London
EC4V 4BE
Director Name | Mr Adrian Imre Jele |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 01 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Creator In Chief |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Roberta De Assis Lucca |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Daniel Paul Clough |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Co Ceo |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Yoel Flohr |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2012) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Studios 109 Regents Park Road London NW1 8UR |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2015) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | Primrose Studios 109 Regents Park Road London NW1 8UR |
Director Name | Ms Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2014) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Studios 109 Regents Park Road London NW1 8UR |
Director Name | Mr Tim Robinson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2015) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Primrose Studios 109 Regent's Park Road London NW1 8UR |
Director Name | Mr Tim Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 July 2015) |
Role | President |
Country of Residence | England |
Correspondence Address | Zetland House, Unit E 2nd Floor, 5-25 Scrutton Str London EC2A 4HJ |
Director Name | Mrs Sophie Henrietta Turner Laing |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 July 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House, Unit E 2nd Floor, 5-25 Scrutton Str London EC2A 4HJ |
Director Name | Ms Marina Dornelles De Mello |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 February 2021(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | Switzerland |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | bossastudios.com |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £0.01 | Shine Bossa Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,174,370 |
Gross Profit | £761,238 |
Net Worth | -£4,183,937 |
Cash | £469,071 |
Current Liabilities | £5,324,298 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
25 May 2017 | Delivered 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 2015 | Delivered 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 2011 | Delivered 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 |
23 February 2021 | Appointment of Mr Daniel Paul Clough as a director on 21 February 2021 (2 pages) |
---|---|
23 February 2021 | Appointment of Ms Marina Dornelles De Mello as a director on 21 February 2021 (2 pages) |
12 October 2020 | Satisfaction of charge 073757070002 in full (1 page) |
24 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
14 April 2020 | Full accounts made up to 31 December 2019 (27 pages) |
4 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
19 June 2018 | Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 January 2018 | Satisfaction of charge 073757070003 in full (1 page) |
23 November 2017 | Notification of Bossaco Limited as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Notification of Bossaco Limited as a person with significant control on 23 November 2017 (2 pages) |
23 November 2017 | Cessation of Carlos Henrique Olifiers as a person with significant control on 23 November 2017 (1 page) |
23 November 2017 | Cessation of Carlos Henrique Olifiers as a person with significant control on 23 November 2017 (1 page) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
30 May 2017 | Registration of charge 073757070003, created on 25 May 2017 (23 pages) |
30 May 2017 | Registration of charge 073757070003, created on 25 May 2017 (23 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
27 January 2017 | Second filing of Confirmation Statement dated 14/09/2016 (6 pages) |
27 January 2017 | Second filing of Confirmation Statement dated 14/09/2016 (6 pages) |
14 October 2016 | Confirmation statement made on 14 September 2016 with updates
|
14 October 2016 | Confirmation statement made on 14 September 2016 with updates
|
6 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
6 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
2 December 2015 | Appointment of Mr Adrian Imre Jele as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Adrian Imre Jele as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Roberta De Assis Lucca as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Roberta De Assis Lucca as a director on 1 December 2015 (2 pages) |
19 November 2015 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
19 November 2015 | Previous accounting period extended from 30 June 2015 to 31 July 2015 (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
29 October 2015 | Register 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 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register 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 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 29 July 2015 (1 page) |
28 October 2015 | Termination of appointment of Tim Hincks as a director on 29 July 2015 (1 page) |
28 October 2015 | Termination of appointment of Tim Hincks as a director on 29 July 2015 (1 page) |
28 October 2015 | Termination of appointment of Sophie Henrietta Turner Laing as a director on 29 July 2015 (1 page) |
6 August 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 073757070002, created on 29 July 2015 (28 pages) |
6 August 2015 | Registered 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 2015 | Registration of charge 073757070002, created on 29 July 2015 (28 pages) |
13 July 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 July 2015 | Full accounts made up to 30 June 2014 (18 pages) |
11 May 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
11 May 2015 | Register(s) moved to registered inspection location C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
8 May 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
8 May 2015 | Register inspection address has been changed to C/O Endemol Uk Ltd Legal Department Shepherds Building Charecroft Way London W14 0EE (1 page) |
18 February 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Ms Sophie Henrietta Turner Laing as a director on 11 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Tim Hincks as a director on 11 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Tim Robinson as a director on 11 February 2015 (1 page) |
18 February 2015 | Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015 (1 page) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
14 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 29 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Elisabeth Murdoch as a director on 29 October 2014 (1 page) |
23 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
5 October 2013 | Appointment of Mr Tim Robinson as a director (2 pages) |
5 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
5 October 2013 | Appointment of Mr Tim Robinson as a director (2 pages) |
5 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-05
|
10 April 2013 | Full accounts made up to 1 July 2012 (17 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (17 pages) |
10 April 2013 | Full accounts made up to 1 July 2012 (17 pages) |
15 March 2013 | Termination of appointment of Yoel Flohr as a director (1 page) |
15 March 2013 | Termination of appointment of Yoel Flohr as a director (1 page) |
20 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Appointment of Elisabeth Murdoch as a director (3 pages) |
16 September 2011 | Appointment of Elisabeth Murdoch as a director (3 pages) |
13 September 2011 | Appointment of Ms Alexandra Rose Mahon as a director (3 pages) |
13 September 2011 | Appointment of Ms Alexandra Rose Mahon as a director (3 pages) |
23 August 2011 | Appointment of Yoel Flohr as a director (3 pages) |
23 August 2011 | Appointment of Yoel Flohr as a director (3 pages) |
10 August 2011 | Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from Flat 6 69 Graham Street London N1 8LH England on 10 August 2011 (2 pages) |
3 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
3 August 2011 | Previous accounting period shortened from 30 September 2011 to 30 June 2011 (1 page) |
14 September 2010 | Incorporation
|
14 September 2010 | Incorporation
|