Company NameBoston Films Limited
DirectorsPaul Terence Hills and Tedi Detoledo
Company StatusActive
Company Number02808162
CategoryPrivate Limited Company
Incorporation Date8 April 1993(30 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NamePaul Terence Hills
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1993(5 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameTedi Detoledo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityTurkish
StatusCurrent
Appointed01 August 1994(1 year, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Secretary NamePaul Terence Hills
NationalityBritish
StatusCurrent
Appointed20 June 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 9 months
RoleFilm Director
Country of ResidenceEngland
Correspondence AddressPO Box
44636
London
N16 5TU
Director NameMr Ian Charles Lowe
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleActor
Correspondence Address106 Victor Road
Teddington
Middlesex
TW11 8SS
Secretary NameMiss Katarina Clapp
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address136 Nevill Road
London
N16 0SX

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

767 at £1Paul Terence Hills
76.70%
Ordinary
200 at £1Peter Igenberg
20.00%
Ordinary
11 at £1Ian Lowe
1.10%
Ordinary
11 at £1Margaret Fisler
1.10%
Ordinary
10 at £1Natalie Van Schirach
1.00%
Ordinary
1 at £1Martin Gibson-watt
0.10%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2023 (11 months, 3 weeks ago)
Next Return Due22 April 2024 (3 weeks, 3 days from now)

Filing History

28 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 28 December 2020 (1 page)
1 June 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
8 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
21 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(5 pages)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 31 March 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 June 2013Registered office address changed from 8 Great James Street London W1N 3DA on 12 June 2013 (1 page)
12 June 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Registered office address changed from 8 Great James Street London W1N 3DA on 12 June 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Director's details changed for Tedi Detoledo on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Terence Hills on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Tedi Detoledo on 8 April 2010 (2 pages)
20 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Tedi Detoledo on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Terence Hills on 8 April 2010 (2 pages)
20 April 2010Director's details changed for Paul Terence Hills on 8 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 June 2009Return made up to 08/04/09; full list of members (5 pages)
29 June 2009Return made up to 08/04/09; full list of members (5 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 08/04/08; full list of members (5 pages)
28 April 2008Return made up to 08/04/08; full list of members (5 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
17 September 2007Return made up to 08/04/07; full list of members (3 pages)
17 September 2007Return made up to 08/04/07; full list of members (3 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 08/04/06; full list of members (3 pages)
19 May 2006Return made up to 08/04/06; full list of members (3 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Return made up to 08/04/05; full list of members (3 pages)
15 September 2005Return made up to 08/04/05; full list of members (3 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
24 June 2004Return made up to 08/04/04; full list of members (9 pages)
24 June 2004Return made up to 08/04/04; full list of members (9 pages)
10 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
10 March 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 08/04/03; full list of members (9 pages)
10 May 2003Return made up to 08/04/03; full list of members (9 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
15 June 2002Return made up to 08/04/02; full list of members (8 pages)
15 June 2002Return made up to 08/04/02; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
9 May 2001Return made up to 08/04/01; full list of members (8 pages)
9 May 2001Return made up to 08/04/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
2 March 2001Full accounts made up to 30 April 2000 (5 pages)
17 May 2000Return made up to 08/04/00; full list of members (8 pages)
17 May 2000Return made up to 08/04/00; full list of members (8 pages)
25 February 2000Full accounts made up to 30 April 1999 (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (6 pages)
12 May 1999Return made up to 08/04/99; no change of members (4 pages)
12 May 1999Return made up to 08/04/99; no change of members (4 pages)
23 February 1999Full accounts made up to 30 April 1998 (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (6 pages)
20 May 1998Return made up to 08/04/98; no change of members (4 pages)
20 May 1998Return made up to 08/04/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (6 pages)
5 December 1997Return made up to 08/04/97; full list of members (6 pages)
5 December 1997Return made up to 08/04/97; full list of members (6 pages)
11 February 1997Full accounts made up to 30 April 1996 (6 pages)
11 February 1997Full accounts made up to 30 April 1996 (6 pages)
29 March 1996Registered office changed on 29/03/96 from: 38 bedford place bloomsbury square london WC1B 5JH (1 page)
29 March 1996Registered office changed on 29/03/96 from: 38 bedford place bloomsbury square london WC1B 5JH (1 page)
29 March 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 March 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995New secretary appointed (2 pages)
7 August 1995Return made up to 08/04/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)
7 August 1995Return made up to 08/04/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/95
(6 pages)