Background WavePink WaveYellow Wave

THE BOULEVARD THEATRE COMPANY LIMITED (10440836)

THE BOULEVARD THEATRE COMPANY LIMITED (10440836) is an active UK company. incorporated on 21 October 2016. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. THE BOULEVARD THEATRE COMPANY LIMITED has been registered for 9 years. Current directors include JAMES, Fawn Ilona, JAMES, John.

Company Number
10440836
Status
active
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
Level 8, Ilona Rose House Level 8, Ilona Rose House, London, W1D 4AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
JAMES, Fawn Ilona, JAMES, John
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BOULEVARD THEATRE COMPANY LIMITED

THE BOULEVARD THEATRE COMPANY LIMITED is an active company incorporated on 21 October 2016 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. THE BOULEVARD THEATRE COMPANY LIMITED was registered 9 years ago.(SIC: 90010)

Status

active

Active since 9 years ago

Company No

10440836

LTD Company

Age

9 Years

Incorporated 21 October 2016

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 14 December 2025 (4 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London, W1D 4AL,

Previous Addresses

58 Wardour Street London W1D 4JQ England
From: 13 June 2017To: 6 May 2022
Portland House 12-13 Greek Street London W1D 4DL United Kingdom
From: 21 October 2016To: 13 June 2017
Timeline

7 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JAMES, Fawn Ilona

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born January 1986
Director
Appointed 21 Oct 2016

JAMES, John

Active
Level 8, Ilona Rose House, LondonW1D 4AL
Born March 1953
Director
Appointed 21 Oct 2016

EGGLENTON, Melvyn

Resigned
Wardour Street, LondonW1D 4JQ
Born February 1957
Director
Appointed 21 Oct 2016
Resigned 31 Mar 2020

THOMPSON, Philip Lee

Resigned
Wardour Street, LondonW1D 4JQ
Born July 1963
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2020

WHALAN, Paul

Resigned
Wardour Street, LondonW1D 4JQ
Born May 1963
Director
Appointed 04 Dec 2018
Resigned 31 Mar 2020

WOOD, Rachel

Resigned
Level 8, Ilona Rose House, LondonW1D 4AL
Born May 1976
Director
Appointed 21 Oct 2016
Resigned 25 Apr 2025

Persons with significant control

1

Soho Estates Holdings Limited

Active
12-13 Greek Street, LondonW1D 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2016
NEWINCIncorporation