Company NameBadger Films Limited
DirectorBrock Jules Peter Bruges Van Den Bogaerde
Company StatusActive
Company Number03866691
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Brock Jules Peter Bruges Van Den Bogaerde
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameMark Lindsey Brickingham Varney
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLittleton Mill Farm
Semington
Trowbridge
BA14 6LQ
Secretary NameLinda Arnold
NationalityBritish
StatusResigned
Appointed27 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 26 Lofting Road
London
N1 1ET
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1L.e.p.j. Van Den Bogaerde
33.33%
Ordinary
33 at £1M.b.i.d. Van Den Bogaerde
33.33%
Ordinary
33 at £1S.g.a.d. Van Den Bogaerde
33.33%
Ordinary

Financials

Year2014
Net Worth£858
Cash£46,912
Current Liabilities£46,054

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

1 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Appointment of Mr Brock Jules Peter Bruges Van Den Bogaerde as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Mark Lindsey Brickingham Varney as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Mark Lindsey Brickingham Varney as a director on 16 September 2016 (1 page)
16 September 2016Appointment of Mr Brock Jules Peter Bruges Van Den Bogaerde as a director on 16 September 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 99
(3 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 99
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
(3 pages)
30 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
(3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
(3 pages)
5 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 99
(3 pages)
22 January 2013Termination of appointment of Linda Arnold as a secretary (1 page)
22 January 2013Termination of appointment of Linda Arnold as a secretary (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 30 August 2012 (1 page)
30 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 30 August 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mark Lindsey Brickingham Varney on 27 October 2009 (2 pages)
11 November 2009Director's details changed for Mark Lindsey Brickingham Varney on 27 October 2009 (2 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 27/10/08; full list of members (3 pages)
12 November 2008Return made up to 27/10/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
3 December 2007Return made up to 27/10/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 December 2006Return made up to 27/10/06; full list of members (2 pages)
7 December 2006Return made up to 27/10/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 October 2005Return made up to 27/10/05; full list of members (6 pages)
25 October 2005Return made up to 27/10/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 December 2004Registered office changed on 10/12/04 from: 51 queen anne street london W1G 9HS (1 page)
10 December 2004Registered office changed on 10/12/04 from: 51 queen anne street london W1G 9HS (1 page)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
8 November 2004Registered office changed on 08/11/04 from: 309 ballards lane london N12 8LU (1 page)
4 November 2004Return made up to 27/10/04; full list of members (6 pages)
4 November 2004Return made up to 27/10/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 November 2002Return made up to 27/10/02; full list of members (6 pages)
7 November 2002Return made up to 27/10/02; full list of members (6 pages)
29 October 2001Return made up to 27/10/01; full list of members (6 pages)
29 October 2001Return made up to 27/10/01; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 October 2000Return made up to 27/10/00; full list of members (6 pages)
19 October 2000Return made up to 27/10/00; full list of members (6 pages)
1 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 December 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
22 November 1999Ad 16/11/99--------- £ si 97@1=97 £ ic 1/98 (2 pages)
22 November 1999Ad 16/11/99--------- £ si 97@1=97 £ ic 1/98 (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
19 November 1999Registered office changed on 19/11/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
19 November 1999Registered office changed on 19/11/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New director appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999New secretary appointed (2 pages)
27 October 1999Incorporation (16 pages)
27 October 1999Incorporation (16 pages)