Warning: file_put_contents(c/383ca4b7701b2653f7e1dd7f328a671f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Boys Are Back In Town Limited, W14 0EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BOYS ARE BACK IN TOWN LIMITED

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

This company is commonly known as The Boys Are Back In Town Limited. The company was founded 15 years ago and was given the registration number 06631764. The firm's registered office is in LONDON. You can find them at Shepherds Building Central, C/o Endemol Uk Legal Department, London, Greater London. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:THE BOYS ARE BACK IN TOWN LIMITED
Company Number:06631764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Shepherds Building Central, C/o Endemol Uk Legal Department, London, Greater London, W14 0EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 November 2023Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 June 2022Active
37 Hillfield Road, London, NW6 1QD

Secretary01 February 2009Active
39 Holden Way, Upminster, RM14 1BT

Secretary26 June 2008Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Secretary23 November 2009Active
8 Rawlinson Road, Oxford, OX2 6UE

Director26 June 2008Active
37 Hillfield Road, London, NW6 1QD

Director26 June 2008Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director23 November 2009Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director11 February 2015Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 September 2015Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director21 April 2010Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director23 November 2009Active
Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE

Director01 September 2020Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director19 May 2011Active
C/O Endemol Uk Legal Department, Charecroft Way, London, W14 0EE

Director01 September 2020Active

People with Significant Control

Tiger Aspect Pictures Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Shepherds Building Central, Charecroft Way, London, United Kingdom, W14 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Officers

Termination director company with name termination date.

Download
2023-11-26Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Accounts

Accounts with accounts type dormant.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Address

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

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.