Company NameBossa Studios Limited
Company StatusActive
Company Number07375707
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Carlos Henrique Olifiers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Adrian Imre Jele
Date of BirthDecember 1975 (Born 48 years ago)
NationalityHungarian
StatusCurrent
Appointed01 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCreator In Chief
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Roberta De Assis Lucca
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Daniel Paul Clough
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCo Ceo
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Yoel Flohr
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2011(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2012)
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Studios 109 Regents Park Road
London
NW1 8UR
Director NameDr Alexandra Rose Mahon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 11 February 2015)
RoleTV Executive
Country of ResidenceEngland
Correspondence AddressPrimrose Studios 109 Regents Park Road
London
NW1 8UR
Director NameMs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 29 October 2014)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Studios 109 Regents Park Road
London
NW1 8UR
Director NameMr Tim Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPrimrose Studios 109 Regent's Park Road
London
NW1 8UR
Director NameMr Tim Hincks
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 July 2015)
RolePresident
Country of ResidenceEngland
Correspondence AddressZetland House, Unit E 2nd Floor, 5-25 Scrutton Str
London
EC2A 4HJ
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2015(4 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 July 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House, Unit E 2nd Floor, 5-25 Scrutton Str
London
EC2A 4HJ
Director NameMs Marina Dornelles De Mello
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2021(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleChief Commercial Officer
Country of ResidenceSwitzerland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitebossastudios.com

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1000 at £0.01Shine Bossa Studios LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,174,370
Gross Profit£761,238
Net Worth-£4,183,937
Cash£469,071
Current Liabilities£5,324,298

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

25 May 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 July 2015Delivered on: 6 August 2015
Persons entitled: Shine Limited

Classification: A registered charge
Particulars: By way of first fixed charge, the intellectual property rights for the time being and from time to time owned, possessed or controlled by it, where intellectual property rights are. (A) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how domain names, any data base information and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to apply for them in any part of the world and all rights and any interests (including by way of licence) in and other rights to use such assets of the chargor.. By way of first fixed charge all its rights now or subsequently in respect of all agreements to which it is, or becomes, a party.. By way of first floating charge its undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, including, without limitation and any heritable property and all other property and assets but excluding any property or assets otherwise effectively charged by way of fixed charge.
Outstanding
16 December 2011Delivered on: 23 December 2011
Satisfied on: 19 December 2014
Persons entitled: Alexander Bard, Tania Bard, Sarah Bard and Rebecca Bard

Classification: Lease
Secured details: £8,910.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Fully Satisfied

Filing History

23 February 2021Appointment of Mr Daniel Paul Clough as a director on 21 February 2021 (2 pages)
23 February 2021Appointment of Ms Marina Dornelles De Mello as a director on 21 February 2021 (2 pages)
12 October 2020Satisfaction of charge 073757070002 in full (1 page)
24 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
14 April 2020Full accounts made up to 31 December 2019 (27 pages)
4 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
19 June 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
20 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
17 January 2018Satisfaction of charge 073757070003 in full (1 page)
23 November 2017Notification of Bossaco Limited as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Bossaco Limited as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Cessation of Carlos Henrique Olifiers as a person with significant control on 23 November 2017 (1 page)
23 November 2017Cessation of Carlos Henrique Olifiers as a person with significant control on 23 November 2017 (1 page)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 May 2017Registration of charge 073757070003, created on 25 May 2017 (23 pages)
30 May 2017Registration of charge 073757070003, created on 25 May 2017 (23 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 January 2017Second filing of Confirmation Statement dated 14/09/2016 (6 pages)
27 January 2017Second filing of Confirmation Statement dated 14/09/2016 (6 pages)
14 October 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 27/01/2017
(7 pages)
14 October 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 27/01/2017
(7 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (7 pages)
2 December 2015Appointment of Mr Adrian Imre Jele as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Adrian Imre Jele as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mrs Roberta De Assis Lucca as a director on 1 December 2015 (2 pages)
1 December 2015Appointment of Mrs Roberta De Assis Lucca as a director on 1 December 2015 (2 pages)
19 November 2015Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
19 November 2015Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
29 October 2015Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to Zetland House Zetland House Unit E 2nd Floor 5-25 London EC2A 4HJ (1 page)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
(4 pages)
29 October 2015Register inspection address has been changed from C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE United Kingdom to Zetland House Zetland House Unit E 2nd Floor 5-25 London EC2A 4HJ (1 page)
28 October 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 29 July 2015 (1 page)
28 October 2015Termination of appointment of Tim Hincks as a director on 29 July 2015 (1 page)
28 October 2015Termination of appointment of Tim Hincks as a director on 29 July 2015 (1 page)
28 October 2015Termination of appointment of Sophie Henrietta Turner Laing as a director on 29 July 2015 (1 page)
6 August 2015Registered office address changed from Primrose Studios 109 Regent's Park Road London NW1 8UR to Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from Primrose Studios 109 Regent's Park Road London NW1 8UR to Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ on 6 August 2015 (1 page)
6 August 2015Registration of charge 073757070002, created on 29 July 2015 (28 pages)
6 August 2015Registered office address changed from Primrose Studios 109 Regent's Park Road London NW1 8UR to Zetland House, Unit E 2nd Floor, 5-25 Scrutton Street London EC2A 4HJ on 6 August 2015 (1 page)
6 August 2015Registration of charge 073757070002, created on 29 July 2015 (28 pages)
13 July 2015Full accounts made up to 30 June 2014 (18 pages)
13 July 2015Full accounts made up to 30 June 2014 (18 pages)
11 May 2015Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
11 May 2015Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
8 May 2015Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
8 May 2015Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page)
18 February 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
18 February 2015Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
18 February 2015Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page)
18 February 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
18 February 2015Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages)
18 February 2015Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages)
18 February 2015Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page)
18 February 2015Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
14 November 2014Termination of appointment of Elisabeth Murdoch as a director on 29 October 2014 (1 page)
14 November 2014Termination of appointment of Elisabeth Murdoch as a director on 29 October 2014 (1 page)
23 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(6 pages)
23 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 10
(6 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
4 April 2014Full accounts made up to 30 June 2013 (15 pages)
5 October 2013Appointment of Mr Tim Robinson as a director (2 pages)
5 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10
(6 pages)
5 October 2013Appointment of Mr Tim Robinson as a director (2 pages)
5 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 10
(6 pages)
10 April 2013Full accounts made up to 1 July 2012 (17 pages)
10 April 2013Full accounts made up to 1 July 2012 (17 pages)
10 April 2013Full accounts made up to 1 July 2012 (17 pages)
15 March 2013Termination of appointment of Yoel Flohr as a director (1 page)
15 March 2013Termination of appointment of Yoel Flohr as a director (1 page)
20 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 September 2011Appointment of Elisabeth Murdoch as a director (3 pages)
16 September 2011Appointment of Elisabeth Murdoch as a director (3 pages)
13 September 2011Appointment of Ms Alexandra Rose Mahon as a director (3 pages)
13 September 2011Appointment of Ms Alexandra Rose Mahon as a director (3 pages)
23 August 2011Appointment of Yoel Flohr as a director (3 pages)
23 August 2011Appointment of Yoel Flohr as a director (3 pages)
10 August 2011Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 10 August 2011 (2 pages)
3 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
3 August 2011Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)