Background WavePink WaveYellow Wave

THE BODYGUARD (LONDON) LIMITED (07685121)

THE BODYGUARD (LONDON) LIMITED (07685121) is an active UK company. incorporated on 28 June 2011. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE BODYGUARD (LONDON) LIMITED has been registered for 14 years. Current directors include HARRISON, Michael William, LANE, David Ian.

Company Number
07685121
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
45 Monmouth Street, London, WC2H 9DG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
HARRISON, Michael William, LANE, David Ian
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BODYGUARD (LONDON) LIMITED

THE BODYGUARD (LONDON) LIMITED is an active company incorporated on 28 June 2011 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE BODYGUARD (LONDON) LIMITED was registered 14 years ago.(SIC: 90010)

Status

active

Active since 14 years ago

Company No

07685121

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

45 Monmouth Street 2nd Floor London, WC2H 9DG,

Previous Addresses

2nd Floor Monmouth Street London WC2H 9DG England
From: 4 July 2021To: 23 August 2021
124 Finchley Road London NW3 5JS
From: 5 May 2015To: 4 July 2021
Fifth Floor 53 Parker Street London WC2B 5PT
From: 18 April 2013To: 5 May 2015
Third Floor 33 Henrietta Street London Greater London WC2E 8NA
From: 28 June 2011To: 18 April 2013
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jun 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRISON, Michael William

Active
6 Kean Street, LondonWC2B 4AS
Born November 1979
Director
Appointed 28 Jun 2011

LANE, David Ian

Active
45 Monmouth Street, LondonWC2H 9DG
Born February 1961
Director
Appointed 28 Jun 2011

Persons with significant control

2

Monmouth Street, LondonWC2H 9DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jun 2016
6 Kean Street, LondonWC2B 4AS

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 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
7 July 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
Confirmation Statement With Updates
18 July 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 Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Incorporation Company
28 June 2011
NEWINCIncorporation