Company NameBoardroom Productions Limited
DirectorJonathan Kim Self
Company StatusActive
Company Number05706918
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)
Previous NameGenesis One Communitions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Jonathan Kim Self
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleSet Designer & Construction
Country of ResidenceUnited Kingdom
Correspondence Address127 Honeywell Road
London
SW11 6ED
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 2008)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Jonathan Kim Self
100.00%
Ordinary

Financials

Year2014
Net Worth£12,373
Cash£30,715
Current Liabilities£24,051

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
13 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (4 pages)
13 April 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (4 pages)
25 February 2010Director's details changed for Jonathan Kim Self on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Jonathan Kim Self on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
5 March 2009Return made up to 13/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2008Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
22 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 November 2008Registered office changed on 10/11/2008 from decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
10 November 2008Registered office changed on 10/11/2008 from decimal place registrars LIMITED 8 blandfield road london SW12 8BG (1 page)
10 November 2008Appointment terminated secretary decimal place registrars LIMITED (1 page)
10 November 2008Appointment terminated secretary decimal place registrars LIMITED (1 page)
14 October 2008Return made up to 13/02/08; full list of members (3 pages)
14 October 2008Return made up to 13/02/08; full list of members (3 pages)
2 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
2 February 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
21 November 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2007Ad 29/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 September 2007Ad 29/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 July 2007New secretary appointed (1 page)
28 July 2007New secretary appointed (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
29 May 2007Company name changed genesis one communitions LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed genesis one communitions LIMITED\certificate issued on 29/05/07 (2 pages)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Registered office changed on 28/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
28 April 2006Registered office changed on 28/04/06 from: 3 marlborough road lancing west sussex BN15 8UF (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: forgeside, 22 high street bletchingley surrey RH1 4PE (1 page)
22 March 2006Registered office changed on 22/03/06 from: forgeside, 22 high street bletchingley surrey RH1 4PE (1 page)
13 February 2006Incorporation (9 pages)
13 February 2006Incorporation (9 pages)