Bold Content Limited LONDON


Bold Content started in year 2004 as Private Limited Company with registration number 05309748. The Bold Content company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL. Since 2014-04-04 Bold Content Limited is no longer carrying the name Epoch London.

The company has one director. Robert G., appointed on 9 December 2004. There are currently no secretaries appointed. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Bold Content Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05309748
Date of Incorporation Thu, 9th Dec 2004
Industry Motion picture production activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Robert G.

Position: Director

Appointed: 09 December 2004

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 09 December 2004

Resigned: 29 September 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats identified, there is Robert G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Epoch London April 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand709 362306 887368 981258 173316 176488 522750 841460 831
Current Assets975 377518 8591 071 681383 921338 956734 0331 185 303525 545
Debtors266 015211 972702 700121 33222 780245 511416 65964 714
Other Debtors44 931184 342170 30222 28322 78013 227345 132 
Property Plant Equipment1 7988641 1821 4289285171 51310 085
Total Inventories   4 416  17 803 
Other
Accrued Liabilities Deferred Income      245 28070 343
Accumulated Depreciation Impairment Property Plant Equipment37 40327 0965 7176 3676 8677 2787 8359 530
Average Number Employees During Period    3333
Corporation Tax Payable45 858 14 7125 3895 12613 24476 70516 891
Corporation Tax Recoverable 10 322      
Creditors767 441360 603854 406182 263113 150510 026839 657175 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases   171 000135 00099 00063 00027 000
Increase From Depreciation Charge For Year Property Plant Equipment 9324306505004115571 695
Net Current Assets Liabilities207 936158 256217 275201 658225 806224 007345 646350 463
Other Creditors 221 074618 578151 51254 865261 654460 015 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 23921 809     
Other Disposals Property Plant Equipment 11 23921 809     
Other Taxation Social Security Payable166 58226 677123 92213 5414 454131 12255 35247 560
Pension Other Post-employment Benefit Costs Other Pension Costs 2211 1701 389    
Prepayments Accrued Income      345 13212 090
Property Plant Equipment Gross Cost39 19927 9606 8997 7957 7957 7959 34819 615
Social Security Costs24 75417 40722 17212 502    
Staff Costs Employee Benefits Expense172 027164 326175 138121 068    
Total Additions Including From Business Combinations Property Plant Equipment  748896  1 55310 267
Total Assets Less Current Liabilities209 734159 120218 457203 086226 734224 524347 159360 548
Trade Creditors Trade Payables108 400112 85297 19411 82148 705104 006247 58515 235
Trade Debtors Trade Receivables221 08417 308532 39899 049 232 28471 52745 736
Wages Salaries147 273146 698151 796107 177    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 28th, February 2024
Free Download (1 page)

Company search

Advertisements