BOOM PICTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOOM PICTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07922831
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOM PICTURES LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is BOOM PICTURES LIMITED located?

    Registered Office Address
    Itv White City
    201 Wood Lane
    W12 7RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BOOM PICTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 2442 LIMITEDJan 25, 2012Jan 25, 2012

    What are the latest accounts for BOOM PICTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOOM PICTURES LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for BOOM PICTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    Change of details for Twofour Group Holdings Limited as a person with significant control on May 23, 2022

    2 pagesPSC05

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    legacy

    224 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Jake Roberts on Oct 31, 2019

    2 pagesCH01

    Termination of appointment of Timothy John Carter as a director on Oct 22, 2024

    1 pagesTM01

    Appointment of Ms Maxine Louise Gardner as a director on Oct 22, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    legacy

    266 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on May 23, 2022

    1 pagesAD01

    Who are the officers of BOOM PICTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDNER, Maxine Louise
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomWelsh168083770001
    ROBERTS, Jake
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish264255790002
    FENWICK, Mark William
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    Secretary
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    179005850001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    ABBOTT, Shireen Yvonne
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish264255800001
    AHMAD, Waqqas
    Penarth Road
    CF11 8NN Cardiff
    218
    Director
    Penarth Road
    CF11 8NN Cardiff
    218
    United KingdomBritish174562580001
    ANDREWS, David William
    c/o Ldc
    Vine Street
    W1J 0AH London
    1
    England
    Director
    c/o Ldc
    Vine Street
    W1J 0AH London
    1
    England
    EnglandBritish189112190001
    CARTER, Timothy John
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Director
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    United KingdomBritish264255820001
    DASGUPTA, Kunal
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    Director
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    United KingdomBritish165186520001
    DAVIES, Huw Eurig
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomWelsh39140990004
    EALES, Darryl Charles
    Penarth Road
    CF11 8NN Cardiff
    218
    Director
    Penarth Road
    CF11 8NN Cardiff
    218
    EnglandBritish188631820002
    FENWICK, Mark William
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    WalesBritish101044490003
    HEGGESSEY, Lorraine Sylvia
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    Director
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    EnglandBritish109612540001
    HUGHES, Anthony Joseph Coe
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish57094970002
    LEACH, Melanie Gina
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    United KingdomBritish83025860001
    MEHTA, Pukar Surendra
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    Director
    Waterhouse Square
    140 Holborn
    EC1N 2AE London
    2
    United Kingdom
    EnglandBritish204713410001
    SASAKI, Daniel William
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    Director
    Penarth Road
    CF11 8NN Cardiff
    218
    United Kingdom
    UkBritish140647180001
    YUILL, William George Henry
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    EnglandBritish64698890003
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    166168280001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of BOOM PICTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    Apr 06, 2016
    201 Wood Lane
    W12 7RU London
    Itv White City
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08602993
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0