Company number 07922831
Status Active
Incorporation Date 25 January 2012
Company Type Private Limited Company
Address THE LONDON TELEVISION CENTRE, UPPER GROUND, LONDON, SE1 9LT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Mark William Fenwick on 1 September 2016. The most likely internet sites of BOOM PICTURES LIMITED are www.boompictures.co.uk, and www.boom-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Boom Pictures Limited is a Private Limited Company.
The company registration number is 07922831. Boom Pictures Limited has been working since 25 January 2012.
The present status of the company is Active. The registered address of Boom Pictures Limited is The London Television Centre Upper Ground London Se1 9lt. . FENWICK, Mark William is a Director of the company. HUGHES, Anthony Joseph Coe is a Director of the company. Secretary FENWICK, Mark William has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director AHMAD, Waqqas has been resigned. Director ANDREWS, David William has been resigned. Director DASGUPTA, Kunal has been resigned. Director DAVIES, Huw Eurig has been resigned. Director EALES, Darryl Charles has been resigned. Director HEGGESSEY, Lorraine Sylvia has been resigned. Director SASAKI, Daniel William has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Secretary
MITRE SECRETARIES LIMITED
Resigned: 23 May 2012
Appointed Date: 25 January 2012
Director
AHMAD, Waqqas
Resigned: 07 October 2014
Appointed Date: 15 October 2013
46 years old
Director
DASGUPTA, Kunal
Resigned: 15 October 2013
Appointed Date: 23 May 2012
49 years old
Director
DAVIES, Huw Eurig
Resigned: 24 December 2015
Appointed Date: 23 May 2012
60 years old
Director
MITRE DIRECTORS LIMITED
Resigned: 23 May 2012
Appointed Date: 25 January 2012
Director
MITRE SECRETARIES LIMITED
Resigned: 23 May 2012
Appointed Date: 25 January 2012
Persons With Significant Control
Twofour Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BOOM PICTURES LIMITED Events
25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Dec 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Director's details changed for Mr Mark William Fenwick on 1 September 2016
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
25 Jan 2016
Appointment of Mr Anthony Joseph Coe Hughes as a director on 25 January 2016
...
... and 49 more events
24 May 2012
Termination of appointment of William Yuill as a director
24 May 2012
Termination of appointment of Mitre Secretaries Limited as a director
24 May 2012
Termination of appointment of Mitre Directors Limited as a director
23 May 2012
Termination of appointment of Mitre Secretaries Limited as a secretary
25 Jan 2012
Incorporation
16 October 2013
Charge code 0792 2831 0004
Delivered: 23 October 2013
Status: Satisfied
on 26 June 2015
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Notification of addition to or amendment of charge…
16 October 2013
Charge code 0792 2831 0003
Delivered: 22 October 2013
Status: Satisfied
on 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
13 November 2012
Guarantee & debenture
Delivered: 14 November 2012
Status: Satisfied
on 18 October 2013
Persons entitled: Ldc (Managers) Limited (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 October 2012
Debenture
Delivered: 31 October 2012
Status: Satisfied
on 12 May 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…