Company NameBoss Agencies Limited
DirectorDebra Maria Burns
Company StatusActive
Company Number02283571
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Previous NameBoss Model Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameDebra Maria Burns
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleTheatrical And Model Agent
Country of ResidenceUnited Kingdom
Correspondence Address33 Turner Street
Manchester
M4 1DW
Secretary NameMrs Sarah Lewis
NationalityBritish
StatusCurrent
Appointed22 March 2002(13 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address7 Brightwater Close
Whitefield
Manchester
M45 8SE
Director NameNigel Martin Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleTheatrical And Model Agent
Correspondence Address12 Grange Crescent
Urmston
Manchester
M41 9HU
Secretary NameDebra Maria Burns
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address22 Leegate Road
Stockport
Cheshire
SK4 3NH
Secretary NameMaureen Burns
NationalityBritish
StatusResigned
Appointed23 July 1993(4 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address30 Alexandra Road
Heaton Moor
Stockport
Cheshire
SK4 2QE
Director NameMelanie Yvonne Hardy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2008)
RoleAdministrator
Correspondence Address65 Whitelake Avenue
Flixton
Manchester
M41 5GN

Contact

Websitewww.bossmodelmanagement.co.uk/
Telephone0161 2370100
Telephone regionManchester

Location

Registered Address33 Turner Street
Manchester
M4 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Boss Agencies Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£597,909
Cash£348,493
Current Liabilities£373,556

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

27 March 2014Delivered on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land known as television house, 33 turner street, manchester, t/no: MAN12927.
Outstanding
25 March 2014Delivered on: 26 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 May 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 May 2017Change of name notice (2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
(2 pages)
16 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-24
(2 pages)
16 May 2017Change of name notice (2 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 November 2016Registered office address changed from Fourways 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Fourways 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 January 2016Secretary's details changed for Mrs Sarah Lewis on 5 June 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000
(3 pages)
20 January 2016Secretary's details changed for Mrs Sarah Lewis on 5 June 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(3 pages)
2 April 2014Registration of charge 022835710002 (10 pages)
2 April 2014Registration of charge 022835710002 (10 pages)
26 March 2014Registration of charge 022835710001 (5 pages)
26 March 2014Registration of charge 022835710001 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(3 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 January 2013Secretary's details changed for Sarah Harrison on 23 January 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Secretary's details changed for Sarah Harrison on 23 January 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
22 March 2010Director's details changed for Debra Maria Burns on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Debra Maria Burns on 22 March 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Appointment terminated director melanie hardy (1 page)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Appointment terminated director melanie hardy (1 page)
23 December 2008Registered office changed on 23/12/2008 from half moon chambers chapel walks manchester M2 1HN (1 page)
23 December 2008Registered office changed on 23/12/2008 from half moon chambers chapel walks manchester M2 1HN (1 page)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 May 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 April 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
13 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
31 July 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
23 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Secretary resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 March 2002Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
12 March 2002Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
9 May 2000Company name changed boss agencies LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed boss agencies LIMITED\certificate issued on 10/05/00 (2 pages)
7 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 June 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
5 June 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
18 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
11 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
3 April 1995Accounts for a small company made up to 30 November 1993 (6 pages)
3 April 1995Accounts for a small company made up to 30 November 1993 (6 pages)
18 October 1988Company name changed\certificate issued on 18/10/88 (2 pages)
18 October 1988Company name changed\certificate issued on 18/10/88 (2 pages)
3 August 1988Incorporation (16 pages)
3 August 1988Incorporation (16 pages)