UKBizDB.co.uk

BOOGIE MAN FILM LIMITED

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

This company is commonly known as Boogie Man Film Limited. The company was founded 10 years ago and was given the registration number 08809704. The firm's registered office is in LONDON. You can find them at 4th Floor, 100 Fenchurch Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:BOOGIE MAN FILM LIMITED
Company Number:08809704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:05 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Rodney Street, Liverpool, England, L1 9AF

Director27 October 2016Active
68, Rodney Street, Liverpool, England, L1 9AF

Director03 August 2020Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director10 June 2016Active
501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF

Director11 December 2013Active
9 Ashvale Close, Ashvale Close, Nailsea, Bristol, England, BS48 1QH

Director27 January 2016Active
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD

Director05 June 2015Active

People with Significant Control

Mr Paul Andrews
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:602 Falcon Wharf, 34 Lombard Road, London, England, SW11 3RF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Paul Andrews
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:602 Falcon Wharf, 34 Lombard Road, London, England, SW11 3RF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Laurence James Millaney
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:United Kingdom
Country of residence:England
Address:68, Rodney Street, Liverpool, England, L1 9AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Chloe Sophia Sheridan
Notified on:06 April 2016
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:602 Falcon Wharf, 34 Lombard Road, London, England, SW11 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-21Address

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

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Accounts

Change account reference date company previous shortened.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-24Address

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

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Accounts

Change account reference date company previous shortened.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Address

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

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Capital

Capital allotment shares.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.