BOY / GIRL PRODUCTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BOY / GIRL PRODUCTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05511862

Incorporation date

18/07/2005

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 18/07/2005)
dot icon04/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/11/2024
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 icon07/02/2024
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 icon04/05/2023
Change of details for Rocket Pictures Ltd as a person with significant control on 2023-04-07
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 icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Registered office address changed from 1 Blythe Road London W14 0HG to Hythe House 200 Shepherds Bush Road London W6 7NL on 2022-03-02
dot icon02/03/2022
Change of details for Rocket Pictures Ltd as a person with significant control on 2022-02-16
dot icon20/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon03/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon05/03/2021
Appointment of Mr Michael David Dawson as a secretary on 2021-03-04
dot icon03/03/2021
Compulsory strike-off action has been discontinued
dot icon02/03/2021
Confirmation statement made on 2020-06-02 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon23/04/2018
Termination of appointment of Steven Hamilton Shaw as a secretary on 2018-04-23
dot icon23/04/2018
Termination of appointment of Steven Hamilton Shaw as a director on 2018-04-23
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/06/2016
Secretary's details changed for Mr Steven Hamilton Shaw on 2016-06-02
dot icon03/06/2016
Director's details changed for Mr Steven Hamilton Shaw on 2016-06-02
dot icon03/06/2016
Director's details changed for Mr David James Furnish on 2016-06-02
dot icon29/10/2015
Accounts for a small company made up to 2015-03-31
dot icon21/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon10/06/2014
Previous accounting period shortened from 2014-12-31 to 2014-03-31
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon17/10/2012
Director's details changed for Mr David James Furnish on 2012-09-02
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon24/08/2012
Director's details changed for Mr Steven Hamilton Shaw on 2012-06-01
dot icon24/08/2012
Secretary's details changed for Mr Steven Hamilton Shaw on 2012-06-01
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 18/07/09; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2008
Return made up to 18/07/08; full list of members
dot icon15/08/2008
Director and secretary's change of particulars / steven hamilton shaw / 15/07/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 18/07/07; full list of members
dot icon21/09/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon22/08/2006
Return made up to 18/07/06; full list of members
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 icon26/06/2006
Declaration of mortgage charge released/ceased
dot icon20/04/2006
Particulars of mortgage/charge
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 icon13/04/2006
Particulars of mortgage/charge
dot icon06/10/2005
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 icon18/07/2005
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
96.83K
-
0.00
1.97K
-
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
Furnish, David James
Director
18/07/2005 - Present
41
Dawson, Michael David
Secretary
04/03/2021 - 26/01/2024
-
Hamilton Shaw, Steven
Secretary
18/07/2005 - 23/04/2018
2
Hamilton Shaw, Steven
Director
18/07/2005 - 23/04/2018
29

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 BOY / GIRL PRODUCTIONS (UK) LIMITED

BOY / GIRL PRODUCTIONS (UK) LIMITED is an(a) Active company incorporated on 18/07/2005 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 PRODUCTIONS (UK) LIMITED?

toggle

BOY / GIRL PRODUCTIONS (UK) LIMITED is currently Active. It was registered on 18/07/2005 .

Where is BOY / GIRL PRODUCTIONS (UK) LIMITED located?

toggle

BOY / GIRL PRODUCTIONS (UK) 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 PRODUCTIONS (UK) LIMITED do?

toggle

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

What is the latest filing for BOY / GIRL PRODUCTIONS (UK) LIMITED?

toggle

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