B3 PROJECTS LIMITED

Register to unlock more data on OkredoRegister

B3 PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03468948

Incorporation date

20/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Orange Street, London WC2H 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1997)
dot icon07/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon02/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon13/07/2022
Notification of Marc Boothe as a person with significant control on 2016-04-06
dot icon13/07/2022
Cessation of Marc Boothe as a person with significant control on 2016-04-06
dot icon12/07/2022
Director's details changed for Jackie Nguyen on 2022-07-12
dot icon12/07/2022
Director's details changed for Jackie Nguyen on 2022-07-12
dot icon12/07/2022
Change of details for Jackie Nguyen as a person with significant control on 2022-07-12
dot icon12/07/2022
Director's details changed for Jackie Nguyen on 2022-07-12
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/12/2021
Termination of appointment of Jeanne Nguyen as a director on 2021-08-01
dot icon10/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon22/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon18/01/2016
Director's details changed for Mr Marc Boothe on 2016-01-15
dot icon15/01/2016
Director's details changed for Jeanne Nguyen on 2016-01-15
dot icon15/01/2016
Secretary's details changed for Jeanne Nguyen on 2016-01-15
dot icon15/01/2016
Director's details changed for Jackie Nguyen on 2016-01-15
dot icon17/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-11-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon19/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon17/12/2010
Termination of appointment of Jackie Nguyen as a secretary
dot icon08/03/2010
Appointment of Marc Boothe as a director
dot icon08/03/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/01/2009
Return made up to 20/11/08; full list of members
dot icon12/01/2009
Return made up to 20/11/07; full list of members
dot icon12/01/2009
Director and secretary's change of particulars / jeanne nguyen / 20/11/2007
dot icon12/01/2009
Secretary's change of particulars / jackie nguyen / 20/11/2007
dot icon05/12/2008
Registered office changed on 05/12/2008 from 41A helix road london SW2 2JR
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon01/12/2005
Return made up to 20/11/05; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon01/03/2005
New director appointed
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/07/2004
Director resigned
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2004
Return made up to 20/11/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2001-11-30
dot icon31/01/2003
Return made up to 20/11/02; full list of members
dot icon29/01/2003
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon13/02/2002
Return made up to 20/11/01; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2000-11-30
dot icon28/12/2000
Full accounts made up to 1999-11-30
dot icon21/12/2000
Return made up to 20/11/00; full list of members
dot icon21/09/2000
Certificate of change of name
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon21/11/1999
Full accounts made up to 1998-11-30
dot icon31/08/1999
Compulsory strike-off action has been discontinued
dot icon23/08/1999
Return made up to 20/11/98; full list of members
dot icon18/05/1999
First Gazette notice for compulsory strike-off
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from: 31-33 bondway london SW8 1SJ
dot icon20/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-14.50 % *

* during past year

Cash in Bank

£8,564.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.48K
-
0.00
16.80K
-
2022
0
7.06K
-
0.00
10.02K
-
2023
0
4.85K
-
0.00
8.56K
-
2023
0
4.85K
-
0.00
8.56K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.85K £Descended-31.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.56K £Descended-14.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boothe, Marc
Director
01/10/2009 - Present
11
Boothe, Marc
Director
20/11/1997 - 20/06/2004
11
Nguyen, Jackie
Director
31/01/2004 - Present
4
GRANT SECRETARIES LIMITED
Nominee Secretary
20/11/1997 - 20/11/1997
27
GRANT DIRECTORS LIMITED
Nominee Director
20/11/1997 - 20/11/1997
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B3 PROJECTS LIMITED

B3 PROJECTS LIMITED is an(a) Active company incorporated on 20/11/1997 with the registered office located at 10 Orange Street, London WC2H 7DQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B3 PROJECTS LIMITED?

toggle

B3 PROJECTS LIMITED is currently Active. It was registered on 20/11/1997 .

Where is B3 PROJECTS LIMITED located?

toggle

B3 PROJECTS LIMITED is registered at 10 Orange Street, London WC2H 7DQ.

What does B3 PROJECTS LIMITED do?

toggle

B3 PROJECTS LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for B3 PROJECTS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-20 with no updates.