Warning: file_put_contents(c/1526a3579fc31685f680cfb6d1593316.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bozas International Limited, SN15 3HR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BOZAS INTERNATIONAL LIMITED

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

This company is commonly known as Bozas International Limited. The company was founded 29 years ago and was given the registration number 02943802. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 59112 - Video production activities.

Company Information

Name:BOZAS INTERNATIONAL LIMITED
Company Number:02943802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59112 - Video production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 59200 - Sound recording and music publishing activities
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Secretary29 June 1994Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director05 July 1994Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director29 June 1994Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary29 June 1994Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director04 March 2016Active
152 City Road, London, EC1V 2NX

Nominee Director29 June 1994Active
4 Strode Road, Fulham, London, SW6 6BN

Director29 June 1994Active

People with Significant Control

Mr Robert George Bozas
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-07-18Persons with significant control

Change to a person with significant control.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Change person secretary company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-06-14Officers

Change person director company with change date.

Download
2017-05-12Address

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

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.