Company NameBOOH UK Limited
DirectorsMichael Cohl and David Sonenberg
Company StatusActive
Company Number10058863
CategoryPrivate Limited Company
Incorporation Date11 March 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Michael Cohl
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed11 March 2016(same day as company formation)
RoleProducer
Country of ResidenceUnited States
Correspondence Address2 St. Giles Square
London
WC2H 8AP
Director NameDavid Sonenberg
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleEntertainment Professional
Country of ResidenceUnited States
Correspondence AddressC/O Dasbat Ltd 83 Riverside Drive
New York
10024 Us
Director NameMr John Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(same day as company formation)
RoleArtistes Manager
Country of ResidenceEngland
Correspondence Address25 Ives Street
London
SW3 2ND
Director NameKevin Assaff
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2018(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2018)
RoleLawyer
Country of ResidenceCanada
Correspondence Address299 Queen Street West
Toronto
Ontario
Msv 2z5
Director NameRandal G. Lennox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed25 June 2018(2 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 November 2018)
RoleExecutive Director
Country of ResidenceCanada
Correspondence Address229 Queen Street West
Toronto
Ontario
Msv 2z5

Location

Registered Address2 St. Giles Square
London
WC2H 8AP
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts1 April 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

17 July 2023Director's details changed for Mr Michael Cohl on 17 July 2023 (2 pages)
30 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
30 March 2023Registered office address changed from C/O Clintons 55 Drury Lane London WC2B 5RZ United Kingdom to 2 st. Giles Square London WC2H 8AP on 30 March 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Full accounts made up to 31 March 2020 (21 pages)
28 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 November 2019Full accounts made up to 31 March 2019 (19 pages)
25 March 2019Change of details for Michael Cohl as a person with significant control on 21 March 2019 (2 pages)
25 March 2019Notification of David Sonenberg as a person with significant control on 22 March 2019 (2 pages)
21 March 2019Cessation of John Anthony Smith as a person with significant control on 25 June 2018 (1 page)
21 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
22 November 2018Termination of appointment of Randal G. Lennox as a director on 7 November 2018 (1 page)
22 November 2018Termination of appointment of Kevin Assaff as a director on 7 November 2018 (1 page)
19 July 2018Full accounts made up to 31 March 2018 (21 pages)
10 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 3
(4 pages)
6 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 July 2018Appointment of David Sonenberg as a director on 25 June 2018 (2 pages)
6 July 2018Appointment of Randal G. Lennox as a director on 25 June 2018 (2 pages)
6 July 2018Appointment of Kevin Assaff as a director on 25 June 2018 (2 pages)
6 July 2018Termination of appointment of John Anthony Smith as a director on 25 June 2018 (1 page)
12 March 2018Current accounting period extended from 16 February 2018 to 31 March 2018 (1 page)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 16 February 2017 (5 pages)
29 September 2017Total exemption full accounts made up to 16 February 2017 (5 pages)
27 July 2017Previous accounting period shortened from 31 March 2017 to 16 February 2017 (1 page)
27 July 2017Previous accounting period shortened from 31 March 2017 to 16 February 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 2
(44 pages)
11 March 2016Incorporation
Statement of capital on 2016-03-11
  • GBP 2
(44 pages)