Advanced company searchLink opens in new window

BOO PRODUCTIONS LIMITED

Company number 05285172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
20 Feb 2018 PSC07 Cessation of David Russell Armitage as a person with significant control on 21 December 2017
20 Feb 2018 AP01 Appointment of Mr Balakrishna Luke Cloud Mcalinn as a director on 21 December 2017
20 Feb 2018 TM01 Termination of appointment of David Russell Armitage as a director on 21 December 2017
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
16 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 Nov 2013 CH01 Director's details changed for Mr David Russell Armitage on 1 October 2009
19 Nov 2013 CH01 Director's details changed for Ms Susanna Freitag on 1 October 2009
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
15 Nov 2010 CH03 Secretary's details changed for Ms Susanna Freitag on 5 July 2010
15 Nov 2010 CH01 Director's details changed for Mr David Russell Armitage on 5 July 2010