ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

William A Bong Limited

William A Bong Limited is an active company incorporated on 5 June 1970 with the registered office located in London, Greater London. William A Bong Limited was registered 55 years ago.
Status
Active
Active since incorporation
Company No
00981411
Private limited company
Age
55 years
Incorporated 5 June 1970
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 February 2025 (8 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (4 months remaining)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building
10 Bloomsbury Way
Holborn
London
WC1A 2SL
England
Address changed on 7 Apr 2023 (2 years 6 months ago)
Previous address was Hythe House 200 Shepherds Bush Road London W6 7NL England
Telephone
02073484800
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Film Producer • Canadian • Lives in UK • Born in Oct 1962
Director • Chief Of Staff • British • Lives in England • Born in Aug 1967
Director • Business Manager • British • Lives in England • Born in Aug 1977
Wab Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rocket Pictures Limited
Lucie Annabel Kitchener and David James Furnish are mutual people.
Active
Tammy Faye Ltd
Lucie Annabel Kitchener and David James Furnish are mutual people.
Active
Elton John Optical Company Limited
Luke John Lloyd-Davies and Lucie Annabel Kitchener are mutual people.
Active
George Martin Music Limited
Lucie Annabel Kitchener is a mutual person.
Active
Big Pig Music Limited
Lucie Annabel Kitchener is a mutual person.
Active
Airborn Productions Limited
Lucie Annabel Kitchener is a mutual person.
Active
The Elton John Aids Foundation
David James Furnish is a mutual person.
Active
Rocket Television Limited
Lucie Annabel Kitchener is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£7.07M
Increased by £6.69M (+1751%)
Turnover
Unreported
Same as previous period
Employees
20
Same as previous period
Total Assets
£18.67M
Decreased by £21.08M (-53%)
Total Liabilities
-£13.18M
Decreased by £18.66M (-59%)
Net Assets
£5.48M
Decreased by £2.42M (-31%)
Debt Ratio (%)
71%
Decreased by 9.5% (-12%)
Latest Activity
Full Accounts Submitted
7 Days Ago on 15 Oct 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Ms Lucie Annabel Kitchener Appointed
9 Months Ago on 8 Jan 2025
Luke John Lloyd-Davies Resigned
9 Months Ago on 8 Jan 2025
Full Accounts Submitted
10 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 4 Mar 2024
Michael David Dawson Resigned
1 Year 9 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 9 Months Ago on 4 Jan 2024
Wab Topco Limited (PSC) Details Changed
2 Years 6 Months Ago on 7 Apr 2023
Registered Address Changed
2 Years 6 Months Ago on 7 Apr 2023
Get Credit Report
Discover William A Bong Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Oct 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 5 Mar 2025
Termination of appointment of Luke John Lloyd-Davies as a director on 8 January 2025
Submitted on 8 Jan 2025
Appointment of Ms Lucie Annabel Kitchener as a director on 8 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 20 February 2024 with no updates
Submitted on 4 Mar 2024
Termination of appointment of Michael David Dawson as a secretary on 26 January 2024
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 4 Jan 2024
Change of details for Wab Topco Limited as a person with significant control on 7 April 2023
Submitted on 4 May 2023
Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 7 April 2023
Submitted on 7 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year