Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOOM PICTURES LIMITED
Company Information for

BOOM PICTURES LIMITED

ITV WHITE CITY, 201 WOOD LANE, LONDON, W12 7RU,
Company Registration Number
07922831
Private Limited Company
Active

Company Overview

About Boom Pictures Ltd
BOOM PICTURES LIMITED was founded on 2012-01-25 and has its registered office in London. The organisation's status is listed as "Active". Boom Pictures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BOOM PICTURES LIMITED
 
Legal Registered Office
ITV WHITE CITY
201 WOOD LANE
LONDON
W12 7RU
Other companies in CF11
 
Previous Names
INTERCEDE 2442 LIMITED28/05/2012
Filing Information
Company Number 07922831
Company ID Number 07922831
Date formed 2012-01-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 09:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOOM PICTURES LIMITED
Is this data useful to you?
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.
Companies with same name BOOM PICTURES LIMITED
The following companies were found which have the same name as BOOM PICTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BOOM PICTURES INC. 229 SAINT-VIATEUR WEST, APT. 3 MONTREAL Quebec H2T 2L6 Dissolved Company formed on the 2009-09-16
BOOM PICTURES, INC. 237 WEST 35TH ST 4TH FLR New York NEW YORK NY 10001 Active Company formed on the 2002-11-05
BOOM PICTURES PTY. LTD. VIC 3065 Active Company formed on the 2005-07-21
BOOM PICTURES INCORPORATED California Unknown

Company Officers of BOOM PICTURES LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM FENWICK
Director 2012-05-23
ANTHONY JOSEPH COE HUGHES
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
HUW EURIG DAVIES
Director 2012-05-23 2015-12-24
MARK WILLIAM FENWICK
Company Secretary 2012-05-23 2015-06-24
DAVID WILLIAM ANDREWS
Director 2014-10-07 2015-06-24
DARRYL CHARLES EALES
Director 2014-06-17 2015-06-24
WAQQAS AHMAD
Director 2013-10-15 2014-10-07
LORRAINE SYLVIA HEGGESSEY
Director 2012-05-23 2014-06-30
DANIEL WILLIAM SASAKI
Director 2012-05-23 2014-06-17
KUNAL DASGUPTA
Director 2012-05-23 2013-10-15
MITRE SECRETARIES LIMITED
Company Secretary 2012-01-25 2012-05-23
MITRE DIRECTORS LIMITED
Director 2012-01-25 2012-05-23
MITRE SECRETARIES LIMITED
Director 2012-01-25 2012-05-23
WILLIAM GEORGE HENRY YUILL
Director 2012-01-25 2012-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM FENWICK CLOTH CAT LBB LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
MARK WILLIAM FENWICK TWOFOUR GROUP LIMITED Director 2016-04-30 CURRENT 2005-06-28 Active
MARK WILLIAM FENWICK BTP LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MARK WILLIAM FENWICK MAINSTREET ARLINGTON PRODUCTIONS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
MARK WILLIAM FENWICK CLOTH CAT GAMES LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
MARK WILLIAM FENWICK CLOTH CAT ANIMATION LIMITED Director 2014-04-14 CURRENT 2012-10-22 Active
MARK WILLIAM FENWICK HARLEQUIN AGENCY LIMITED Director 2011-07-05 CURRENT 1986-05-15 Active
MARK WILLIAM FENWICK PINK ROSE BUD LIMITED Director 2011-07-05 CURRENT 2011-04-12 Active
MARK WILLIAM FENWICK OXFORD SCIENTIFIC FILMS LIMITED Director 2011-06-08 CURRENT 2010-12-17 Active
MARK WILLIAM FENWICK INDUS FILMS LTD Director 2009-10-19 CURRENT 2004-11-12 Active - Proposal to Strike off
MARK WILLIAM FENWICK MALACARA LIMITED Director 2009-03-20 CURRENT 2009-01-30 Active
MARK WILLIAM FENWICK ADNODDAU ZOOM CYF Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2016-12-13
MARK WILLIAM FENWICK GORILLA TV LIMITED Director 2006-10-06 CURRENT 1999-05-24 Active
MARK WILLIAM FENWICK GORILLA TV GROUP LIMITED Director 2006-10-05 CURRENT 2006-09-26 Active
MARK WILLIAM FENWICK CYNHYRCHIADAU BOOMERANG CYFYNGEDIG Director 2005-07-27 CURRENT 2005-04-11 Active
MARK WILLIAM FENWICK BOOM CYMRU TV LTD Director 2004-10-22 CURRENT 1994-06-07 Active
ANTHONY JOSEPH COE HUGHES ITV TFG HOLDINGS LIMITED Director 2015-06-24 CURRENT 2015-03-19 Active
ANTHONY JOSEPH COE HUGHES MAINSTREET PICTURES LIMITED Director 2015-06-24 CURRENT 2012-11-19 Active
ANTHONY JOSEPH COE HUGHES TWOFOUR GROUP HOLDINGS LIMITED Director 2014-09-24 CURRENT 2013-07-09 Active
ANTHONY JOSEPH COE HUGHES TWOFOUR DIGITAL LIMITED Director 2014-08-20 CURRENT 2014-08-13 Dissolved 2016-01-05
ANTHONY JOSEPH COE HUGHES ROSSIMON HUGHES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2017-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-11CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/22 FROM 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-06PSC05Change of details for Twofour Group Holdings Limited as a person with significant control on 2018-07-19
2019-11-13AP01DIRECTOR APPOINTED JAKE ROBERTS
2019-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN YVONNE ABBOTT
2019-11-11AP01DIRECTOR APPOINTED MR PUKAR SURENDRA MEHTA
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH COE HUGHES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-16AP01DIRECTOR APPOINTED MISS MELANIE GINA LEACH
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM FENWICK
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM The London Television Centre Upper Ground London SE1 9LT
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 404382
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05CH01Director's details changed for Mr Mark William Fenwick on 2016-09-01
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 404382
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH COE HUGHES
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR HUW EURIG DAVIES
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 218 Penarth Road Cardiff CF11 8NN
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL EALES
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY MARK FENWICK
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079228310004
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079228310003
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 404382
2015-01-30AR0125/01/15 FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 03/11/2014
2014-10-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM ANDREWS
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WAQQAS AHMAD
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-09-11SH02CONSOLIDATION 15/10/13
2014-09-09ANNOTATIONClarification
2014-09-09RP04SECOND FILING FOR FORM SH01
2014-09-09RP04SECOND FILING WITH MUD 25/01/14 FOR FORM AR01
2014-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY
2014-06-17AP01DIRECTOR APPOINTED MR DARRYL CHARLES EALES
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI
2014-03-06LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 404382
2014-03-06AR0125/01/14 FULL LIST
2014-03-06SH0113/12/12 STATEMENT OF CAPITAL GBP 378718.0231
2014-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-11-20AP01DIRECTOR APPOINTED MR WAQQAS AHMAD
2013-11-11SH02CONSOLIDATION 15/10/13
2013-11-07TM01TERMINATE DIR APPOINTMENT
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KUNAL DASGUPTA
2013-11-04RES12VARYING SHARE RIGHTS AND NAMES
2013-11-04RES01ADOPT ARTICLES 15/10/2013
2013-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 079228310004
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079228310003
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-13AP03SECRETARY APPOINTED MARK WILLIAM FENWICK
2013-03-11AR0125/01/13 FULL LIST
2012-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-07RES01ADOPT ARTICLES 27/07/2012
2012-08-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-07SH0127/07/12 STATEMENT OF CAPITAL GBP 396381.60
2012-05-28CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-05-28CERTNMCOMPANY NAME CHANGED INTERCEDE 2442 LIMITED CERTIFICATE ISSUED ON 28/05/12
2012-05-25AP01DIRECTOR APPOINTED LORRAINE HEGGESSEY
2012-05-24AP01DIRECTOR APPOINTED HUW EURIG DAVIES
2012-05-24AP01DIRECTOR APPOINTED MR MARK WILLIAM FENWICK
2012-05-24AP01DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI
2012-05-24AP01DIRECTOR APPOINTED KUNAL DASGUPTA
2012-05-24AA01CURREXT FROM 31/01/2013 TO 31/05/2013
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2012-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to BOOM PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOOM PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-23 Satisfied LDC (MANAGERS) LIMITED AS SECURITY AGENT
2013-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
GUARANTEE & DEBENTURE 2012-11-13 Satisfied LDC (MANAGERS) LIMITED (THE SECURITY AGENT)
DEBENTURE 2012-10-31 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31

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 BOOM PICTURES LIMITED

Intangible Assets
Patents
We have not found any records of BOOM PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOOM PICTURES LIMITED
Trademarks
We have not found any records of BOOM PICTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MAINSTREET PICTURES LIMITED 2013-07-08 Outstanding

We have found 1 mortgage charges which are owed to BOOM PICTURES LIMITED

Income
Government Income
We have not found government income sources for BOOM PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as BOOM PICTURES LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where BOOM PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOOM PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOOM PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.