BOYNE PUBLICITY LIMITED

Register to unlock more data on OkredoRegister

BOYNE PUBLICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321277

Incorporation date

20/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon19/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon22/05/2025
Micro company accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon14/07/2023
Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-07-14
dot icon23/05/2023
Micro company accounts made up to 2022-09-30
dot icon20/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-09-30
dot icon22/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon20/11/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon29/11/2018
Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 2018-11-29
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon18/08/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-03-31
dot icon08/05/2013
Termination of appointment of Robert Walton as a director
dot icon08/05/2013
Registered office address changed from the Grange 100 High Street Southgate London N14 6EQ on 2013-05-08
dot icon25/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon22/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/03/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon06/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/02/2009
Return made up to 18/02/09; full list of members
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 20/02/08; full list of members
dot icon17/09/2007
Certificate of change of name
dot icon12/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 20/02/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon07/12/2006
Secretary's particulars changed;director's particulars changed
dot icon19/09/2006
Certificate of change of name
dot icon07/09/2006
Auditor's resignation
dot icon07/09/2006
New director appointed
dot icon07/09/2006
New secretary appointed;new director appointed
dot icon07/09/2006
New director appointed
dot icon07/09/2006
Registered office changed on 07/09/06 from: suite 2 pirton grange farm pirton road shillington hitchin herts SG5 3NB
dot icon07/09/2006
Director resigned
dot icon07/09/2006
Secretary resigned;director resigned
dot icon20/07/2006
Accounts for a small company made up to 2006-03-31
dot icon16/03/2006
Return made up to 20/02/06; full list of members
dot icon16/03/2006
Registered office changed on 16/03/06 from: 21 shillington road pirton hitchin hertfordshire SG5 3QJ
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon24/05/2005
Director resigned
dot icon04/03/2005
Return made up to 20/02/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon19/03/2004
Return made up to 20/02/04; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 20/02/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 20/02/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon15/03/2001
Return made up to 20/02/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/11/2000
New director appointed
dot icon27/04/2000
Ad 31/03/00-08/04/00 £ si 274990@1=274990 £ ic 10/275000
dot icon27/04/2000
Nc inc already adjusted 18/03/00
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon23/03/2000
Return made up to 20/02/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/03/1999
Return made up to 20/02/99; no change of members
dot icon13/11/1998
Accounts for a small company made up to 1998-03-31
dot icon19/02/1998
Return made up to 20/02/98; full list of members
dot icon07/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon03/03/1997
Ad 22/02/97--------- £ si 10@1=10 £ ic 10/20
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon20/02/1997
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.48K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-
2022
0
9.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.48K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashley, Martin
Director
16/10/2000 - 11/05/2005
5
Sitwell, David Conrad
Director
23/08/2006 - Present
47
Mcpherson, Finlay James Edward
Director
19/02/1997 - 22/08/2006
5
Clark, Peter Charles
Director
23/08/2006 - Present
34
Walton, Robert John
Director
22/08/2006 - 30/03/2013
26

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 BOYNE PUBLICITY LIMITED

BOYNE PUBLICITY LIMITED is an(a) Active company incorporated on 20/02/1997 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOYNE PUBLICITY LIMITED?

toggle

BOYNE PUBLICITY LIMITED is currently Active. It was registered on 20/02/1997 .

Where is BOYNE PUBLICITY LIMITED located?

toggle

BOYNE PUBLICITY LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does BOYNE PUBLICITY LIMITED do?

toggle

BOYNE PUBLICITY LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BOYNE PUBLICITY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-14 with no updates.