Company NameBoardman James Productions Ltd
DirectorsLee Boardman and Jennifer Marie Boardman
Company StatusActive
Company Number04189834
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Lee Boardman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleActor
Country of ResidenceEngland
Correspondence AddressHolly Suite, Westgate House Westgate Avenue
Bolton
BL1 4RF
Director NameMrs Jennifer Marie Boardman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence AddressHolly Suite, Westgate House Westgate Avenue
Bolton
BL1 4RF
Secretary NameShirley Ann Boardman
NationalityBritish
StatusResigned
Appointed12 November 2001(7 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 21 April 2016)
RoleSecretary
Correspondence Address17 Spencer Street
Reddish
Stockport
Cheshire
SK5 6UH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressHolly Suite, Westgate House
Westgate Avenue
Bolton
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jennifer Boardman
50.00%
Ordinary
1 at £1Lee Boardman
50.00%
Ordinary

Financials

Year2014
Net Worth-£137
Cash£8,402
Current Liabilities£9,399

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

29 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
24 April 2018Amended total exemption full accounts made up to 31 March 2017 (4 pages)
24 April 2018Amended total exemption full accounts made up to 31 March 2016 (4 pages)
18 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 February 2018Director's details changed for Mr Lee Boardman on 20 February 2018 (2 pages)
28 February 2018Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 28 February 2018 (1 page)
28 February 2018Director's details changed for Jennifer Boardman on 20 February 2018 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
11 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(5 pages)
25 April 2016Termination of appointment of Shirley Ann Boardman as a secretary on 21 April 2016 (1 page)
25 April 2016Termination of appointment of Shirley Ann Boardman as a secretary on 21 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
6 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 March 2010Director's details changed for Jennifer Boardman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lee Boardman on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Jennifer Boardman on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lee Boardman on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
31 March 2009Return made up to 29/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2008Return made up to 29/03/08; full list of members (4 pages)
30 April 2008Return made up to 29/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 29/03/07; full list of members (3 pages)
12 April 2007Return made up to 29/03/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2006Return made up to 29/03/06; full list of members (2 pages)
10 April 2006Return made up to 29/03/06; full list of members (2 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
17 October 2005Registered office changed on 17/10/05 from: 3 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
4 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
1 April 2004Return made up to 29/03/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 October 2003Registered office changed on 20/10/03 from: gable house 239A regents park road, london N3 3LF (1 page)
20 October 2003Registered office changed on 20/10/03 from: gable house 239A regents park road, london N3 3LF (1 page)
5 April 2003Return made up to 29/03/03; full list of members (7 pages)
5 April 2003Return made up to 29/03/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
29 March 2001Incorporation (31 pages)
29 March 2001Incorporation (31 pages)