Company NameBoycey Pictures Limited
DirectorPaul Anderson
Company StatusActive
Company Number08930062
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Director

Director NameMr Paul Anderson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address3c Clarendon Gardens
London
W9 1AY

Location

Registered AddressC/O Sch Consultancy Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Paul Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,677
Cash£6,897
Current Liabilities£5,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
26 March 2019Change of details for Mr Paul Anderson as a person with significant control on 15 November 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Registered office address changed from 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 27 November 2018 (1 page)
15 October 2018Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS on 15 October 2018 (1 page)
16 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Registered office address changed from 3C Clarendon Gardens London W9 1AY to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 3C Clarendon Gardens London W9 1AY to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 27 July 2015 (1 page)
27 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)