Company NameBoom Pictures Limited
DirectorsJake Roberts and Timothy John Carter
Company StatusActive
Company Number07922831
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 3 months ago)
Previous NameIntercede 2442 Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameJake Roberts
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameTimothy John Carter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItv White City 201 Wood Lane
London
W12 7RU
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameKunal Dasgupta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Daniel William Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Huw Eurig Davies
Date of BirthAugust 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed23 May 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe London Television Centre Upper Ground
London
SE1 9LT
Director NameMs Lorraine Sylvia Heggessey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Mark William Fenwick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(3 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 2018)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Secretary NameMark William Fenwick
StatusResigned
Appointed23 May 2012(3 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2015)
RoleCompany Director
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Waqqas Ahmad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(1 year, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr Darryl Charles Eales
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address218 Penarth Road
Cardiff
CF11 8NN
Wales
Director NameMr David William Andrews
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(2 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Anthony Joseph Coe Hughes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMs Melanie Gina Leach
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2019)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMr Pukar Surendra Mehta
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 November 2021)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameShireen Yvonne Abbott
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 October 2019)
RoleDirector Of Production
Country of ResidenceUnited Kingdom
Correspondence Address2 Waterhouse Square
140 Holborn
London
EC1N 2AE
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2012(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteteleduappllo.com

Location

Registered AddressItv White City
201 Wood Lane
London
W12 7RU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

404.4k at £1Boom Supervisory LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,357,502
Cash£3,234
Current Liabilities£10,722,550

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

16 October 2013Delivered on: 23 October 2013
Satisfied on: 26 June 2015
Persons entitled: Ldc (Managers) Limited as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 October 2013Delivered on: 22 October 2013
Satisfied on: 26 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 November 2012Delivered on: 14 November 2012
Satisfied on: 18 October 2013
Persons entitled: Ldc (Managers) Limited (the Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the companies or any of them to any noteholder and/or the chargee or any of their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 October 2012Delivered on: 31 October 2012
Satisfied on: 12 May 2015
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

27 October 2020Full accounts made up to 31 December 2019 (17 pages)
6 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
6 July 2020Change of details for Twofour Group Holdings Limited as a person with significant control on 19 July 2018 (2 pages)
13 November 2019Termination of appointment of Shireen Yvonne Abbott as a director on 31 October 2019 (1 page)
13 November 2019Appointment of Jake Roberts as a director on 31 October 2019 (2 pages)
11 November 2019Termination of appointment of Melanie Gina Leach as a director on 31 October 2019 (1 page)
11 November 2019Termination of appointment of Anthony Joseph Coe Hughes as a director on 31 October 2019 (1 page)
11 November 2019Appointment of Mr Pukar Surendra Mehta as a director on 31 October 2019 (2 pages)
11 November 2019Appointment of Shireen Yvonne Abbott as a director on 31 October 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
30 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (15 pages)
16 July 2018Appointment of Miss Melanie Gina Leach as a director on 6 July 2018 (2 pages)
16 July 2018Termination of appointment of Mark William Fenwick as a director on 6 July 2018 (1 page)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
5 June 2018Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
22 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
1 December 2016Full accounts made up to 31 December 2015 (13 pages)
1 December 2016Full accounts made up to 31 December 2015 (13 pages)
5 September 2016Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Mark William Fenwick on 1 September 2016 (2 pages)
25 January 2016Appointment of Mr Anthony Joseph Coe Hughes as a director on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 404,382
(3 pages)
25 January 2016Appointment of Mr Anthony Joseph Coe Hughes as a director on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 404,382
(3 pages)
25 January 2016Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page)
25 January 2016Termination of appointment of Huw Eurig Davies as a director on 24 December 2015 (1 page)
30 November 2015Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to The London Television Centre Upper Ground London SE1 9LT on 30 November 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
21 July 2015Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Darryl Charles Eales as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Mark William Fenwick as a secretary on 24 June 2015 (1 page)
21 July 2015Termination of appointment of David William Andrews as a director on 24 June 2015 (1 page)
21 July 2015Termination of appointment of Mark William Fenwick as a secretary on 24 June 2015 (1 page)
26 June 2015Satisfaction of charge 079228310003 in full (4 pages)
26 June 2015Satisfaction of charge 079228310003 in full (4 pages)
26 June 2015Satisfaction of charge 079228310004 in full (4 pages)
26 June 2015Satisfaction of charge 079228310004 in full (4 pages)
12 May 2015Satisfaction of charge 1 in full (1 page)
12 May 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 404,382
(5 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 404,382
(5 pages)
3 November 2014Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Darryl Charles Eales on 3 November 2014 (2 pages)
8 October 2014Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages)
8 October 2014Termination of appointment of Waqqas Ahmad as a director on 7 October 2014 (1 page)
8 October 2014Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr David William Andrews as a director on 7 October 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
11 September 2014Consolidation of shares on 15 October 2013 (37 pages)
11 September 2014Consolidation of shares on 15 October 2013 (37 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 13/12/2012
(15 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (19 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 25 January 2014 (19 pages)
9 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 13/12/2012
(15 pages)
13 July 2014Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page)
13 July 2014Termination of appointment of Lorraine Heggessey as a director on 30 June 2014 (1 page)
17 June 2014Appointment of Mr Darryl Charles Eales as a director (2 pages)
17 June 2014Termination of appointment of Daniel Sasaki as a director (1 page)
17 June 2014Appointment of Mr Darryl Charles Eales as a director (2 pages)
17 June 2014Termination of appointment of Daniel Sasaki as a director (1 page)
6 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 378,718

Statement of capital on 2014-09-09
  • GBP 404,382
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH September 2014
(8 pages)
6 March 2014Statement of capital following an allotment of shares on 13 December 2012
  • GBP 378,718.0231
  • ANNOTATION Clarification a second filed SH01 was registered on 9TH September 2014
(5 pages)
6 March 2014Statement of capital following an allotment of shares on 13 December 2012
  • GBP 378,718.0231
  • ANNOTATION Clarification a second filed SH01 was registered on 9TH September 2014
(5 pages)
6 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 378,718

Statement of capital on 2014-09-09
  • GBP 404,382
  • ANNOTATION Clarification a second filed AR01 was registered on 9TH September 2014
(8 pages)
18 February 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
18 February 2014Group of companies' accounts made up to 31 May 2013 (26 pages)
20 November 2013Appointment of Mr Waqqas Ahmad as a director (3 pages)
20 November 2013Appointment of Mr Waqqas Ahmad as a director (3 pages)
11 November 2013Consolidation of shares on 15 October 2013 (25 pages)
11 November 2013Consolidation of shares on 15 October 2013 (25 pages)
7 November 2013Termination of appointment of a director (2 pages)
7 November 2013Termination of appointment of a director (2 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Particulars of variation of rights attached to shares (7 pages)
4 November 2013Change of share class name or designation (2 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidate 15/10/2013
(36 pages)
4 November 2013Termination of appointment of Kunal Dasgupta as a director (2 pages)
4 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidate 15/10/2013
(36 pages)
4 November 2013Termination of appointment of Kunal Dasgupta as a director (2 pages)
4 November 2013Particulars of variation of rights attached to shares (7 pages)
23 October 2013Registration of charge 079228310004 (69 pages)
23 October 2013Registration of charge 079228310004 (69 pages)
22 October 2013Registration of charge 079228310003 (69 pages)
22 October 2013Registration of charge 079228310003 (69 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
13 June 2013Appointment of Mark William Fenwick as a secretary (1 page)
13 June 2013Appointment of Mark William Fenwick as a secretary (1 page)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
7 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 396,381.60
(13 pages)
7 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 396,381.60
(13 pages)
7 August 2012Change of share class name or designation (2 pages)
7 August 2012Change of share class name or designation (2 pages)
28 May 2012Company name changed intercede 2442 LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
28 May 2012Company name changed intercede 2442 LIMITED\certificate issued on 28/05/12
  • CONNOT ‐
(3 pages)
25 May 2012Appointment of Lorraine Heggessey as a director (2 pages)
25 May 2012Appointment of Lorraine Heggessey as a director (2 pages)
24 May 2012Appointment of Kunal Dasgupta as a director (2 pages)
24 May 2012Appointment of Mr Daniel William Sasaki as a director (2 pages)
24 May 2012Termination of appointment of William Yuill as a director (1 page)
24 May 2012Termination of appointment of Mitre Directors Limited as a director (1 page)
24 May 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
24 May 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Mr Mark William Fenwick as a director (2 pages)
24 May 2012Termination of appointment of Mitre Directors Limited as a director (1 page)
24 May 2012Current accounting period extended from 31 January 2013 to 31 May 2013 (1 page)
24 May 2012Termination of appointment of Mitre Secretaries Limited as a director (1 page)
24 May 2012Appointment of Mr Mark William Fenwick as a director (2 pages)
24 May 2012Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 May 2012 (1 page)
24 May 2012Appointment of Kunal Dasgupta as a director (2 pages)
24 May 2012Termination of appointment of William Yuill as a director (1 page)
24 May 2012Appointment of Huw Eurig Davies as a director (2 pages)
24 May 2012Appointment of Huw Eurig Davies as a director (2 pages)
24 May 2012Appointment of Mr Daniel William Sasaki as a director (2 pages)
24 May 2012Termination of appointment of Mitre Secretaries Limited as a director (1 page)
23 May 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
23 May 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
25 January 2012Incorporation (44 pages)
25 January 2012Incorporation (44 pages)