General information

Name:

Booth Films Ltd

Office Address:

Allotment House Lower Newmarket Road GL6 0RW Nailsworth

Number: 07005254

Incorporation date: 2009-09-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was started is 1st September 2009. Registered under no. 07005254, it is listed as a Private Limited Company. You may find the headquarters of this company during business times under the following address: Allotment House Lower Newmarket Road, GL6 0RW Nailsworth. This business's declared SIC number is 59111 which means Motion picture production activities. Booth Films Ltd reported its latest accounts for the financial year up to March 31, 2023. The most recent annual confirmation statement was submitted on September 1, 2023.

Graham B. and Sally-Ann C. are listed as company's directors and have been doing everything they can to make sure everything is working correctly since September 2009. In order to help the directors in their tasks, the abovementioned business has been utilizing the skills of Sally C. as a secretary for the last fifteen years.

Financial data based on annual reports

Company staff

Sally C.

Role: Secretary

Appointed: 01 September 2009

Latest update: 7 March 2024

Graham B.

Role: Director

Appointed: 01 September 2009

Latest update: 7 March 2024

Sally-Ann C.

Role: Director

Appointed: 01 September 2009

Latest update: 7 March 2024

People with significant control

Executives with significant control over the firm are: Graham B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sally C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Graham B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sally C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 August 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 18th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
14
Company Age

Similar companies nearby

Closest companies