Company NameBoldspace Group Limited
Company StatusActive
Company Number12472314
CategoryPrivate Limited Company
Incorporation Date19 February 2020(4 years, 2 months ago)
Previous NameBold White Space Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas James Ford-Young
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House Oxford Street
London
W1W 8HF
Director NameMr Michael Nicholas Robb
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House Oxford Street
London
W1W 8HF
Director NameMr Simon Anthony Sherwood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2020(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMappin House Oxford Street
London
W1W 8HF

Location

Registered Address60-62 Margaret Street 60-62 Margaret Street
London
W1W 8TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

17 December 2021Delivered on: 20 December 2021
Persons entitled: Glif Sd LP Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 May 2023Registered office address changed from 35 Soho Square London W1D 3QX England to 60-62 Margaret Street 60-62 Margaret Street London W1W 8TF on 31 May 2023 (1 page)
31 May 2023Register inspection address has been changed from 35 Soho Square London W1D 3QX England to 60-62 Margaret Street London W1W 8TF (1 page)
22 March 2023Memorandum and Articles of Association (51 pages)
13 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
21 February 2023Register inspection address has been changed from Mappin House Oxford Street London W1W 8HF England to 35 Soho Square London W1D 3QX (1 page)
28 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2022Registered office address changed from Mappin House Mappin House Oxford Street London W1W 8HF England to 35 Soho Square 35 Soho Square London W1D 3QX on 6 June 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
17 January 2022Memorandum and Articles of Association (52 pages)
17 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 2.5861
(8 pages)
20 December 2021Registration of charge 124723140001, created on 17 December 2021 (22 pages)
10 November 2021Resolutions
  • RES13 ‐ New class of share approved and their share rights 22/10/2021
(1 page)
24 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 May 2021Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Mappin House Oxford Street London W1W 8HF (1 page)
31 March 2021Director's details changed for Mr Michael Nicholas Robb on 31 March 2021 (2 pages)
31 March 2021Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Mappin House Mappin House Oxford Street London W1W 8HF on 31 March 2021 (1 page)
31 March 2021Director's details changed for Mr Nicholas James Ford-Young on 31 March 2021 (2 pages)
31 March 2021Director's details changed for Mr Simon Anthony Sherwood on 31 March 2021 (2 pages)
12 March 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
12 March 2021Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
12 March 2021Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
22 February 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
18 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
(3 pages)
23 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2020Memorandum and Articles of Association (51 pages)
16 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 2,461,688
(4 pages)
16 April 2020Appointment of Mr Simon Anthony Sherwood as a director on 28 March 2020 (2 pages)
19 February 2020Incorporation
Statement of capital on 2020-02-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)