Background WavePink WaveYellow Wave

THE BOYS ARE BACK IN TOWN LIMITED (06631764)

THE BOYS ARE BACK IN TOWN LIMITED (06631764) is an active UK company. incorporated on 26 June 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. THE BOYS ARE BACK IN TOWN LIMITED has been registered for 17 years. Current directors include MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur.

Company Number
06631764
Status
active
Type
ltd
Incorporated
26 June 2008
Age
17 years
Address
Shepherds Building Central, London, W14 0EE
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
MORETON, Jacqueline Frances, NIJJER, Saravjit Kaur
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOYS ARE BACK IN TOWN LIMITED

THE BOYS ARE BACK IN TOWN LIMITED is an active company incorporated on 26 June 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. THE BOYS ARE BACK IN TOWN LIMITED was registered 17 years ago.(SIC: 59113)

Status

active

Active since 17 years ago

Company No

06631764

LTD Company

Age

17 Years

Incorporated 26 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Shepherds Building Central Charecroft Way London, W14 0EE,

Previous Addresses

Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way London Greater London W14 0EE
From: 20 January 2010To: 22 July 2022
5 Soho Square London W1D 3QA
From: 26 June 2008To: 20 January 2010
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 13
Director Joined
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Feb 17
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MORETON, Jacqueline Frances

Active
Charecroft Way, LondonW14 0EE
Born October 1965
Director
Appointed 01 Jun 2022

NIJJER, Saravjit Kaur

Active
Charecroft Way, LondonW14 0EE
Born September 1976
Director
Appointed 01 Nov 2023

BRENMAN, Greg

Resigned
37 Hillfield Road, LondonNW6 1QD
Secretary
Appointed 01 Feb 2009
Resigned 23 Nov 2009

HARRIES, David Nicholas

Resigned
39 Holden Way, UpminsterRM14 1BT
Secretary
Appointed 26 Jun 2008
Resigned 01 Feb 2009

PARSONS, John Russell

Resigned
Charecroft Way, LondonW14 0EE
Secretary
Appointed 23 Nov 2009
Resigned 31 Mar 2022

BENNETT-JONES, Peter

Resigned
8 Rawlinson Road, OxfordOX2 6UE
Born March 1955
Director
Appointed 26 Jun 2008
Resigned 31 Jan 2011

BRENMAN, Greg

Resigned
37 Hillfield Road, LondonNW6 1QD
Born June 1960
Director
Appointed 26 Jun 2008
Resigned 31 Dec 2012

CHURCH, Lucas Jacques Richard

Resigned
Charecroft Way, LondonW14 0EE
Born March 1965
Director
Appointed 23 Nov 2009
Resigned 01 Sept 2015

CLARKE-JERVOISE, Sophia Ann

Resigned
Charecroft Way, LondonW14 0EE
Born June 1961
Director
Appointed 11 Feb 2015
Resigned 28 Feb 2017

HICKS, Lucinda Hannah Michelle

Resigned
Charecroft Way, LondonW14 0EE
Born July 1979
Director
Appointed 01 Sept 2015
Resigned 31 May 2022

HINCKS, Timothy

Resigned
Charecroft Way, LondonW14 0EE
Born August 1967
Director
Appointed 21 Apr 2010
Resigned 01 Apr 2016

JOHNSTON, Richard Robert

Resigned
Charecroft Way, LondonW14 0EE
Born May 1967
Director
Appointed 23 Nov 2009
Resigned 14 Aug 2020

O'GARA, Derek

Resigned
Charecroft Way, LondonW14 0EE
Born July 1965
Director
Appointed 01 Sept 2020
Resigned 31 Oct 2023

RICHARDS, Anthony John

Resigned
Charecroft Way, LondonW14 0EE
Born December 1973
Director
Appointed 19 May 2011
Resigned 23 Jan 2012

SALMON, Peter Andrew

Resigned
Charecroft Way, LondonW14 0EE
Born May 1956
Director
Appointed 01 Sept 2020
Resigned 30 Apr 2022

WRIGHT, Helen Sarah

Resigned
Charecroft Way, LondonW14 0EE
Born March 1969
Director
Appointed 01 Jun 2022
Resigned 31 Jan 2025

Persons with significant control

1

Charecroft Way, LondonW14 0EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Auditors Resignation Company
23 January 2013
AUDAUD
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Legacy
1 October 2009
363aAnnual Return
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
395Particulars of Mortgage or Charge
Incorporation Company
26 June 2008
NEWINCIncorporation