Company NameBoss Agencies Holdings Limited
DirectorDebra Maria Burns
Company StatusActive
Company Number03706373
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 3 months ago)
Previous NamesAltcom 202 Limited and Boss Model Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDebra Maria Burns
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 1 month
RoleTheatrical & Model Agent
Country of ResidenceUnited Kingdom
Correspondence Address33 Turner Street
Manchester
M4 1DW
Secretary NameSarah Lewis
NationalityBritish
StatusCurrent
Appointed18 August 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address7 Brightwater Close
Whitefield
Manchester
M45 8SE
Secretary NameChristine Ann Driver
NationalityBritish
StatusResigned
Appointed17 March 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2001)
RoleCompany Director
Correspondence Address31 Little Brook Road
Sale
Cheshire
M33 4WG
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Contact

Websitebossmodelmanagement.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

100 at £1Debra Maria Burns
100.00%
Ordinary

Financials

Year2014
Net Worth£10,999
Current Liabilities£2

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 Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

21 July 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
5 April 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 May 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
25 November 2016Registered office address changed from Fourways House 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 House 57 Hilton Street Manchester M1 2EJ to 33 Turner Street Manchester M4 1DW on 25 November 2016 (1 page)
17 February 2016Secretary's details changed for Sarah Lewis on 5 June 2015 (1 page)
17 February 2016Secretary's details changed for Sarah Lewis on 5 June 2015 (1 page)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
13 March 2013Secretary's details changed for Sarah Harrison on 13 March 2013 (1 page)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2013Secretary's details changed for Sarah Harrison on 13 March 2013 (1 page)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 November 2009 (5 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 2010Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Debra Maria Burns on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
4 February 2009Return made up to 02/02/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from half moon chambers chapel walks manchester M2 1HN (1 page)
3 February 2009Registered office changed on 03/02/2009 from half moon chambers chapel walks manchester M2 1HN (1 page)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
12 February 2008Return made up to 02/02/08; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
2 February 2007Return made up to 02/02/07; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
4 April 2006Return made up to 02/02/06; full list of members (6 pages)
4 April 2006Return made up to 02/02/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
31 January 2005Return made up to 02/02/05; full list of members (6 pages)
31 January 2005Return made up to 02/02/05; full list of members (6 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)
11 February 2004Return made up to 02/02/04; full list of members (6 pages)
11 February 2004Return made up to 02/02/04; full list of members (6 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)
12 February 2003Return made up to 02/02/03; full list of members (6 pages)
12 February 2003Return made up to 02/02/03; full list of members (6 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 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)
12 April 2001Return made up to 02/02/01; full list of members (6 pages)
12 April 2001Return made up to 02/02/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
13 December 2000Accounting reference date extended from 29/02/00 to 31/05/00 (1 page)
9 May 2000Company name changed boss model management LIMITED\certificate issued on 10/05/00 (2 pages)
9 May 2000Company name changed boss model management LIMITED\certificate issued on 10/05/00 (2 pages)
17 April 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 April 2000Ad 14/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2000Return made up to 02/02/00; full list of members (6 pages)
24 March 2000Return made up to 02/02/00; full list of members (6 pages)
25 March 1999Memorandum and Articles of Association (15 pages)
25 March 1999Memorandum and Articles of Association (15 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Company name changed altcom 202 LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Registered office changed on 23/03/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
23 March 1999Company name changed altcom 202 LIMITED\certificate issued on 24/03/99 (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
23 March 1999New secretary appointed (4 pages)
23 March 1999New secretary appointed (4 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
2 February 1999Incorporation (21 pages)
2 February 1999Incorporation (21 pages)