The Boys Are Back In Town Limited LONDON


Founded in 2008, The Boys Are Back In Town, classified under reg no. 06631764 is an active company. Currently registered at Shepherds Building Central W14 0EE, London the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Saravjit N., Helen W. and Jacqueline M.. Of them, Helen W., Jacqueline M. have been with the company the longest, being appointed on 1 June 2022 and Saravjit N. has been with the company for the least time - from 1 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Boys Are Back In Town Limited Address / Contact

Office Address Shepherds Building Central
Office Address2 Charecroft Way
Town London
Post code W14 0EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06631764
Date of Incorporation Thu, 26th Jun 2008
Industry Television programme production activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Saravjit N.

Position: Director

Appointed: 01 November 2023

Helen W.

Position: Director

Appointed: 01 June 2022

Jacqueline M.

Position: Director

Appointed: 01 June 2022

Derek O.

Position: Director

Appointed: 01 September 2020

Resigned: 31 October 2023

Peter S.

Position: Director

Appointed: 01 September 2020

Resigned: 30 April 2022

Lucinda H.

Position: Director

Appointed: 01 September 2015

Resigned: 31 May 2022

Sophia C.

Position: Director

Appointed: 11 February 2015

Resigned: 28 February 2017

Anthony R.

Position: Director

Appointed: 19 May 2011

Resigned: 23 January 2012

Timothy H.

Position: Director

Appointed: 21 April 2010

Resigned: 01 April 2016

John P.

Position: Secretary

Appointed: 23 November 2009

Resigned: 31 March 2022

Richard J.

Position: Director

Appointed: 23 November 2009

Resigned: 14 August 2020

Lucas C.

Position: Director

Appointed: 23 November 2009

Resigned: 01 September 2015

Greg B.

Position: Secretary

Appointed: 01 February 2009

Resigned: 23 November 2009

Greg B.

Position: Director

Appointed: 26 June 2008

Resigned: 31 December 2012

Peter B.

Position: Director

Appointed: 26 June 2008

Resigned: 31 January 2011

David H.

Position: Secretary

Appointed: 26 June 2008

Resigned: 01 February 2009

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Tiger Aspect Pictures Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tiger Aspect Pictures Limited

Shepherds Building Central Charecroft Way, London, W14 0EE, United Kingdom

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered Companies Register Of England And Wales
Registration number 02904886
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: 2023-10-31
filed on: 26th, November 2023
Free Download (1 page)

Company search