Company NameBoston Studio Ltd
DirectorGrant Boston
Company StatusActive - Proposal to Strike off
Company Number07514548
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Previous NameKiltram Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Grant Boston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Rylett Crescent 54 Rylett Crescent
London
W12 9RH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitebostonstudio.co.uk

Location

Registered Address54 Rylett Crescent 54 Rylett Crescent
London
W12 9RH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Grant Boston
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,387
Cash£120
Current Liabilities£165,125

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from 23 Ganton Street London W1F 9BW to 3 Jubilee Place Chelsea London SW3 3TD on 1 February 2019 (1 page)
16 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
25 April 2012Company name changed kiltram LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2012Company name changed kiltram LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Director's details changed for Grant Boston on 18 April 2012 (2 pages)
19 April 2012Director's details changed for Grant Boston on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 18 April 2012 (1 page)
18 April 2012Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
18 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
18 April 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 April 2012Registered office address changed from Pendragon House 170 Merton High Street London SW19 1AY United Kingdom on 18 April 2012 (1 page)
18 April 2012Appointment of Grant Boston as a director (2 pages)
18 April 2012Appointment of Grant Boston as a director (2 pages)
16 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
16 February 2012Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
16 February 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 16 February 2012 (1 page)
2 February 2011Incorporation (20 pages)
2 February 2011Incorporation (20 pages)