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.
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 | : |
|
Registered Address | : | 4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68, Rodney Street, Liverpool, England, L1 9AF | Director | 27 October 2016 | Active |
68, Rodney Street, Liverpool, England, L1 9AF | Director | 03 August 2020 | Active |
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD | Director | 10 June 2016 | Active |
501 Falcon Wharf, 34 Lombard Road, London, SW11 3RF | Director | 11 December 2013 | Active |
9 Ashvale Close, Ashvale Close, Nailsea, Bristol, England, BS48 1QH | Director | 27 January 2016 | Active |
4th Floor, 100 Fenchurch Street, London, England, EC3M 5JD | Director | 05 June 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Change person director company with change date. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-24 | Address | Change registered office address company with date old address new address. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-02 | Capital | Capital allotment shares. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.