UKBizDB.co.uk

BOY/GIRL LIMITED

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

This company is commonly known as Boy/girl Limited. The company was founded 9 years ago and was given the registration number 09134412. The firm's registered office is in LONDON. You can find them at C/o Golder Baqa Ltd,ground Floor, 1,baker's Row, London, . This company's SIC code is 74202 - Other specialist photography.

Company Information

Name:BOY/GIRL LIMITED
Company Number:09134412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:C/o Golder Baqa Ltd,ground Floor, 1,baker's Row, London, England, EC1R 3DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Golder Baqa Ltd,Ground Floor, 1,Baker's Row, London, England, EC1R 3DB

Director16 July 2014Active
C/O Golder Baqa Ltd,Ground Floor, 1,Baker's Row, London, England, EC1R 3DB

Director16 July 2014Active

People with Significant Control

Mrs Elizabeth Eleanor Franks
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Ell
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:New Zealander
Country of residence:United Kingdom
Address:Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Ell
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:New Zealander
Country of residence:England
Address:Fifth Floor, 11 Leadenhall Street, London, England, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Eleanor Franks
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, 11 Leadenhall Street, London, United Kingdom, EC3V 1LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-02-02Dissolution

Dissolution application strike off company.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-07Gazette

Gazette filings brought up to date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Address

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

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Change account reference date company previous shortened.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Accounts

Change account reference date company previous extended.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Address

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

Download

Copyright © 2024. All rights reserved.