Boom Limited LONDON


Founded in 1996, Boom, classified under reg no. 03165769 is an active company. Currently registered at 27-29 Berwick Street W1F 8RQ, London the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 25th April 1996 Boom Limited is no longer carrying the name File Effects (london).

At the moment there are 4 directors in the the firm, namely Lee W., Martin J. and Stuart H. and others. In addition one secretary - Lee W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boom Limited Address / Contact

Office Address 27-29 Berwick Street
Town London
Post code W1F 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03165769
Date of Incorporation Wed, 28th Feb 1996
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Lee W.

Position: Secretary

Appointed: 01 March 2013

Lee W.

Position: Director

Appointed: 21 July 2008

Martin J.

Position: Director

Appointed: 21 July 2008

Stuart H.

Position: Director

Appointed: 09 January 2002

Paul H.

Position: Director

Appointed: 28 February 1996

Graham H.

Position: Director

Appointed: 21 July 2008

Resigned: 12 May 2015

Paul H.

Position: Secretary

Appointed: 29 November 2000

Resigned: 01 March 2013

Leonard S.

Position: Director

Appointed: 29 November 2000

Resigned: 21 July 2008

Kirit D.

Position: Director

Appointed: 12 August 1998

Resigned: 15 December 1998

Keith H.

Position: Director

Appointed: 12 August 1998

Resigned: 29 November 2000

Michael S.

Position: Director

Appointed: 07 August 1998

Resigned: 20 January 2000

Hal Management Limited

Position: Corporate Secretary

Appointed: 07 August 1998

Resigned: 29 November 2000

Terence O.

Position: Secretary

Appointed: 28 February 1997

Resigned: 22 July 1997

Paul H.

Position: Secretary

Appointed: 25 April 1996

Resigned: 07 August 1998

Graham H.

Position: Director

Appointed: 28 February 1996

Resigned: 07 August 1998

Graham H.

Position: Secretary

Appointed: 28 February 1996

Resigned: 28 February 1997

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 February 1996

Resigned: 28 February 1996

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1996

Resigned: 28 February 1996

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Stuart H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Lee W. This PSC has significiant influence or control over the company,. The third one is Martin J., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Stuart H.

Notified on 1 June 2016
Nature of control: significiant influence or control

Lee W.

Notified on 1 June 2016
Nature of control: significiant influence or control

Martin J.

Notified on 25 July 2017
Nature of control: significiant influence or control

Company previous names

File Effects (london) April 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth756 485743 2541 090 758       
Balance Sheet
Cash Bank On Hand  445 502629 423986 319836 0741 566 8591 515 479842 1941 525 346
Current Assets506 183496 0121 036 117968 7971 342 5741 263 1501 739 5241 805 8511 102 5571 902 529
Debtors269 856233 130590 615339 374356 255427 076172 665290 372260 363377 183
Net Assets Liabilities  1 090 7581 052 3361 298 8891 333 7851 595 2061 366 971137 073610 827
Other Debtors  188 603112 859114 870138 59787 66087 87494 534131 447
Property Plant Equipment  532 324483 440591 404748 159705 348954 5051 096 2531 055 765
Cash Bank In Hand236 327262 882445 502       
Net Assets Liabilities Including Pension Asset Liability756 485743 2541 090 758       
Tangible Fixed Assets567 807567 532532 324       
Reserves/Capital
Called Up Share Capital1008080       
Profit Loss Account Reserve756 385743 1741 090 678       
Shareholder Funds756 485743 2541 090 758       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 162 6092 286 2942 399 2162 526 0242 657 4332 832 2193 034 8593 237 494
Average Number Employees During Period     3637373339
Bank Borrowings Overdrafts       425 000325 000216 667
Corporation Tax Payable  160 065119 629204 012207 210331 598197 340101 378375 474
Creditors  406 012320 665538 987558 087723 543425 000325 000216 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases    504 000294 00084 0001 223 200695 000695 000
Increase From Depreciation Charge For Year Property Plant Equipment   123 684112 922126 808131 409174 786202 640202 635
Net Current Assets Liabilities260 911247 393630 105648 132803 587705 0631 015 9811 012 435-431 19829 945
Number Shares Issued Fully Paid   1818     
Other Creditors  27 180-15 56515 289-1 98018 159121 0041 123 369891 812
Other Taxation Social Security Payable  125 200126 928151 725163 849254 683260 462107 188244 317
Par Value Share 1 11     
Property Plant Equipment Gross Cost  2 694 9352 769 7332 990 6203 274 1833 362 7813 786 7244 131 1124 293 259
Provisions For Liabilities Balance Sheet Subtotal  71 67179 23696 102119 437126 123174 969202 982258 216
Total Additions Including From Business Combinations Property Plant Equipment   74 798220 887283 56388 598423 943344 388162 147
Total Assets Less Current Liabilities828 718814 9251 162 4291 131 5721 394 9911 453 2221 721 3291 966 940665 0551 085 710
Trade Creditors Trade Payables  93 56789 673167 961189 008119 103139 61082 570260 981
Trade Debtors Trade Receivables  402 012226 515241 385288 47985 005202 498165 829245 736
Creditors Due Within One Year245 272248 619406 012       
Number Shares Allotted10080        
Provisions For Liabilities Charges72 23371 67171 671       
Share Capital Allotted Called Up Paid10080        
Tangible Fixed Assets Additions 126 28194 476       
Tangible Fixed Assets Cost Or Valuation2 474 1762 600 4572 694 933       
Tangible Fixed Assets Depreciation1 906 3692 032 9252 162 609       
Tangible Fixed Assets Depreciation Charged In Period 126 556129 684       
Fixed Assets 567 532532 324       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements