Background WavePink WaveYellow Wave

DSP BLUE LIMITED (12214326)

DSP BLUE LIMITED (12214326) is an active UK company. incorporated on 18 September 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. DSP BLUE LIMITED has been registered for 6 years. Current directors include HAYCOCK, Fergus Kingsley, NOTTINGHAM, Julia Elizabeth.

Company Number
12214326
Status
active
Type
ltd
Incorporated
18 September 2019
Age
6 years
Address
3 Shortlands - 1st Floor Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAYCOCK, Fergus Kingsley, NOTTINGHAM, Julia Elizabeth
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSP BLUE LIMITED

DSP BLUE LIMITED is an active company incorporated on 18 September 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. DSP BLUE LIMITED was registered 6 years ago.(SIC: 59111)

Status

active

Active since 6 years ago

Company No

12214326

LTD Company

Age

6 Years

Incorporated 18 September 2019

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 31 December 2025 (3 months ago)
Period: 1 July 2023 - 31 December 2024(19 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 29 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

DSP PERSONA (2019) LIMITED
From: 18 September 2019To: 24 April 2025
Contact
Address

3 Shortlands - 1st Floor Shortlands London, W6 8DA,

Previous Addresses

Unit 11, the Glasshouse 49a Goldhawk Road London W12 8QP England
From: 14 January 2022To: 27 May 2025
109 Colwith Road London W6 9EZ England
From: 18 September 2019To: 14 January 2022
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Apr 24
Loan Secured
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYCOCK, Fergus Kingsley

Active
Shortlands, LondonW6 8DA
Born September 1980
Director
Appointed 29 Mar 2024

NOTTINGHAM, Julia Elizabeth

Active
Shortlands, LondonW6 8DA
Born April 1983
Director
Appointed 18 Sept 2019

Persons with significant control

1

Colwith Road, LondonW6 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Unaudited Abridged
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Incorporation Company
18 September 2019
NEWINCIncorporation