BOOZE PRODUCTIONS LTD

Register to unlock more data on OkredoRegister

BOOZE PRODUCTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11307067

Incorporation date

12/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2018)
dot icon15/04/2026
Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2026-04-15
dot icon15/04/2026
Termination of appointment of Helena Alexandra Nicklin as a director on 2026-04-15
dot icon15/04/2026
Cessation of Helena Alexandra Nicklin as a person with significant control on 2026-04-15
dot icon15/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Second filing of Confirmation Statement dated 2024-04-11
dot icon30/07/2025
Second filing of Confirmation Statement dated 2025-04-11
dot icon28/07/2025
Statement of capital following an allotment of shares on 2023-10-17
dot icon28/07/2025
Cessation of Colin George Hampden-White as a person with significant control on 2023-10-17
dot icon24/07/2025
Change of share class name or designation
dot icon21/07/2025
Resolutions
dot icon01/07/2025
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-07-01
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Change of details for Mrs Helena Alexandra Nicklin as a person with significant control on 2023-07-16
dot icon16/08/2024
Director's details changed for Mrs Helena Alexandra Nicklin on 2023-07-16
dot icon25/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon17/09/2019
Secretary's details changed for Calder & Co (Registrars) Limited on 2019-09-16
dot icon23/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon22/11/2018
Resolutions
dot icon22/11/2018
Resolutions
dot icon21/11/2018
Change of share class name or designation
dot icon15/11/2018
Change of details for Sir Colin George Hampden-White as a person with significant control on 2018-11-01
dot icon15/11/2018
Change of details for Sir Colin George Hampden-White as a person with significant control on 2018-04-12
dot icon15/11/2018
Change of details for Sir Colin George Hampden-White as a person with significant control on 2018-11-14
dot icon15/11/2018
Director's details changed for Sir Colin George Hampden-White on 2018-11-14
dot icon14/11/2018
Notification of Helena Alexandra Nicklin as a person with significant control on 2018-11-01
dot icon14/11/2018
Notification of Richard Adrian Blair Smith as a person with significant control on 2018-11-01
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon14/11/2018
Appointment of Helena Alexandra Nicklin as a director on 2018-11-01
dot icon14/11/2018
Appointment of Richard Adrian Blair Smith as a director on 2018-11-01
dot icon14/11/2018
Registered office address changed from 352 Riverside Mansions Milk Yard London E1W 3SU United Kingdom to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 2018-11-14
dot icon14/11/2018
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon14/11/2018
Appointment of Calder & Co (Registrars) Limited as a secretary on 2018-11-01
dot icon12/04/2018
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
31/03/2025
dot iconNext confirmation date
11/04/2026
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)
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALDER & CO (REGISTRARS) LIMITED
Corporate Secretary
01/11/2018 - 15/04/2026
277
Hampden-White, Colin George
Director
12/04/2018 - Present
12
Mrs Helena Alexandra Nicklin
Director
01/11/2018 - 15/04/2026
8
Mr Richard Adrian Blair Smith
Director
01/11/2018 - Present
4

Persons with Significant Control

5
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 BOOZE PRODUCTIONS LTD

BOOZE PRODUCTIONS LTD is an(a) Active company incorporated on 12/04/2018 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 BOOZE PRODUCTIONS LTD?

toggle

BOOZE PRODUCTIONS LTD is currently Active. It was registered on 12/04/2018 .

Where is BOOZE PRODUCTIONS LTD located?

toggle

BOOZE PRODUCTIONS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BOOZE PRODUCTIONS LTD do?

toggle

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

What is the latest filing for BOOZE PRODUCTIONS LTD?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Calder & Co (Registrars) Limited as a secretary on 2026-04-15.