UKBizDB.co.uk

BOOM PICTURES LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director15 November 2021Active
Itv White City, 201 Wood Lane, London, United Kingdom, W12 7RU

Director31 October 2019Active
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN

Secretary23 May 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary25 January 2012Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director31 October 2019Active
218, Penarth Road, Cardiff, CF11 8NN

Director15 October 2013Active
1, Vine Street, London, England, W1J 0AH

Director07 October 2014Active
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN

Director23 May 2012Active
The London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director23 May 2012Active
218, Penarth Road, Cardiff, CF11 8NN

Director17 June 2014Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director23 May 2012Active
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN

Director23 May 2012Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director25 January 2016Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director06 July 2018Active
2, Waterhouse Square, 140 Holborn, London, United Kingdom, EC1N 2AE

Director31 October 2019Active
218, Penarth Road, Cardiff, United Kingdom, CF11 8NN

Director23 May 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Director25 January 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 January 2012Active
Mitre House, 160 Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Director25 January 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-22Accounts

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-09-22Other

Legacy.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-05-23Address

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

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.