This company is commonly known as Boom Pictures Limited. The company was founded 12 years ago and was given the registration number 07922831. The firm's registered office is in LONDON. You can find them at 2 Waterhouse Square, 140 Holborn, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | BOOM PICTURES LIMITED |
---|---|---|
Company Number | : | 07922831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 15 November 2021 | Active |
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU | Director | 31 October 2019 | Active |
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN | Secretary | 23 May 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 25 January 2012 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 31 October 2019 | Active |
218, Penarth Road, Cardiff, CF11 8NN | Director | 15 October 2013 | Active |
1, Vine Street, London, England, W1J 0AH | Director | 07 October 2014 | Active |
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN | Director | 23 May 2012 | Active |
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 23 May 2012 | Active |
218, Penarth Road, Cardiff, CF11 8NN | Director | 17 June 2014 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 23 May 2012 | Active |
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN | Director | 23 May 2012 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 25 January 2016 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 06 July 2018 | Active |
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE | Director | 31 October 2019 | Active |
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN | Director | 23 May 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Director | 25 January 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 25 January 2012 | Active |
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Director | 25 January 2012 | Active |
Twofour Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2 Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-22 | Accounts | Legacy. | Download |
2023-09-22 | Other | Legacy. | Download |
2023-09-22 | Other | Legacy. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Accounts | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-06-07 | Other | Legacy. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.