Company NameStupid Boy Ltd
DirectorDamian Christopher Selwyn Jones
Company StatusActive
Company Number09049480
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Damian Christopher Selwyn Jones
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameDamian Christopher Selwyn Jones
StatusCurrent
Appointed21 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Simon White
9.30%
Ordinary B
33.2k at £1Richard Croft Sharland
6.17%
Ordinary B
25k at £1Clare Goodberry
4.65%
Ordinary B
25k at £1David Snelgrove
4.65%
Ordinary B
20k at £1Chris Kennard
3.72%
Ordinary B
20k at £1Janis Kennard
3.72%
Ordinary B
-OTHER
3.72%
-
18.7k at £1Charles Alcock
3.47%
Ordinary B
18.7k at £1David Ebbrell
3.47%
Ordinary B
18.7k at £1High Fraser
3.47%
Ordinary B
18.7k at £1Jack Thoms
3.47%
Ordinary B
18.7k at £1John Jenkins
3.47%
Ordinary B
18.7k at £1Matthew Cheyne
3.47%
Ordinary B
18.7k at £1Teresa Gilchrist
3.47%
Ordinary B
150k at £1Crispin Odey
27.91%
Ordinary B
15.5k at £1Tom Pearman
2.89%
Ordinary B
10.4k at £1Christopher Croft Sharland
1.93%
Ordinary B
10.4k at £1Oliver Farago
1.93%
Ordinary B
10k at £1Charlie Banister
1.86%
Ordinary B
10k at £1Tim Pain
1.86%
Ordinary B
7.5k at £1Peter Armstrong
1.40%
Ordinary B

Financials

Year2014
Net Worth-£5,316,110
Cash£700
Current Liabilities£5,417,111

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

7 October 2014Delivered on: 28 October 2014
Persons entitled: The Lise L Abraham Trust

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 28 October 2014
Persons entitled: Worldwide Theatrix Limited

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 15 October 2014
Persons entitled: Film Finances, Inc.

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 10 October 2014
Persons entitled: Universal City Studios Productions Lllp

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 9 October 2014
Persons entitled: Screen Yorkshire Limited

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 8 October 2014
Persons entitled: Bfc Entertainment Limited Trading as British Film Company

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 7 October 2014
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: There is no intellectual property registered or required to be registered in the UK subject to a fixed charge. For further detail, please see the instrument.
Outstanding
1 September 2014Delivered on: 22 September 2014
Persons entitled: Sir Alan Parker

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 28 October 2014
Persons entitled: Andrew Lampert-Zakiewicz

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 28 October 2014
Persons entitled: Richard Biffa

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 28 October 2014
Persons entitled: Sir Alan Parker

Classification: A registered charge
Outstanding
17 September 2014Delivered on: 22 September 2014
Persons entitled: Worldwide Theatrix Limited

Classification: A registered charge
Outstanding

Filing History

3 August 2023Statement of capital on 3 August 2023
  • GBP 3,104
(5 pages)
21 July 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2023Statement by Directors (1 page)
21 July 2023Solvency Statement dated 07/07/23 (1 page)
28 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
6 June 2023Confirmation statement made on 21 May 2023 with updates (7 pages)
28 July 2022Statement by Directors (1 page)
28 July 2022Statement of capital on 28 July 2022
  • GBP 11,076
(3 pages)
28 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2022Solvency Statement dated 27/06/22 (1 page)
28 June 2022Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages)
27 June 2022Change of details for Mr Damian Christopher Selwyn Jones as a person with significant control on 25 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages)
27 June 2022Second filing of Confirmation Statement dated 23 May 2022 (5 pages)
27 June 2022Director's details changed for Mr Damian Christopher Selwyn Jones on 25 June 2022 (2 pages)
27 June 2022Secretary's details changed for Damian Christopher Selwyn Jones on 25 June 2022 (1 page)
23 May 202221/05/22 Statement of Capital gbp 29143
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 27/06/22
(7 pages)
7 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
23 July 2021Statement by Directors (1 page)
23 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 July 2021Statement of capital on 23 July 2021
  • GBP 29,143
(3 pages)
23 July 2021Solvency Statement dated 28/06/21 (1 page)
21 July 2021Confirmation statement made on 21 May 2021 with updates (7 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
13 August 2020Second filing of Confirmation Statement dated 21 May 2020 (8 pages)
10 August 2020Statement by Directors (1 page)
6 August 2020Solvency Statement dated 10/07/20 (1 page)
6 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2020Statement of capital on 6 August 2020
  • GBP 71,092
(3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/08/2020
(8 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
29 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2019Statement of capital on 29 July 2019
  • GBP 151,259
(3 pages)
29 July 2019Solvency Statement dated 08/07/19 (1 page)
29 July 2019Statement by Directors (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
29 March 2018Statement by Directors (1 page)
29 March 2018Solvency Statement dated 12/03/18 (1 page)
29 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2018Statement of capital on 29 March 2018
  • GBP 225,752
(3 pages)
15 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 537,502
(6 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 537,502
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
27 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
27 January 2016Registered office address changed from C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH to 10 Orange Street Haymarket London WC2H 7DQ on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH to 10 Orange Street Haymarket London WC2H 7DQ on 27 January 2016 (1 page)
27 January 2016Previous accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 537,502
(6 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 537,502
(6 pages)
5 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 537,502
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 537,502
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 537,502
(3 pages)
28 October 2014Registration of charge 090494800010, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800009, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800011, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800008, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800012, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800010, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800010, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800009, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800008, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800009, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800008, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800012, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800011, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800011, created on 7 October 2014 (21 pages)
28 October 2014Registration of charge 090494800012, created on 7 October 2014 (21 pages)
15 October 2014Registration of charge 090494800007, created on 7 October 2014 (25 pages)
15 October 2014Registration of charge 090494800007, created on 7 October 2014 (25 pages)
15 October 2014Registration of charge 090494800007, created on 7 October 2014 (25 pages)
10 October 2014Registration of charge 090494800006, created on 7 October 2014 (22 pages)
10 October 2014Registration of charge 090494800006, created on 7 October 2014 (22 pages)
10 October 2014Registration of charge 090494800006, created on 7 October 2014 (22 pages)
9 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 512,502
(3 pages)
9 October 2014Registration of charge 090494800005, created on 7 October 2014 (20 pages)
9 October 2014Registration of charge 090494800005, created on 7 October 2014 (20 pages)
9 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 512,502
(3 pages)
9 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 512,502
(3 pages)
9 October 2014Registration of charge 090494800005, created on 7 October 2014 (20 pages)
8 October 2014Registration of charge 090494800004, created on 7 October 2014 (20 pages)
8 October 2014Registration of charge 090494800004, created on 7 October 2014 (20 pages)
8 October 2014Registration of charge 090494800004, created on 7 October 2014 (20 pages)
7 October 2014Registration of charge 090494800003, created on 7 October 2014 (20 pages)
7 October 2014Registration of charge 090494800003, created on 7 October 2014 (20 pages)
7 October 2014Registration of charge 090494800003, created on 7 October 2014 (20 pages)
22 September 2014Registration of charge 090494800001, created on 17 September 2014 (21 pages)
22 September 2014Registration of charge 090494800001, created on 17 September 2014 (21 pages)
22 September 2014Registration of charge 090494800002, created on 1 September 2014 (21 pages)
22 September 2014Registration of charge 090494800002, created on 1 September 2014 (21 pages)
22 September 2014Registration of charge 090494800002, created on 1 September 2014 (21 pages)
15 August 2014Registered office address changed from C/O Shipleys 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Shipleys 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to C/O Brown Mcleod 51 Clarkegrove Road Sheffield S10 2NH on 15 August 2014 (1 page)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 2
(36 pages)
21 May 2014Incorporation
Statement of capital on 2014-05-21
  • GBP 2
(36 pages)