This company is commonly known as Bold Films Uk Limited. The company was founded 19 years ago and was given the registration number 05284678. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 59111 - Motion picture production activities.
Name | : | BOLD FILMS UK LIMITED |
---|---|---|
Company Number | : | 05284678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom, WD3 1DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Artemidos Avenue, Phoenix Tower, 4th Floor, Cyprus, | Corporate Secretary | 11 November 2004 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 08 December 2014 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 07 March 2017 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 31 August 2016 | Active |
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG | Director | 09 December 2014 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Secretary | 11 November 2004 | Active |
Koppoellaan4, 2375 Aa Rijpwetering, Netherlands, | Director | 08 December 2014 | Active |
10 Ulitsa Sverchkov, Kvartira 1, Moscow, Russia, | Director | 11 November 2004 | Active |
17-19 Maddox Street, Mayfair, London, United Kingdom, W1S 2QH | Director | 09 September 2011 | Active |
50 Stratford Road, London, W8 6QA | Director | 11 November 2004 | Active |
122-126, Tooley Street, London, SE1 2TU | Corporate Nominee Director | 11 November 2004 | Active |
Mr Michel Litvak | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type small. | Download |
2021-04-22 | Officers | Change corporate secretary company with change date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Officers | Change corporate secretary company with change date. | Download |
2020-08-19 | Accounts | Accounts with accounts type small. | Download |
2019-12-23 | Accounts | Accounts with accounts type small. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type small. | Download |
2017-07-10 | Officers | Change person director company with change date. | Download |
2017-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.