Background WavePink WaveYellow Wave

BOY/GIRL DISTRIBUTION LIMITED (05527864)

BOY/GIRL DISTRIBUTION LIMITED (05527864) is an active UK company. incorporated on 4 August 2005. with registered office in Holborn. The company operates in the Information and Communication sector, engaged in motion picture production activities. BOY/GIRL DISTRIBUTION LIMITED has been registered for 20 years. Current directors include FURNISH, David James.

Company Number
05527864
Status
active
Type
ltd
Incorporated
4 August 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 DISTRIBUTION LIMITED

BOY/GIRL DISTRIBUTION LIMITED is an active company incorporated on 4 August 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 DISTRIBUTION LIMITED was registered 20 years ago.(SIC: 59111)

Status

active

Active since 20 years ago

Company No

05527864

LTD Company

Age

20 Years

Incorporated 4 August 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 9 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

Previous Company Names

YWY PRODUCTIONS LIMITED
From: 4 August 2005To: 26 August 2005
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: 16 February 2022To: 7 April 2023
1 Blythe Road London W14 0HG
From: 4 August 2005To: 16 February 2022
Timeline

4 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Aug 17
New Owner
Aug 17
Director Left
Apr 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FURNISH, David James

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962
Director
Appointed 24 Aug 2005

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 04 Aug 2005
Resigned 04 Aug 2005

DAWSON, Michael David

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

BSP SECRETARIAL LIMITED

Resigned
99 Kenton Road, HarrowHA3 0AN
Corporate secretary
Appointed 04 Aug 2005
Resigned 18 Aug 2014

HAMILTON SHAW, Steven

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

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 04 Aug 2005
Resigned 04 Aug 2005

Persons with significant control

2

Mr David James Furnish

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Steven Hamilton-Shaw

Active
The Bloomsbury Building, HolbornWC1A 2SL
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 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 Registered Office Address Company With Date Old Address New Address
7 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
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
15 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
12 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 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
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Small
1 June 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
15 August 2008
288cChange of Particulars
Accounts With Accounts Type Small
30 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
363aAnnual Return
Legacy
2 August 2006
395Particulars of Mortgage or Charge
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
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
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
Legacy
14 September 2005
287Change of Registered Office
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
287Change of Registered Office
Legacy
6 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Incorporation Company
4 August 2005
NEWINCIncorporation