Background WavePink WaveYellow Wave

BOYD MOVIE COMPANY LIMITED (06838398)

BOYD MOVIE COMPANY LIMITED (06838398) is an active UK company. incorporated on 5 March 2009. with registered office in Taunton. The company operates in the Information and Communication sector, engaged in motion picture production activities. BOYD MOVIE COMPANY LIMITED has been registered for 17 years. Current directors include BOYD, Duncan Rodney Lecington, BOYD, Roger Alexander.

Company Number
06838398
Status
active
Type
ltd
Incorporated
5 March 2009
Age
17 years
Address
Wood Cottage Wood Lane, Taunton, TA4 3TJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BOYD, Duncan Rodney Lecington, BOYD, Roger Alexander
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOYD MOVIE COMPANY LIMITED

BOYD MOVIE COMPANY LIMITED is an active company incorporated on 5 March 2009 with the registered office located in Taunton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BOYD MOVIE COMPANY LIMITED was registered 17 years ago.(SIC: 59111)

Status

active

Active since 17 years ago

Company No

06838398

LTD Company

Age

17 Years

Incorporated 5 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 5 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Wood Cottage Wood Lane Stogumber Taunton, TA4 3TJ,

Previous Addresses

11 Northwick Close London NW8 8JG England
From: 8 April 2016To: 26 May 2023
66 Chiltern Street London W1U 4JT
From: 23 December 2010To: 8 April 2016
66 Wigmore Street London W1U 2SB
From: 5 March 2009To: 23 December 2010
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOYD, Roger Alexander

Active
49b Lurline Gardens, LondonSW11 4DD
Secretary
Appointed 12 Mar 2009

BOYD, Duncan Rodney Lecington

Active
11 Northwick Close, LondonNW8 8UG
Born June 1963
Director
Appointed 05 Mar 2009

BOYD, Roger Alexander

Active
49b Lurline Gardens, LondonSW11 4DD
Born January 1963
Director
Appointed 05 Mar 2009

BOYD, Duncan Rodney Lecington

Resigned
11 Northwick Close, LondonNW8 8UG
Secretary
Appointed 05 Mar 2009
Resigned 12 Mar 2009

Persons with significant control

1

Mr Duncan Rodney Lecington Boyd

Active
Wood Lane, TauntonTA4 3TJ
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
5 August 2009
353353
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Incorporation Company
5 March 2009
NEWINCIncorporation