Company NameBodyline Films Limited
Company StatusActive
Company Number08102303
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Charles David William Brand
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Lee Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameBeeban Kidron
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMr Hugh Ruthven Pym
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameBLG Registrars Limited (Corporation)
StatusCurrent
Appointed25 July 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameColin Shindler
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodland Gardens
London
N10 3UA

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.3k at £0.01Lee Hall
32.50%
Ordinary
2.3k at £0.01Beeban Tania Kidron
17.51%
Ordinary
2.3k at £0.01Charles David William Brand
17.50%
Ordinary
2.3k at £0.01Hugh Ruthven Pym
17.50%
Ordinary
2k at £0.01Simon Beaufoy
15.00%
Ordinary

Financials

Year2014
Net Worth-£15,812
Cash£19,073
Current Liabilities£34,955

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
5 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
4 July 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,777,688.89
(6 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,777,688.89
(6 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 133.33
(16 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 133.33
(16 pages)
25 June 2015Director's details changed for Mr Hugh Ruthven Pym on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Charles David William Brand on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Hugh Ruthven Pym on 25 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Charles David William Brand on 25 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Lee Hall on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Lee Hall on 18 June 2015 (2 pages)
29 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 133.33
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 133.33
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Statement of capital following an allotment of shares on 14 October 2014
  • GBP 110.00
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 14 October 2014
  • GBP 110.00
(4 pages)
18 March 2015Sub-division of shares on 13 June 2014 (5 pages)
18 March 2015Sub-division of shares on 13 June 2014 (5 pages)
15 October 2014Director's details changed for Beeban Kidron on 26 September 2014 (2 pages)
15 October 2014Director's details changed for Beeban Kidron on 26 September 2014 (2 pages)
22 September 2014Appointment of Blg Registrars Limited as a secretary on 25 July 2014
  • ANNOTATION Replacement This document replaces the AP04 that was registered on 16/08/2014 as it was not properly delivered.
(6 pages)
22 September 2014Appointment of Blg Registrars Limited as a secretary on 25 July 2014
  • ANNOTATION Replacement This document replaces the AP04 that was registered on 16/08/2014 as it was not properly delivered.
(6 pages)
21 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
16 August 2014Registered office address changed from 1 Kingswood Avenue London NW6 6LA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 August 2014 (2 pages)
16 August 2014Registered office address changed from 1 Kingswood Avenue London NW6 6LA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 August 2014 (2 pages)
16 August 2014Appointment of Blg Registrars Limited as a secretary on 25 July 2014
  • ANNOTATION Replaced a replacement AP04 was registered on 22/09/2014
(4 pages)
16 August 2014Appointment of Blg Registrars Limited as a secretary on 25 July 2014
  • ANNOTATION Replaced a replacement AP04 was registered on 22/09/2014
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
22 November 2013Termination of appointment of Colin Shindler as a director (2 pages)
22 November 2013Termination of appointment of Colin Shindler as a director (2 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(7 pages)
16 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(7 pages)
12 June 2012Incorporation (53 pages)
12 June 2012Incorporation (53 pages)