Company NameB3 Projects Limited
DirectorsJackie Nguyen and Marc Boothe
Company StatusActive
Company Number03468948
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Jackie Nguyen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(6 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameJeanne Nguyen
NationalityBritish
StatusCurrent
Appointed01 July 2004(6 years, 7 months after company formation)
Appointment Duration19 years, 9 months
RoleSecretary
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Marc Boothe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Marc Boothe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41a Helix Road
Brixton
London
SW2 2JR
Secretary NameJackie Nguyen
NationalityBritish
StatusResigned
Appointed20 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Weiss Road
London
SW15 1DH
Director NameJeanne Nguyen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(6 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 August 2021)
RoleSecretary
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Telephone020 72742121
Telephone regionLondon

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Marc Boothe
66.67%
Ordinary
1 at £1Jackie Nguyen
33.33%
Ordinary

Financials

Year2014
Net Worth£26,185
Cash£16,255
Current Liabilities£15,639

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (4 months, 4 weeks ago)
Next Return Due4 December 2024 (7 months, 3 weeks from now)

Filing History

22 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
27 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 December 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
18 January 2016Director's details changed for Mr Marc Boothe on 15 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Marc Boothe on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Jackie Nguyen on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Jeanne Nguyen on 15 January 2016 (1 page)
15 January 2016Director's details changed for Jackie Nguyen on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Jeanne Nguyen on 15 January 2016 (2 pages)
15 January 2016Secretary's details changed for Jeanne Nguyen on 15 January 2016 (1 page)
15 January 2016Director's details changed for Jeanne Nguyen on 15 January 2016 (2 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(6 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(6 pages)
20 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 3
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
24 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
17 December 2010Termination of appointment of Jackie Nguyen as a secretary (1 page)
17 December 2010Termination of appointment of Jackie Nguyen as a secretary (1 page)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3.00
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3.00
(4 pages)
8 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
8 March 2010Appointment of Marc Boothe as a director (3 pages)
8 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3.00
(4 pages)
8 March 2010Appointment of Marc Boothe as a director (3 pages)
8 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 20/11/08; full list of members (4 pages)
13 January 2009Return made up to 20/11/08; full list of members (4 pages)
12 January 2009Return made up to 20/11/07; full list of members (4 pages)
12 January 2009Director and secretary's change of particulars / jeanne nguyen / 20/11/2007 (1 page)
12 January 2009Return made up to 20/11/07; full list of members (4 pages)
12 January 2009Secretary's change of particulars / jackie nguyen / 20/11/2007 (1 page)
12 January 2009Secretary's change of particulars / jackie nguyen / 20/11/2007 (1 page)
12 January 2009Director and secretary's change of particulars / jeanne nguyen / 20/11/2007 (1 page)
5 December 2008Registered office changed on 05/12/2008 from 41A helix road london SW2 2JR (1 page)
5 December 2008Registered office changed on 05/12/2008 from 41A helix road london SW2 2JR (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 December 2006Return made up to 20/11/06; full list of members (7 pages)
11 December 2006Return made up to 20/11/06; full list of members (7 pages)
1 December 2005Return made up to 20/11/05; full list of members (7 pages)
1 December 2005Return made up to 20/11/05; full list of members (7 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Return made up to 20/11/03; full list of members (6 pages)
31 January 2004Return made up to 20/11/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
4 February 2003Total exemption full accounts made up to 30 November 2001 (9 pages)
31 January 2003Return made up to 20/11/02; full list of members (6 pages)
31 January 2003Return made up to 20/11/02; full list of members (6 pages)
29 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
13 February 2002Return made up to 20/11/01; full list of members (6 pages)
13 February 2002Return made up to 20/11/01; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
11 January 2002Total exemption full accounts made up to 30 November 2000 (9 pages)
28 December 2000Full accounts made up to 30 November 1999 (9 pages)
28 December 2000Full accounts made up to 30 November 1999 (9 pages)
21 December 2000Return made up to 20/11/00; full list of members (6 pages)
21 December 2000Return made up to 20/11/00; full list of members (6 pages)
21 September 2000Company name changed B3 media LIMITED\certificate issued on 22/09/00 (2 pages)
21 September 2000Company name changed B3 media LIMITED\certificate issued on 22/09/00 (2 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
30 November 1999Return made up to 20/11/99; full list of members (6 pages)
21 November 1999Full accounts made up to 30 November 1998 (9 pages)
21 November 1999Full accounts made up to 30 November 1998 (9 pages)
23 August 1999Return made up to 20/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Return made up to 20/11/98; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Director resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 31-33 bondway london SW8 1SJ (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Registered office changed on 08/12/97 from: 31-33 bondway london SW8 1SJ (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
20 November 1997Incorporation (14 pages)
20 November 1997Incorporation (14 pages)