About

Registered Number: 05706918
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Established in 2006, Boardroom Productions Ltd has its registered office in Barnet, Hertfordshire, it's status is listed as "Active". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 23 February 2018
CS01 - N/A 20 February 2017
AA - Annual Accounts 01 February 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 February 2011
AA01 - Change of accounting reference date 13 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 22 December 2008
225 - Change of Accounting Reference Date 22 December 2008
287 - Change in situation or address of Registered Office 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 14 October 2008
225 - Change of Accounting Reference Date 02 February 2008
363s - Annual Return 21 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
CERTNM - Change of name certificate 29 May 2007
GAZ1 - First notification of strike-off action in London Gazette 27 February 2007
287 - Change in situation or address of Registered Office 28 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.