Background WavePink WaveYellow Wave

THE BODYGUARD (UK) LIMITED (06571184)

THE BODYGUARD (UK) LIMITED (06571184) is an active UK company. incorporated on 21 April 2008. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE BODYGUARD (UK) LIMITED has been registered for 17 years. Current directors include HARRISON, Michael William, IAN, David.

Company Number
06571184
Status
active
Type
ltd
Incorporated
21 April 2008
Age
17 years
Address
45 Monmouth Street, London, WC2H 9DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARRISON, Michael William, IAN, David
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BODYGUARD (UK) LIMITED

THE BODYGUARD (UK) LIMITED is an active company incorporated on 21 April 2008 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE BODYGUARD (UK) LIMITED was registered 17 years ago.(SIC: 90010)

Status

active

Active since 17 years ago

Company No

06571184

LTD Company

Age

17 Years

Incorporated 21 April 2008

Size

N/A

Accounts

ARD: 31/3

Overdue

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

45 Monmouth Street London, WC2H 9DG,

Previous Addresses

124 Finchley Road London NW3 5JS
From: 20 May 2015To: 20 June 2022
Fifth Floor 53 Parker Street London WC23 5PT
From: 18 April 2013To: 20 May 2015
C/O David Ian Productions Ltd Third Floor 33 Henrietta Street London WC2E 8NA
From: 6 June 2011To: 18 April 2013
C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 17 November 2009To: 6 June 2011
Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 21 April 2008To: 17 November 2009
Timeline

7 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Director Left
Jun 11
Funding Round
Jun 11
Owner Exit
Apr 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARRISON, Michael William

Active
6 Kean Street, LondonWC2B 4AS
Born November 1979
Director
Appointed 01 Jun 2010

IAN, David

Active
45 Monmouth Street, LondonWC2H 9DG
Born February 1961
Director
Appointed 01 Jun 2010

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 21 Apr 2008
Resigned 21 Apr 2008

THOMAS, Nicholas Jeffrey

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Born December 1959
Director
Appointed 24 Nov 2008
Resigned 01 Jun 2011

Incorporate Directors Limited

Resigned
Floor, LondonW1S 1TD
Corporate director
Appointed 21 Apr 2008
Resigned 21 Apr 2008

Persons with significant control

3

2 Active
1 Ceased
45 Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2019

Mr David Ian Lane

Ceased
45 Monmouth Street, LondonWC2H 9DG
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2019

Mr Michael William Harrison

Active
6 Kean Street, LondonWC2B 4AS
Born November 1979

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

75

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2022
AAAnnual Accounts
Legacy
8 April 2022
PARENT_ACCPARENT_ACC
Legacy
8 April 2022
GUARANTEE2GUARANTEE2
Legacy
8 April 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 July 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Gazette Filings Brought Up To Date
3 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Capital Allotment Shares
26 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
18 June 2009
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Resolution
9 December 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Incorporation Company
21 April 2008
NEWINCIncorporation