BOY/GIRL DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BOY/GIRL DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05527864

Incorporation date

04/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2005)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon03/11/2025
Change of details for Mr Steve Hamilton-Shaw as a person with significant control on 2024-02-24
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon05/02/2024
Termination of appointment of Michael David Dawson as a secretary on 2024-01-26
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Secretary's details changed for Mr Michael David Dawson on 2023-12-05
dot icon07/04/2023
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 2023-04-07
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/02/2023
Change of details for Mr Steve Hamilton-Shaw as a person with significant control on 2016-04-06
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon17/02/2022
Change of details for Mr David James Furnish as a person with significant control on 2016-04-06
dot icon16/02/2022
Change of details for Mr Steve Hamilton-Shaw as a person with significant control on 2022-02-16
dot icon16/02/2022
Change of details for Mr Steve Hamilton-Shaw as a person with significant control on 2016-04-06
dot icon16/02/2022
Change of details for Mr David James Furnish as a person with significant control on 2022-02-16
dot icon16/02/2022
Change of details for Mr David James Furnish as a person with significant control on 2016-04-06
dot icon16/02/2022
Registered office address changed from 1 Blythe Road London W14 0HG to Hythe House 200 Shepherds Bush Road London W6 7NL on 2022-02-16
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2021
Compulsory strike-off action has been discontinued
dot icon14/07/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Appointment of Mr Michael David Dawson as a secretary on 2021-03-04
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon04/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon23/04/2018
Termination of appointment of Steven Hamilton Shaw as a director on 2018-04-23
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Notification of Steve Hamilton-Shaw as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of David James Furnish as a person with significant control on 2016-04-06
dot icon03/08/2017
Confirmation statement made on 2017-05-26 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Director's details changed for Mr Steven Hamilton Shaw on 2016-05-26
dot icon31/05/2016
Director's details changed for Mr David James Furnish on 2016-05-26
dot icon31/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon12/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/09/2014
Termination of appointment of Bsp Secretarial Limited as a secretary on 2014-08-18
dot icon20/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon10/06/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon24/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-08-31
dot icon17/10/2012
Director's details changed for Mr David James Furnish on 2012-09-02
dot icon24/08/2012
Director's details changed for Mr Steven Hamilton Shaw on 2012-06-01
dot icon24/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-08-31
dot icon07/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/06/2010
Accounts for a small company made up to 2009-08-31
dot icon04/09/2009
Return made up to 04/08/09; full list of members
dot icon24/06/2009
Accounts for a small company made up to 2008-08-31
dot icon03/09/2008
Return made up to 04/08/08; full list of members
dot icon15/08/2008
Director's change of particulars / steven hamilton shaw / 15/07/2008
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon06/12/2007
Accounts for a small company made up to 2006-08-31
dot icon15/11/2007
Return made up to 04/08/07; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 04/08/06; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon26/06/2006
Declaration of mortgage charge released/ceased
dot icon26/06/2006
Declaration of mortgage charge released/ceased
dot icon26/06/2006
Declaration of mortgage charge released/ceased
dot icon26/06/2006
Declaration of mortgage charge released/ceased
dot icon26/06/2006
Declaration of mortgage charge released/ceased
dot icon20/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon03/10/2005
Particulars of mortgage/charge
dot icon26/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon14/09/2005
Registered office changed on 14/09/05 from: 99 kenton road kenton harrow middlesex HA3 0AN
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon07/09/2005
Registered office changed on 07/09/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon06/09/2005
New secretary appointed
dot icon26/08/2005
Certificate of change of name
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
Director resigned
dot icon04/08/2005
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
20/02/2027
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)
2022
1
3.47K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton Shaw, Steven
Director
23/08/2005 - 23/04/2018
29
BSP SECRETARIAL LIMITED
Corporate Secretary
04/08/2005 - 18/08/2014
43
Bhardwaj, Ashok
Nominee Secretary
04/08/2005 - 04/08/2005
4875
Bhardwaj Corporate Services Limited
Nominee Director
04/08/2005 - 04/08/2005
6099
Furnish, David James
Director
24/08/2005 - Present
40

Persons with Significant Control

3
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 BOY/GIRL DISTRIBUTION LIMITED

BOY/GIRL DISTRIBUTION LIMITED is an(a) Active company incorporated on 04/08/2005 with the registered office located at C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SL. 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 BOY/GIRL DISTRIBUTION LIMITED?

toggle

BOY/GIRL DISTRIBUTION LIMITED is currently Active. It was registered on 04/08/2005 .

Where is BOY/GIRL DISTRIBUTION LIMITED located?

toggle

BOY/GIRL DISTRIBUTION LIMITED is registered at C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London WC1A 2SL.

What does BOY/GIRL DISTRIBUTION LIMITED do?

toggle

BOY/GIRL DISTRIBUTION LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BOY/GIRL DISTRIBUTION LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-20 with no updates.