Background WavePink WaveYellow Wave

OBLIK PRODUCTIONS LIMITED (11528957)

OBLIK PRODUCTIONS LIMITED (11528957) is an active UK company. incorporated on 21 August 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. OBLIK PRODUCTIONS LIMITED has been registered for 7 years. Current directors include LIGHT, Charles Andrew Armstrong.

Company Number
11528957
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
30 Berners Street, London, W1T 3LR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
LIGHT, Charles Andrew Armstrong
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBLIK PRODUCTIONS LIMITED

OBLIK PRODUCTIONS LIMITED is an active company incorporated on 21 August 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. OBLIK PRODUCTIONS LIMITED was registered 7 years ago.(SIC: 59111)

Status

active

Active since 7 years ago

Company No

11528957

LTD Company

Age

7 Years

Incorporated 21 August 2018

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 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

30 Berners Street London, W1T 3LR,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 21 August 2018To: 2 October 2023
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 20
Director Joined
May 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 21 Aug 2018

LIGHT, Charles Andrew Armstrong

Active
Berners Street, LondonW1T 3LR
Born September 1978
Director
Appointed 05 May 2020

MACKINTOSH, Emily Rose Corrigal

Resigned
Fitzroy Place, LondonW1T 3JJ
Born June 1980
Director
Appointed 29 Apr 2019
Resigned 05 May 2020

THOMPSON, Reginald Shawn

Resigned
Sunset Blvd, California90028
Born May 1970
Director
Appointed 21 Aug 2018
Resigned 29 Apr 2019

Persons with significant control

1

Albright Way, Los Gatos

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
22 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 August 2018
NEWINCIncorporation