Company NameBogus Global Limited
DirectorJohn Stephen Parr
Company StatusActive
Company Number01532580
CategoryPrivate Limited Company
Incorporation Date5 December 1980(43 years, 5 months ago)
Previous NameWagecity Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameJohn Stephen Parr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2006(26 years after company formation)
Appointment Duration17 years, 4 months
RoleMusician Songwriter
Country of ResidenceEngland
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameJohn Stephen Parr
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleMusician
Country of ResidenceEngland
Correspondence AddressMarsh Hill Farm
Sykehouse Road
Sykehouse
North Humberside
DN14 9AW
Director NameMr John Reginald Frederick Wolff
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 11 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElder Cottage
Hurst
Reading
Berkshire
RG10 0DS
Secretary NameJohn Stephen Parr
NationalityBritish
StatusResigned
Appointed14 January 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Hill Farm
Sykehouse Road
Sykehouse
North Humberside
DN14 9AW
Secretary NameMr Norman James Page
NationalityBritish
StatusResigned
Appointed15 December 1993(13 years after company formation)
Appointment Duration12 months (resigned 13 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Gables High Street
Godshill
Ventnor
Isle Of Wight
PO38 3HH
Secretary NameMr Christopher Mark Verdun Caspell
NationalityBritish
StatusResigned
Appointed13 January 1999(18 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Axtell Close
Kidlington
Oxford
Oxfordshire
OX5 1TW
Secretary NameJohn Stephen Parr
StatusResigned
Appointed08 January 2010(29 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 January 2016)
RoleCompany Director
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed05 January 1995(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 December 1998)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 September 2007(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2010)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitebogusbrothers.com

Location

Registered AddressC/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£31,439
Cash£69,216
Current Liabilities£37,777

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 November 2020Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page)
19 November 2020Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1QS on 19 November 2020 (1 page)
4 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
16 January 2018Director's details changed for John Stephen Parr on 10 January 2018 (2 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 February 2017Director's details changed for John Stephen Parr on 14 January 2017 (2 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 February 2017Director's details changed for John Stephen Parr on 14 January 2017 (2 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page)
4 April 2016Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 4 April 2016 (1 page)
24 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O C C Young & Co 2nd Floor 13/14 Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 24 March 2016 (1 page)
7 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Termination of appointment of John Stephen Parr as a secretary on 14 January 2016 (1 page)
7 March 2016Director's details changed for John Stephen Parr on 14 January 2016 (2 pages)
7 March 2016Termination of appointment of John Stephen Parr as a secretary on 14 January 2016 (1 page)
7 March 2016Director's details changed for John Stephen Parr on 14 January 2016 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
14 January 2015Director's details changed for John Stephen Parr on 14 January 2015 (2 pages)
14 January 2015Director's details changed for John Stephen Parr on 14 January 2015 (2 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for John Stephen Parr on 15 January 2010 (2 pages)
15 January 2010Director's details changed for John Stephen Parr on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
14 January 2010Appointment of John Stephen Parr as a secretary (1 page)
14 January 2010Appointment of John Stephen Parr as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
8 January 2010Termination of appointment of Hal Management Limited as a secretary (1 page)
7 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
11 March 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
30 January 2009Return made up to 14/01/09; full list of members (3 pages)
30 January 2009Return made up to 14/01/09; full list of members (3 pages)
7 July 2008Return made up to 14/01/08; full list of members (3 pages)
7 July 2008Return made up to 14/01/08; full list of members (3 pages)
26 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
26 February 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Secretary resigned (1 page)
3 October 2007Return made up to 14/01/07; no change of members
  • 363(287) ‐ Registered office changed on 03/10/07
(6 pages)
3 October 2007Return made up to 14/01/07; no change of members
  • 363(287) ‐ Registered office changed on 03/10/07
(6 pages)
24 September 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2003 (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2004 (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2004 (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2002 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2003 (7 pages)
24 September 2007Total exemption full accounts made up to 31 December 2002 (9 pages)
4 August 2007Registered office changed on 04/08/07 from: c/o c c young & co 48 poland street london greater london W1F 7ND (1 page)
4 August 2007Registered office changed on 04/08/07 from: c/o c c young & co 48 poland street london greater london W1F 7ND (1 page)
26 July 2007Registered office changed on 26/07/07 from: elder cottage hurst reading RG10 0DS (1 page)
26 July 2007Registered office changed on 26/07/07 from: elder cottage hurst reading RG10 0DS (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
27 January 2006Return made up to 14/01/06; full list of members (2 pages)
5 February 2005Return made up to 14/01/05; full list of members (6 pages)
5 February 2005Return made up to 14/01/05; full list of members (6 pages)
8 January 2004Return made up to 14/01/04; full list of members (6 pages)
8 January 2004Return made up to 14/01/04; full list of members (6 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Return made up to 14/01/03; full list of members (6 pages)
14 July 2003Return made up to 14/01/03; full list of members (6 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 May 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
14 May 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
3 January 2002Return made up to 14/01/02; full list of members (6 pages)
3 January 2002Return made up to 14/01/02; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 1999 (12 pages)
13 September 2001Full accounts made up to 31 December 1999 (12 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
27 January 2000Return made up to 14/01/00; full list of members (6 pages)
11 March 1999Full accounts made up to 31 December 1995 (9 pages)
11 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Full accounts made up to 31 December 1994 (9 pages)
11 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Full accounts made up to 31 December 1997 (9 pages)
11 March 1999Full accounts made up to 31 December 1995 (9 pages)
11 March 1999Full accounts made up to 31 December 1996 (9 pages)
11 March 1999Full accounts made up to 31 December 1997 (9 pages)
11 March 1999Full accounts made up to 31 December 1996 (9 pages)
11 March 1999Full accounts made up to 31 December 1994 (9 pages)
20 January 1999Registered office changed on 20/01/99 from: 1 friar street reading berkshire RG1 1DA (1 page)
20 January 1999Registered office changed on 20/01/99 from: 1 friar street reading berkshire RG1 1DA (1 page)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1999Return made up to 14/01/99; full list of members (6 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
28 January 1998Return made up to 14/01/98; no change of members (4 pages)
30 January 1997Return made up to 14/01/97; no change of members (4 pages)
30 January 1997Return made up to 14/01/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 December 1993 (6 pages)
16 October 1996Full accounts made up to 31 December 1993 (6 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
5 December 1980Incorporation (15 pages)
5 December 1980Incorporation (15 pages)