Company NameGood Boy Developments Limited
DirectorsDeborah Claire Carlson and Nicholas Beveridge
Company StatusActive
Company Number08695078
CategoryPrivate Limited Company
Incorporation Date18 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Deborah Claire Carlson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Greek Street
London
W1D 4DQ
Secretary NameDeborah Carlson
StatusCurrent
Appointed18 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Greek Street
London
W1D 4DQ
Director NameNicholas Beveridge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG

Location

Registered Address53 Greek Street
Second Floor
London
W1D 3DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

142.3k at £1Reyker Nominees LTD
100.00%
Ordinary A
1 at £1Deborah Carlson
0.00%
Ordinary

Financials

Year2014
Net Worth£148,960
Cash£34,007
Current Liabilities£500

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

10 May 2023Accounts for a dormant company made up to 28 February 2023 (8 pages)
1 March 2023Registered office address changed from 9 Greek Street London W1D 4DQ to 53 Greek Street Second Floor London W1D 3DR on 1 March 2023 (1 page)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
11 November 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 28 February 2022 (8 pages)
8 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
28 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
25 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
24 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 June 2018Statement by Directors (2 pages)
5 June 2018Solvency Statement dated 23/05/18 (2 pages)
5 June 2018Statement of capital on 5 June 2018
  • GBP 32,732.75
(3 pages)
5 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 August 2017Appointment of Nicholas Beveridge as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Nicholas Beveridge as a director on 24 August 2017 (2 pages)
4 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 January 2017Confirmation statement made on 18 September 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 18 September 2016 with updates (5 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
15 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
16 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 142,313
(5 pages)
16 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 142,313
(5 pages)
15 June 2015Micro company accounts made up to 28 February 2015 (3 pages)
15 June 2015Micro company accounts made up to 28 February 2015 (3 pages)
11 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
11 June 2015Previous accounting period extended from 30 September 2014 to 28 February 2015 (1 page)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 142,313
(5 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 142,313
(5 pages)
24 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 142,313
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 142,313
(3 pages)
18 September 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(21 pages)
18 September 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(21 pages)