BOHEMIAN PICTURES LTD

Register to unlock more data on OkredoRegister

BOHEMIAN PICTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06979549

Incorporation date

04/08/2009

Size

Dormant

Contacts

Registered address

Registered address

40 Bushey Mill Crescent, Watford, Hertfordshire WD24 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2009)
dot icon15/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-08-31
dot icon05/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon27/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon11/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon27/06/2023
Micro company accounts made up to 2022-08-31
dot icon11/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon03/02/2022
Micro company accounts made up to 2021-08-31
dot icon16/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon16/08/2021
Registered office address changed from 27 Malvern Way Croxley Green Rickmansworth WD3 3QQ England to 40 Bushey Mill Crescent Watford Hertfordshire WD24 7rd on 2021-08-16
dot icon22/07/2021
Micro company accounts made up to 2020-08-31
dot icon07/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2019-08-31
dot icon09/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon15/08/2018
Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to 27 Malvern Way Croxley Green Rickmansworth WD3 3QQ on 2018-08-15
dot icon15/08/2018
Notification of Christopher Anthony Cooper as a person with significant control on 2018-07-18
dot icon15/08/2018
Appointment of Mr Christopher Anthony Cooper as a director on 2018-07-18
dot icon18/07/2018
Cessation of Peter Anthony Valaitis as a person with significant control on 2018-07-18
dot icon18/07/2018
Termination of appointment of Peter Anthony Valaitis as a director on 2018-07-18
dot icon18/07/2018
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2018-07-18
dot icon05/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon15/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon06/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon08/09/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon07/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon10/09/2014
Annual return made up to 2014-08-04
dot icon10/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon21/11/2013
Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 2013-11-21
dot icon20/11/2013
Director's details changed for Mr Peter Anthony Valaitis on 2013-11-20
dot icon11/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon11/09/2013
Director's details changed for Mr Peter Valaitis on 2013-09-04
dot icon05/09/2012
Annual return made up to 2012-09-05
dot icon05/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon04/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon16/09/2010
Accounts for a dormant company made up to 2010-08-31
dot icon16/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon04/08/2009
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
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
16.28K
-
0.00
-
-
2022
1
16.28K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Christopher Anthony
Director
18/07/2018 - Present
3

Persons with Significant Control

2
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 BOHEMIAN PICTURES LTD

BOHEMIAN PICTURES LTD is an(a) Active company incorporated on 04/08/2009 with the registered office located at 40 Bushey Mill Crescent, Watford, Hertfordshire WD24 7RD. 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 BOHEMIAN PICTURES LTD?

toggle

BOHEMIAN PICTURES LTD is currently Active. It was registered on 04/08/2009 .

Where is BOHEMIAN PICTURES LTD located?

toggle

BOHEMIAN PICTURES LTD is registered at 40 Bushey Mill Crescent, Watford, Hertfordshire WD24 7RD.

What does BOHEMIAN PICTURES LTD do?

toggle

BOHEMIAN PICTURES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOHEMIAN PICTURES LTD?

toggle

The latest filing was on 15/08/2025: Confirmation statement made on 2025-08-04 with no updates.