BOAT STUDIOS LIMITED

Register to unlock more data on OkredoRegister

BOAT STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09571897

Incorporation date

01/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

33a Newleaze, Trowbridge, Wiltshire BA14 7SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2015)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon10/06/2025
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2025-06-05
dot icon10/06/2025
Change of details for Mr George Mcclellan Cave Gottlieb as a person with significant control on 2025-06-05
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon25/11/2024
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2024-11-25
dot icon25/11/2024
Change of details for Mr George Mcclellan Cave Gottlieb as a person with significant control on 2024-11-25
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/12/2023
Change of details for Mr George Mcclellan Cave Gottlieb as a person with significant control on 2023-12-13
dot icon18/12/2023
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2023-12-13
dot icon07/06/2023
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2023-06-07
dot icon07/06/2023
Change of details for Mr George Mcclellan Cave Gottlieb as a person with significant control on 2023-06-07
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon06/06/2023
Registered office address changed from Southdock Marina Lock Office Rope Street London SE16 7SZ England to 33a Newleaze Trowbridge Wiltshire BA147SD on 2023-06-06
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon06/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-05-31
dot icon07/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon18/05/2020
Change of details for Mr George Mcclellan Cave Gottlieb as a person with significant control on 2020-05-18
dot icon12/05/2020
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2020-05-12
dot icon12/05/2020
Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GH England to Southdock Marina Lock Office Rope Street London SE16 7SZ on 2020-05-12
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon11/06/2019
Registered office address changed from 303 the Pillbox 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GH on 2019-06-11
dot icon10/05/2019
Resolutions
dot icon31/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon06/04/2018
Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pillbox 115 Coventry Road London E2 6GG on 2018-04-06
dot icon27/02/2018
Registered office address changed from Lock Office Southdock Marina Rope Street Surrey Quays London SE16 7SZ England to G08 the Pill Box 115 Coventry Road London E2 6GG on 2018-02-27
dot icon27/02/2018
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2018-02-26
dot icon27/02/2018
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Lock Office Southdock Marina Rope Street Surrey Quays London SE16 7SZ on 2018-02-27
dot icon07/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/06/2017
Termination of appointment of Lloyd Johns as a director on 2016-09-25
dot icon15/03/2017
Director's details changed for Lloyd Johns on 2017-03-15
dot icon15/03/2017
Director's details changed for Mr George Mcclellan Cave Gottlieb on 2017-03-15
dot icon15/03/2017
Registered office address changed from Lock Office, Southdock Marina Rope Street London Surrey Quays SE16 7SZ United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-03-15
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/10/2016
Appointment of Lloyd Johns as a director on 2016-09-25
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.71K
-
0.00
-
-
2022
1
17.42K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Mcclellan Cave Gottlieb
Director
01/05/2015 - Present
3
Johns, Lloyd
Director
25/09/2016 - 25/09/2016
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOAT STUDIOS LIMITED

BOAT STUDIOS LIMITED is an(a) Active company incorporated on 01/05/2015 with the registered office located at 33a Newleaze, Trowbridge, Wiltshire BA14 7SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOAT STUDIOS LIMITED?

toggle

BOAT STUDIOS LIMITED is currently Active. It was registered on 01/05/2015 .

Where is BOAT STUDIOS LIMITED located?

toggle

BOAT STUDIOS LIMITED is registered at 33a Newleaze, Trowbridge, Wiltshire BA14 7SD.

What does BOAT STUDIOS LIMITED do?

toggle

BOAT STUDIOS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for BOAT STUDIOS LIMITED?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.