This company is commonly known as Bos Films Ltd. The company was founded 9 years ago and was given the registration number 09323984. The firm's registered office is in MARDEN. You can find them at Prospect House Hunton Road, Chainhurst, Marden, Kent. This company's SIC code is 59111 - Motion picture production activities.
Name | : | BOS FILMS LTD |
---|---|---|
Company Number | : | 09323984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2014 |
End of financial year | : | 28 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prospect House Hunton Road, Chainhurst, Marden, Kent, TN12 9SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Hunton Road, Chainhurst, Marden, England, TN12 9SL | Director | 24 November 2014 | Active |
Prospect House, Hunton Road, Chainhurst, Marden, England, TN12 9SL | Director | 09 May 2016 | Active |
Ms Dora Bibi Shadbolt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Crowsley Road, Crowsley Road, Bedford, England, MK42 7FN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-10 | Incorporation | Memorandum articles. | Download |
2023-12-10 | Resolution | Resolution. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-14 | Capital | Capital allotment shares. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-09 | Officers | Appoint person director company with name date. | Download |
2016-01-11 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.