Background WavePink WaveYellow Wave

BOFFOLA PICTURES LIMITED (13307235)

BOFFOLA PICTURES LIMITED (13307235) is an active UK company. incorporated on 31 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. BOFFOLA PICTURES LIMITED has been registered for 5 years. Current directors include ALLEN, Shane, BBC STUDIOS CORPORATE SERVICES LIMITED.

Company Number
13307235
Status
active
Type
ltd
Incorporated
31 March 2021
Age
5 years
Address
27 Noel Street, London, W1F 8GZ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
ALLEN, Shane, BBC STUDIOS CORPORATE SERVICES LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOFFOLA PICTURES LIMITED

BOFFOLA PICTURES LIMITED is an active company incorporated on 31 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BOFFOLA PICTURES LIMITED was registered 5 years ago.(SIC: 59113)

Status

active

Active since 5 years ago

Company No

13307235

LTD Company

Age

5 Years

Incorporated 31 March 2021

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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SAI KUNG BOYS LIMITED
From: 31 March 2021To: 14 May 2021
Contact
Address

27 Noel Street London, W1F 8GZ,

Previous Addresses

Hammer House 113 - 117 Wardour Street London W1F 0UN United Kingdom
From: 13 May 2021To: 27 March 2025
Attention: Mhcb (Wiggin) 9 Floor, Met Building 22 Percy Street London W1T 2BU United Kingdom
From: 31 March 2021To: 13 May 2021
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Jun 25
Director Left
Jun 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALLEN, Shane

Active
Noel Street, LondonW1F 8GZ
Born November 1972
Director
Appointed 05 May 2021

BBC STUDIOS CORPORATE SERVICES LIMITED

Active
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 28 Mar 2024

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 10 May 2021
Resigned 31 Dec 2022

DAUGHTON, Kate Louisa

Resigned
Noel Street, LondonW1F 8GZ
Born July 1976
Director
Appointed 31 Mar 2021
Resigned 09 Jun 2025

LOOKOUT POINT MANAGEMENT LIMITED

Resigned
113 - 117 Wardour Street, LondonW1F 0UN
Corporate director
Appointed 05 May 2021
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Shane Allen

Active
Noel Street, LondonW1F 8GZ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2021

Ms Kate Louisa Daughton

Ceased
9 Floor, Met Building, LondonW1T 2BU
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 09 Jun 2025
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Resolution
15 September 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 April 2024
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Sail Address Company With New Address
11 June 2021
AD02Notification of Single Alternative Inspection Location
Resolution
2 June 2021
RESOLUTIONSResolutions
Memorandum Articles
29 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
13 May 2021
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
13 May 2021
AP03Appointment of Secretary
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Incorporation Company
31 March 2021
NEWINCIncorporation