UKBizDB.co.uk

DULL BOY PICTURES LTD.

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

This company is commonly known as Dull Boy Pictures Ltd.. The company was founded 20 years ago and was given the registration number 04885323. The firm's registered office is in LEIGH-ON-SEA. You can find them at Turnpike House, 1208 / 1210 London Road, Leigh-on-sea, Essex. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:DULL BOY PICTURES LTD.
Company Number:04885323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Turnpike House, 1208 / 1210 London Road, Leigh-on-sea, Essex, England, SS9 2UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Turnpike House, 1208 / 1210 London Road, Leigh-On-Sea, England, SS9 2UA

Director02 September 2003Active
Turnpike House, 1208 / 1210 London Road, Leigh-On-Sea, England, SS9 2UA

Director01 April 2018Active
68, Muir Place, Wickford, England, SS12 9SD

Director23 June 2016Active
Mill Lodge, Lopham Road, Kenninghall, Norwich, NR16 2DT

Secretary02 September 2003Active
18, Manor Road, Westcliff-On-Sea, England, SS0 7SS

Secretary16 September 2017Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary02 September 2003Active
Mill Lodge, Lopham Road, Kenninghall, Norwich, England, NR16 2DT

Director02 September 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director02 September 2003Active

People with Significant Control

Mr Gavin John Thain
Notified on:02 September 2023
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Turnpike House, 1208 / 1210 London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth William Stanley
Notified on:01 April 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Turnpike House, 1208 / 1210 London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Duncan Ashley Paveling
Notified on:02 September 2016
Status:Active
Date of birth:June 1977
Nationality:English
Country of residence:England
Address:Turnpike House, 1208 / 1210 London Road, Leigh-On-Sea, England, SS9 2UA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-02-21Address

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

Download
2018-02-20Accounts

Change account reference date company current extended.

Download
2018-02-18Officers

Termination secretary company with name termination date.

Download
2017-09-16Officers

Termination secretary company with name termination date.

Download
2017-09-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.