Company Information for BOO PRODUCTIONS LIMITED
STUDIO C 23 LOMBARD ROAD, WIMBLEDON, LONDON, SW19 3TZ,
|
Company Registration Number
05285172
Private Limited Company
Active |
Company Name | |
---|---|
BOO PRODUCTIONS LIMITED | |
Legal Registered Office | |
STUDIO C 23 LOMBARD ROAD WIMBLEDON LONDON SW19 3TZ Other companies in SW19 | |
Company Number | 05285172 | |
---|---|---|
Company ID Number | 05285172 | |
Date formed | 2004-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB853678974 |
Last Datalog update: | 2024-08-07 03:11:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BOO PRODUCTIONS, LLC | 763 Overlook Point COLORADO SPRINGS CO 80906 | Good Standing | Company formed on the 1999-03-25 | |
BOO PRODUCTIONS INCORPORATED | California | Unknown | ||
BOO PRODUCTIONS LLC | California | Unknown | ||
BOO PRODUCTIONS DESIGNATED ACTIVITY COMPANY | STATION QUARTER LINDSAY GROVE DUBLIN 9, DUBLIN, IRELAND | Strike Off Listed | Company formed on the 2018-12-14 |
Officer | Role | Date Appointed |
---|---|---|
SUSANNA FREITAG |
||
SUSANNA FREITAG |
||
BALAKRISHNA LUKE CLOUD MCALINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RUSSELL ARMITAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPLETE WORKS STAFFING AND TRAINING LTD | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Production Assistant | London | *ABOUT OUR COMPANY* Boo create parties, produce events, design training and provide staffing solutions for the PR, leisure, events, attractions and retail |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH UPDATES | ||
Change of details for Mrs Susanna Freitag as a person with significant control on 2023-07-14 | ||
Director's details changed for Mr Fraser David Elisha on 2023-07-14 | ||
Change of details for Mrs Susanna Freitag as a person with significant control on 2023-07-14 | ||
Director's details changed for Mrs Susanna Freitag on 2023-07-14 | ||
Director's details changed for Ms Susanna Freitag on 2023-03-24 | ||
Director's details changed for Ms Susanna Freitag on 2023-03-24 | ||
Change of details for Mrs Susanna Freitag as a person with significant control on 2023-03-24 | ||
Change of details for Mrs Susanna Freitag as a person with significant control on 2023-03-24 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/21 TO 31/03/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRASER DAVID ELISHA | |
PSC07 | CESSATION OF BALAKRISHNA LUKE CLOUD MCALINN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALAKRISHNA LUKE CLOUD MCALINN | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
PSC04 | Change of details for Ms Susanna Freitag as a person with significant control on 2018-09-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALAKRISHNA LUKE CLOUD MCALINN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
PSC07 | CESSATION OF DAVID RUSSELL ARMITAGE AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR BALAKRISHNA LUKE CLOUD MCALINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL ARMITAGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FREITAG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL ARMITAGE / 01/10/2009 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 12/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FREITAG / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSSELL ARMITAGE / 05/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SUSANNA FREITAG / 05/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM UNIT 12 RIVERSIDE BUSINESS PARK 16 LYON ROAD WIMBLEDON LONDON SW19 2RL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FREITAG / 25/01/2010 | |
AR01 | 12/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA FREITAG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMITAGE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSANNA FREITAG / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 40 FRITH STREET SOHO LONDON W1D 5LN | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: C/O BLUE DOT CONSULTING LTD RIVERBANK HOUSE, BUSINESS CENTRE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | CRECHENDO LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 137,217 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOO PRODUCTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 127,121 |
Current Assets | 2012-01-01 | £ 180,927 |
Debtors | 2012-01-01 | £ 53,806 |
Fixed Assets | 2012-01-01 | £ 40,636 |
Shareholder Funds | 2012-01-01 | £ 84,346 |
Tangible Fixed Assets | 2012-01-01 | £ 40,636 |
Debtors and other cash assets
BOO PRODUCTIONS LIMITED owns 2 domain names.
booparties.co.uk booproductions.co.uk
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as BOO PRODUCTIONS LIMITED are:
3 A ENTERTAINMENT LIMITED | £ 451,211 |
ROTHER VALLEY COUNTRY PARK LIMITED | £ 444,495 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 415,054 |
PROLUDIC LIMITED | £ 199,485 |
FESTIVAL REPUBLIC LIMITED | £ 111,435 |
UBIQUE LEISURE LIMITED | £ 89,253 |
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY | £ 72,098 |
BLUEWATER POOLS & LEISURE LIMITED | £ 60,127 |
PREMIER STAGE PRODUCTIONS LTD | £ 54,899 |
PEAK PURSUITS LTD. | £ 53,197 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
RIVENDELL LEISURE LIMITED | £ 9,107,020 |
PROLUDIC LIMITED | £ 8,113,738 |
AQUAVISTA WATERSIDES LTD | £ 4,533,331 |
NOTTINGHAM ICE CENTRE LIMITED | £ 3,676,971 |
1LIFE MANAGEMENT SOLUTIONS LIMITED | £ 1,991,658 |
IMAGINE THEATRE LIMITED | £ 1,502,905 |
THE EVENT UMBRELLA LIMITED | £ 1,483,638 |
UBIQUE LEISURE LIMITED | £ 1,367,565 |
VITA PLAY LIMITED | £ 1,126,214 |
3 A ENTERTAINMENT LIMITED | £ 1,102,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |