ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Boilerplate Productions Limited

Boilerplate Productions Limited is an active company incorporated on 8 March 2006 with the registered office located in London, Greater London. Boilerplate Productions Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05735508
Private limited company
Age
19 years
Incorporated 8 March 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
5 Albany Courtyard
Piccadilly
London
W1J 0HF
England
Address changed on 5 Mar 2023 (2 years 6 months ago)
Previous address was Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • English • Lives in England • Born in Dec 1962
Director • British • Lives in England • Born in Oct 1942
Mr Damon Patrick De Laszlo
PSC • British • Lives in UK • Born in Oct 1942
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Harwin Plc
Mr Howard Stanley Mighell and are mutual people.
Active
Royal Tokaji Wines Of Hungary Limited
Mr Howard Stanley Mighell and are mutual people.
Active
Finangle Limited
Mr Howard Stanley Mighell and Damon Patrick De Laszlo Cbe are mutual people.
Active
Waterside 21 Limited
Mr Howard Stanley Mighell and Damon Patrick De Laszlo Cbe are mutual people.
Active
Waterside Commercial Developments Limited
Mr Howard Stanley Mighell and Damon Patrick De Laszlo Cbe are mutual people.
Active
Canalside Fenny Ltd
Mr Howard Stanley Mighell and Damon Patrick De Laszlo Cbe are mutual people.
Active
Marshlands Spur Limited
Mr Howard Stanley Mighell and Damon Patrick De Laszlo Cbe are mutual people.
Active
Fitzherbert Spur Limited
Mr Howard Stanley Mighell and Damon Patrick De Laszlo Cbe are mutual people.
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
Unreported
Same as previous period
Turnover
£2.43K
Increased by £533 (+28%)
Employees
Unreported
Same as previous period
Total Assets
£2.48K
Increased by £268 (+12%)
Total Liabilities
-£88.09K
Increased by £3.21K (+4%)
Net Assets
-£85.61K
Decreased by £2.94K (+4%)
Debt Ratio (%)
3546%
Decreased by 283.96% (-7%)
Latest Activity
Micro Accounts Submitted
22 Days Ago on 15 Aug 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Micro Accounts Submitted
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 6 Mar 2024
Micro Accounts Submitted
1 Year 12 Months Ago on 8 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 7 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 5 Mar 2023
Robert Alexander Hefner Iii Resigned
2 Years 9 Months Ago on 23 Nov 2022
Robert Hefner (PSC) Resigned
2 Years 9 Months Ago on 23 Nov 2022
Mr Howard Stanley Mighell Appointed
2 Years 9 Months Ago on 23 Nov 2022
Get Credit Report
Discover Boilerplate Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 15 Aug 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 3 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 6 Sep 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 6 Mar 2024
Submitted on 19 Sep 2023
Micro company accounts made up to 31 March 2023
Submitted on 8 Sep 2023
Confirmation statement made on 28 February 2023 with updates
Submitted on 7 Mar 2023
Registered office address changed from Pelham Farm Office Newton Valence Alton Hampshire GU34 3NQ to 5 Albany Courtyard Piccadilly London W1J 0HF on 5 March 2023
Submitted on 5 Mar 2023
Termination of appointment of Robert Alexander Hefner Iii as a director on 23 November 2022
Submitted on 24 Nov 2022
Appointment of Mr Howard Stanley Mighell as a director on 23 November 2022
Submitted on 23 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year