Background WavePink WaveYellow Wave

BOY / GIRL PRODUCTIONS (UK) LIMITED (05511862)

BOY / GIRL PRODUCTIONS (UK) LIMITED (05511862) is an active UK company. incorporated on 18 July 2005. with registered office in Holborn. The company operates in the Information and Communication sector, engaged in motion picture production activities. BOY / GIRL PRODUCTIONS (UK) LIMITED has been registered for 20 years. Current directors include FURNISH, David James.

Company Number
05511862
Status
active
Type
ltd
Incorporated
18 July 2005
Age
20 years
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building, Holborn, WC1A 2SL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
FURNISH, David James
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOY / GIRL PRODUCTIONS (UK) LIMITED

BOY / GIRL PRODUCTIONS (UK) LIMITED is an active company incorporated on 18 July 2005 with the registered office located in Holborn. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BOY / GIRL PRODUCTIONS (UK) LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05511862

LTD Company

Age

20 Years

Incorporated 18 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn, WC1A 2SL,

Previous Addresses

Hythe House 200 Shepherds Bush Road London W6 7NL England
From: 2 March 2022To: 7 April 2023
1 Blythe Road London W14 0HG
From: 18 July 2005To: 2 March 2022
Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FURNISH, David James

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962
Director
Appointed 18 Jul 2005

DAWSON, Michael David

Resigned
The Bloomsbury Building, HolbornWC1A 2SL
Secretary
Appointed 04 Mar 2021
Resigned 26 Jan 2024

HAMILTON SHAW, Steven

Resigned
1 Blythe RoadW14 0HG
Secretary
Appointed 18 Jul 2005
Resigned 23 Apr 2018

HAMILTON SHAW, Steven

Resigned
1 Blythe RoadW14 0HG
Born June 1974
Director
Appointed 18 Jul 2005
Resigned 23 Apr 2018

Persons with significant control

1

The Bloomsbury Building, HolbornWC1A 2SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
3 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Secretary Company With Change Date
3 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
403b403b
Legacy
26 June 2006
403b403b
Legacy
26 June 2006
403b403b
Legacy
26 June 2006
403b403b
Legacy
26 June 2006
403b403b
Legacy
26 June 2006
403b403b
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2005
395Particulars of Mortgage or Charge
Legacy
3 October 2005
395Particulars of Mortgage or Charge
Legacy
26 September 2005
395Particulars of Mortgage or Charge
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Incorporation Company
18 July 2005
NEWINCIncorporation