BOOM PICTURES LIMITED

Register to unlock more data on OkredoRegister

BOOM PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07922831

Incorporation date

25/01/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon07/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/08/2025
Change of details for Twofour Group Holdings Limited as a person with significant control on 2022-05-23
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/06/2025
Director's details changed for Jake Roberts on 2019-10-31
dot icon22/10/2024
Appointment of Ms Maxine Louise Gardner as a director on 2024-10-22
dot icon22/10/2024
Termination of appointment of Timothy John Carter as a director on 2024-10-22
dot icon28/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon20/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon07/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/05/2022
Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 2022-05-23
dot icon26/11/2021
Appointment of Timothy John Carter as a director on 2021-11-15
dot icon26/11/2021
Termination of appointment of Pukar Surendra Mehta as a director on 2021-11-15
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon06/07/2020
Change of details for Twofour Group Holdings Limited as a person with significant control on 2018-07-19
dot icon13/11/2019
Appointment of Jake Roberts as a director on 2019-10-31
dot icon13/11/2019
Termination of appointment of Shireen Yvonne Abbott as a director on 2019-10-31
dot icon11/11/2019
Appointment of Shireen Yvonne Abbott as a director on 2019-10-31
dot icon11/11/2019
Termination of appointment of Melanie Gina Leach as a director on 2019-10-31
dot icon11/11/2019
Termination of appointment of Anthony Joseph Coe Hughes as a director on 2019-10-31
dot icon11/11/2019
Appointment of Mr Pukar Surendra Mehta as a director on 2019-10-31
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Appointment of Miss Melanie Gina Leach as a director on 2018-07-06
dot icon16/07/2018
Termination of appointment of Mark William Fenwick as a director on 2018-07-06
dot icon05/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon05/06/2018
Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 2018-06-05
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon01/12/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Director's details changed for Mr Mark William Fenwick on 2016-09-01
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon25/01/2016
Appointment of Mr Anthony Joseph Coe Hughes as a director on 2016-01-25
dot icon25/01/2016
Termination of appointment of Huw Eurig Davies as a director on 2015-12-24
dot icon30/11/2015
Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 2015-11-30
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Termination of appointment of David William Andrews as a director on 2015-06-24
dot icon21/07/2015
Termination of appointment of Darryl Charles Eales as a director on 2015-06-24
dot icon21/07/2015
Termination of appointment of Mark William Fenwick as a secretary on 2015-06-24
dot icon26/06/2015
Satisfaction of charge 079228310003 in full
dot icon26/06/2015
Satisfaction of charge 079228310004 in full
dot icon12/05/2015
Satisfaction of charge 1 in full
dot icon30/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Darryl Charles Eales on 2014-11-03
dot icon08/10/2014
Appointment of Mr David William Andrews as a director on 2014-10-07
dot icon08/10/2014
Termination of appointment of Waqqas Ahmad as a director on 2014-10-07
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon25/09/2014
Previous accounting period shortened from 2014-05-31 to 2013-12-31
dot icon11/09/2014
Consolidation of shares on 2013-10-15
dot icon09/09/2014
Second filing of SH01 previously delivered to Companies House
dot icon09/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-25
dot icon13/07/2014
Termination of appointment of Lorraine Heggessey as a director on 2014-06-30
dot icon17/06/2014
Appointment of Mr Darryl Charles Eales as a director
dot icon17/06/2014
Termination of appointment of Daniel Sasaki as a director
dot icon06/03/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon06/03/2014
Statement of capital following an allotment of shares on 2012-12-13
dot icon18/02/2014
Group of companies' accounts made up to 2013-05-31
dot icon20/11/2013
Appointment of Mr Waqqas Ahmad as a director
dot icon11/11/2013
Consolidation of shares on 2013-10-15
dot icon07/11/2013
Termination of appointment of a director
dot icon04/11/2013
Change of share class name or designation
dot icon04/11/2013
Particulars of variation of rights attached to shares
dot icon04/11/2013
Termination of appointment of Kunal Dasgupta as a director
dot icon04/11/2013
Resolutions
dot icon23/10/2013
Registration of charge 079228310004
dot icon22/10/2013
Registration of charge 079228310003
dot icon18/10/2013
Satisfaction of charge 2 in full
dot icon13/06/2013
Appointment of Mark William Fenwick as a secretary
dot icon11/03/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/08/2012
Change of share class name or designation
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon07/08/2012
Resolutions
dot icon28/05/2012
Certificate of change of name
dot icon25/05/2012
Appointment of Lorraine Heggessey as a director
dot icon24/05/2012
Appointment of Huw Eurig Davies as a director
dot icon24/05/2012
Appointment of Mr Mark William Fenwick as a director
dot icon24/05/2012
Appointment of Mr Daniel William Sasaki as a director
dot icon24/05/2012
Appointment of Kunal Dasgupta as a director
dot icon24/05/2012
Current accounting period extended from 2013-01-31 to 2013-05-31
dot icon24/05/2012
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 2012-05-24
dot icon24/05/2012
Termination of appointment of William Yuill as a director
dot icon24/05/2012
Termination of appointment of Mitre Secretaries Limited as a director
dot icon24/05/2012
Termination of appointment of Mitre Directors Limited as a director
dot icon23/05/2012
Termination of appointment of Mitre Secretaries Limited as a secretary
dot icon25/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dasgupta, Kunal
Director
23/05/2012 - 15/10/2013
28
MITRE SECRETARIES LIMITED
Corporate Secretary
25/01/2012 - 23/05/2012
292
MITRE SECRETARIES LIMITED
Corporate Director
25/01/2012 - 23/05/2012
292
Yuill, William George Henry
Director
25/01/2012 - 23/05/2012
309
Mehta, Pukar Surendra
Director
31/10/2019 - 15/11/2021
67

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 BOOM PICTURES LIMITED

BOOM PICTURES LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOM PICTURES LIMITED?

toggle

BOOM PICTURES LIMITED is currently Active. It was registered on 25/01/2012 .

Where is BOOM PICTURES LIMITED located?

toggle

BOOM PICTURES LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does BOOM PICTURES LIMITED do?

toggle

BOOM PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BOOM PICTURES LIMITED?

toggle

The latest filing was on 07/10/2025: Audit exemption subsidiary accounts made up to 2024-12-31.