Background WavePink WaveYellow Wave

BOARDMASTERS LIMITED (08915183)

BOARDMASTERS LIMITED (08915183) is an active UK company. incorporated on 27 February 2014. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. BOARDMASTERS LIMITED has been registered for 12 years.

Company Number
08915183
Status
active
Type
ltd
Incorporated
27 February 2014
Age
12 years
Address
C/O Superstruct Entertainment Ltd, London, W14 8NS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDMASTERS LIMITED

BOARDMASTERS LIMITED is an active company incorporated on 27 February 2014 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. BOARDMASTERS LIMITED was registered 12 years ago.(SIC: 93290)

Status

active

Active since 12 years ago

Company No

08915183

LTD Company

Age

12 Years

Incorporated 27 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

GLOBAL WEAR LIMITED
From: 27 February 2014To: 24 May 2016
Contact
Address

C/O Superstruct Entertainment Ltd 364-366 Kensington High Street London, W14 8NS,

Previous Addresses

, 1 Red Lion Court, London, EC4A 3EB, England
From: 17 April 2019To: 9 December 2021
, 30 Leicester Square London, WC2H 7LA
From: 27 February 2014To: 17 April 2019
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Funding Round
Nov 16
Capital Update
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Owner Exit
Aug 21
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
3 March 2025
PARENT_ACCPARENT_ACC
Legacy
3 March 2025
GUARANTEE2GUARANTEE2
Legacy
3 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Legacy
3 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2019
SH19Statement of Capital
Legacy
3 April 2019
CAP-SSCAP-SS
Resolution
3 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
22 January 2018
AAMDAAMD
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2017
AAAnnual Accounts
Legacy
29 December 2017
PARENT_ACCPARENT_ACC
Legacy
29 December 2017
GUARANTEE2GUARANTEE2
Legacy
29 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2016
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Resolution
24 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2014
NEWINCIncorporation