAAnnual Accounts
Legacy
20 November 2025
PARENT_ACCPARENT_ACC
Legacy
20 November 2025
AGREEMENT2AGREEMENT2
Legacy
20 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
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
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
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
Change Account Reference Date Company Previous Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Incorporation Company
11 June 2016
NEWINCIncorporation