BOARDMAN JAMES PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BOARDMAN JAMES PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04189834

Incorporation date

29/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holly Suite, Westgate House, Westgate Avenue, Bolton BL1 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon02/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon22/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon02/02/2024
Registered office address changed from 6 Repton Close High Legh Knutsford WA16 6TS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 2024-02-02
dot icon02/02/2024
Register inspection address has been changed from 4 Repton Close High Legh Knutsford WA16 6TS England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF
dot icon19/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/11/2022
Register inspection address has been changed to 4 Repton Close High Legh Knutsford WA16 6TS
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 6 Repton Close High Legh Knutsford WA16 6TS on 2022-07-13
dot icon05/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon24/04/2018
Amended total exemption full accounts made up to 2016-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/02/2018
Director's details changed for Mr Lee Boardman on 2018-02-20
dot icon28/02/2018
Director's details changed for Jennifer Boardman on 2018-02-20
dot icon28/02/2018
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 2018-02-28
dot icon22/11/2017
Micro company accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon25/04/2016
Termination of appointment of Shirley Ann Boardman as a secretary on 2016-04-21
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon29/03/2010
Director's details changed for Lee Boardman on 2010-03-29
dot icon29/03/2010
Director's details changed for Jennifer Boardman on 2010-03-29
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 29/03/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 29/03/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 29/03/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 29/03/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ
dot icon04/04/2005
Return made up to 29/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/04/2004
Return made up to 29/03/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: gable house 239A regents park road, london N3 3LF
dot icon05/04/2003
Return made up to 29/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 29/03/02; full list of members
dot icon22/11/2001
New secretary appointed
dot icon13/04/2001
New director appointed
dot icon13/04/2001
New director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon29/03/2001
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-83.02 % *

* during past year

Cash in Bank

£2,359.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
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
2
41.21K
-
0.00
33.41K
-
2022
0
26.28K
-
0.00
13.89K
-
2023
0
4.79K
-
0.00
2.36K
-
2023
0
4.79K
-
0.00
2.36K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.79K £Descended-81.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36K £Descended-83.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Boardman
Director
29/03/2001 - Present
5
Boardman, Jennifer
Director
29/03/2001 - Present
4
FIRST SECRETARIES LIMITED
Nominee Secretary
29/03/2001 - 29/03/2001
6838
FIRST DIRECTORS LIMITED
Nominee Director
29/03/2001 - 29/03/2001
5474
Boardman, Shirley Ann
Secretary
12/11/2001 - 21/04/2016
-

Persons with Significant Control

1
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 BOARDMAN JAMES PRODUCTIONS LTD

BOARDMAN JAMES PRODUCTIONS LTD is an(a) Active company incorporated on 29/03/2001 with the registered office located at Holly Suite, Westgate House, Westgate Avenue, Bolton BL1 4RF. There are currently 2 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 BOARDMAN JAMES PRODUCTIONS LTD?

toggle

BOARDMAN JAMES PRODUCTIONS LTD is currently Active. It was registered on 29/03/2001 .

Where is BOARDMAN JAMES PRODUCTIONS LTD located?

toggle

BOARDMAN JAMES PRODUCTIONS LTD is registered at Holly Suite, Westgate House, Westgate Avenue, Bolton BL1 4RF.

What does BOARDMAN JAMES PRODUCTIONS LTD do?

toggle

BOARDMAN JAMES PRODUCTIONS LTD operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BOARDMAN JAMES PRODUCTIONS LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-29 with no updates.