BOOGIE MAN FILM LIMITED

Register to unlock more data on OkredoRegister

BOOGIE MAN FILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08809704

Incorporation date

11/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Rodney Street, Liverpool L1 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon25/10/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon12/07/2024
Termination of appointment of Michael John Pilsworth as a director on 2024-07-10
dot icon02/05/2024
Previous accounting period shortened from 2023-08-04 to 2023-08-03
dot icon30/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-05
dot icon07/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon23/06/2022
Director's details changed for Mr Michael John Pilsworth on 2022-06-22
dot icon21/06/2022
Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 68 Rodney Street Liverpool L1 9AF on 2022-06-21
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-05
dot icon31/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-05
dot icon20/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon11/08/2020
Termination of appointment of Chloe Sophia Sheridan as a director on 2020-08-10
dot icon10/08/2020
Termination of appointment of Paul Andrews as a director on 2020-08-10
dot icon03/08/2020
Appointment of Mr Michael John Pilsworth as a director on 2020-08-03
dot icon28/07/2020
Total exemption full accounts made up to 2019-08-05
dot icon04/05/2020
Previous accounting period shortened from 2019-08-05 to 2019-08-04
dot icon05/09/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon25/01/2019
Director's details changed for Mr Laurence Millaney on 2019-01-25
dot icon24/01/2019
Registered office address changed from 31 Aspect Court ,London Lensbury Avenue London SW6 2TN England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 2019-01-24
dot icon29/11/2018
Total exemption full accounts made up to 2018-08-05
dot icon29/11/2018
Previous accounting period shortened from 2019-05-05 to 2018-08-05
dot icon29/11/2018
Total exemption full accounts made up to 2018-05-05
dot icon03/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon03/10/2018
Registered office address changed from 22 Aspect Court London SW6 2TN England to 31 Aspect Court ,London Lensbury Avenue London SW6 2TN on 2018-10-03
dot icon11/10/2017
Confirmation statement made on 2017-08-22 with updates
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon06/07/2017
Total exemption full accounts made up to 2017-05-05
dot icon06/07/2017
Previous accounting period extended from 2016-12-31 to 2017-05-05
dot icon20/05/2017
Director's details changed for Mr Scott Millaney on 2017-05-19
dot icon18/05/2017
Director's details changed
dot icon18/05/2017
Director's details changed
dot icon17/05/2017
Registered office address changed from 22 Aspect Court London SW6 2TN England to 22 Aspect Court London SW6 2TN on 2017-05-17
dot icon17/05/2017
Registered office address changed from 602 Falcon Wharf 34 Lombard Road London SW11 3RF England to 22 Aspect Court London SW6 2TN on 2017-05-17
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon12/12/2016
Registration of charge 088097040002, created on 2016-12-06
dot icon06/12/2016
Registration of charge 088097040001, created on 2016-12-06
dot icon27/10/2016
Appointment of Mr Scott Millaney as a director on 2016-10-27
dot icon26/09/2016
Registered office address changed from 9 Ashvale Close Ashvale Close Nailsea Bristol BS48 1QH England to 602 Falcon Wharf 34 Lombard Road London SW11 3RF on 2016-09-26
dot icon01/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Termination of appointment of Laurence James Millaney as a director on 2016-08-04
dot icon24/06/2016
Appointment of Mr Paul Andrews as a director on 2016-06-10
dot icon29/04/2016
Registered office address changed from 501 Falcon Wharf 34 Lombard Road London SW11 3RF to 9 Ashvale Close Ashvale Close Nailsea Bristol BS48 1QH on 2016-04-29
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon07/04/2016
Resolutions
dot icon07/04/2016
Change of share class name or designation
dot icon02/02/2016
Certificate of change of name
dot icon02/02/2016
Compulsory strike-off action has been discontinued
dot icon01/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2016
Appointment of Mr Laurence Millaney as a director on 2016-01-27
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon08/06/2015
Termination of appointment of Paul Andrews as a director on 2015-06-05
dot icon08/06/2015
Appointment of Ms Chloe Sophia Sheridan as a director on 2015-06-05
dot icon02/06/2015
Compulsory strike-off action has been discontinued
dot icon01/06/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/06/2015
Director's details changed for Mr Paul Andrews on 2015-01-01
dot icon26/05/2015
First Gazette notice for compulsory strike-off
dot icon12/03/2015
Registered office address changed from 3Rd Floor 207 Regent Street London SW11 3TN England to 501 Falcon Wharf 34 Lombard Road London SW11 3RF on 2015-03-12
dot icon11/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5,725.00 % *

* during past year

Cash in Bank

£233.00

Confirmation

dot iconLast made up date
05/08/2022
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
05/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/08/2022
dot iconNext account date
03/08/2023
dot iconNext due on
02/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.69M
-
0.00
4.00
-
2022
0
1.69M
-
0.00
233.00
-
2022
0
1.69M
-
0.00
233.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.69M £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

233.00 £Ascended5.73K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Paul
Director
11/12/2013 - 05/06/2015
53
Andrews, Paul
Director
10/06/2016 - 10/08/2020
53
Millaney, Laurence James
Director
27/10/2016 - Present
26
Millaney, Laurence James
Director
27/01/2016 - 04/08/2016
26
Sheridan, Chloe Sophia
Director
05/06/2015 - 10/08/2020
8

Persons with Significant Control

4
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 BOOGIE MAN FILM LIMITED

BOOGIE MAN FILM LIMITED is an(a) Active company incorporated on 11/12/2013 with the registered office located at 68 Rodney Street, Liverpool L1 9AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOOGIE MAN FILM LIMITED?

toggle

BOOGIE MAN FILM LIMITED is currently Active. It was registered on 11/12/2013 .

Where is BOOGIE MAN FILM LIMITED located?

toggle

BOOGIE MAN FILM LIMITED is registered at 68 Rodney Street, Liverpool L1 9AF.

What does BOOGIE MAN FILM LIMITED do?

toggle

BOOGIE MAN FILM LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BOOGIE MAN FILM LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.