UKBizDB.co.uk

BOLD FILMS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
23, Artemidos Avenue, Phoenix Tower, 4th Floor, Cyprus,

Corporate Secretary11 November 2004Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director08 December 2014Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director07 March 2017Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director31 August 2016Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director09 December 2014Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary11 November 2004Active
Koppoellaan4, 2375 Aa Rijpwetering, Netherlands,

Director08 December 2014Active
10 Ulitsa Sverchkov, Kvartira 1, Moscow, Russia,

Director11 November 2004Active
17-19 Maddox Street, Mayfair, London, United Kingdom, W1S 2QH

Director09 September 2011Active
50 Stratford Road, London, W8 6QA

Director11 November 2004Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director11 November 2004Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-04-22Officers

Change corporate secretary company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Officers

Change corporate secretary company with change date.

Download
2020-08-19Accounts

Accounts with accounts type small.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-09-25Accounts

Change account reference date company previous shortened.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-02-12Address

Change registered office address company with date old address new address.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type small.

Download
2017-07-10Officers

Change person director company with change date.

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.