Background WavePink WaveYellow Wave

BOISDALE ENTERTAINMENT LIMITED (08341199)

BOISDALE ENTERTAINMENT LIMITED (08341199) is an active UK company. incorporated on 24 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOISDALE ENTERTAINMENT LIMITED has been registered for 13 years. Current directors include MACDONALD, Ranald.

Company Number
08341199
Status
active
Type
ltd
Incorporated
24 December 2012
Age
13 years
Address
15 Eccleston Street, London, SW1W 9LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACDONALD, Ranald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOISDALE ENTERTAINMENT LIMITED

BOISDALE ENTERTAINMENT LIMITED is an active company incorporated on 24 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOISDALE ENTERTAINMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08341199

LTD Company

Age

13 Years

Incorporated 24 December 2012

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

MM&S (5747) LIMITED
From: 24 December 2012To: 14 June 2013
Contact
Address

15 Eccleston Street London, SW1W 9LX,

Previous Addresses

1 London Wall London EC2Y 5AB
From: 24 December 2012To: 11 June 2013
Timeline

5 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BREAMS SECRETARIES LIMITED

Active
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 16 Nov 2017

MACDONALD, Ranald

Active
Eccleston Street, LondonSW1W 9LX
Born September 1963
Director
Appointed 16 May 2013

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 24 Dec 2012
Resigned 09 Nov 2017

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 24 Dec 2012
Resigned 13 May 2013

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 24 Dec 2012
Resigned 16 May 2013

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 24 Dec 2012
Resigned 16 May 2013

Persons with significant control

1

Eccleston Street, LondonSW1W 9LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 January 2026
DS01DS01
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Certificate Change Of Name Company
14 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2013
AA01Change of Accounting Reference Date
Resolution
11 June 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Incorporation Company
24 December 2012
NEWINCIncorporation