Company NameBOBO Kaminski Film Ltd
Company StatusDissolved
Company Number07744007
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameKelly B Productions Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Kelly Ann Broad
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusClosed
Appointed31 December 2012(1 year, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 15 October 2019)
Correspondence Address4 Wimpole Street
London
W1G 9SH
Secretary NameWimpole Street Enterprises Ltd (Corporation)
StatusResigned
Appointed17 August 2011(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitewww.bobokaminski.com

Location

Registered Address4 Wimpole Street
London
Greater London
W1G 9SH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Kelly Ann Broad
100.00%
Ordinary

Financials

Year2014
Net Worth£760
Cash£8,807
Current Liabilities£48,020

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2019Director's details changed for Ms Kelly Ann Broad on 25 April 2019 (2 pages)
25 April 2019Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019 (1 page)
11 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019 (1 page)
29 August 2018Confirmation statement made on 17 August 2018 with updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
23 August 2017Notification of Kelly Ann Broad as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
23 August 2017Notification of Kelly Ann Broad as a person with significant control on 23 August 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 March 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
18 March 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
18 March 2013Termination of appointment of Wimpole Street Enterprises Ltd as a secretary (1 page)
18 March 2013Appointment of Auria@Wimpole Street Ltd as a secretary (2 pages)
24 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
4 September 2012Change of name notice (2 pages)
4 September 2012Company name changed kelly b productions LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-07-25
(2 pages)
4 September 2012Company name changed kelly b productions LTD\certificate issued on 04/09/12
  • RES15 ‐ Change company name resolution on 2012-07-25
(2 pages)
4 September 2012Change of name notice (2 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)