UKBizDB.co.uk

BOUDICA ICONIC FILMS LIMITED

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

This company is commonly known as Boudica Iconic Films Limited. The company was founded 5 years ago and was given the registration number 11549718. The firm's registered office is in LONDON. You can find them at 40 Holmefield Court, Belsize Grove, London, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:BOUDICA ICONIC FILMS LIMITED
Company Number:11549718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Holmefield Court, Belsize Grove, London, England, NW3 4TT

Director01 July 2020Active
109, Narbonne Avenue, London, England, SW4 9LQ

Director03 September 2018Active
40 Holmefield Court, Belsize Grove, London, England, NW3 4TT

Director01 May 2019Active
40 Holmefield Court, Belsize Grove, London, England, NW3 4TT

Director01 May 2019Active

People with Significant Control

Mr Mark Bernard Battles
Notified on:30 September 2020
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Marsh
Notified on:01 May 2019
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Paul Cranny
Notified on:01 May 2019
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:40 Holmefield Court, Belsize Grove, London, England, NW3 4TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Bernard Battles
Notified on:03 September 2018
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:109, Narbonne Avenue, London, England, SW4 9LQ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-27Dissolution

Dissolution application strike off company.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Address

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

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.