ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Booze Productions Ltd

Booze Productions Ltd is an active company incorporated on 12 April 2018 with the registered office located in London, Greater London. Booze Productions Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11307067
Private limited company
Age
7 years
Incorporated 12 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (4 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (7 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 1 Jul 2025 (2 months ago)
Previous address was Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1990
Director • British • Lives in UK • Born in Dec 1977
Director • Journalist And Media Creator • British • Lives in UK • Born in Dec 1971
Mrs Helena Alexandra Nicklin
PSC • British • Lives in UK • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Waterfront House Limited
Helena Alexandra Nicklin and Calder & Co (Registrars) Limited are mutual people.
Active
H. Graff Trust Company
Calder & Co (Registrars) Limited is a mutual person.
Active
Heath Flats Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Parc Owles Properties Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Crespride Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Hunter-Miller Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
49 Essendine Road Management Company Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Knoll Investments Limited
Calder & Co (Registrars) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£44.59K
Decreased by £82.52K (-65%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£44.67K
Decreased by £91.36K (-67%)
Total Liabilities
-£47.97K
Decreased by £90.64K (-65%)
Net Assets
-£3.3K
Decreased by £725 (+28%)
Debt Ratio (%)
107%
Increased by 5.5% (+5%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Jul 2025
Confirmation Submitted
4 Months Ago on 11 Apr 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 27 Dec 2023
Colin George Hampden-White (PSC) Resigned
1 Year 10 Months Ago on 17 Oct 2023
Mrs Helena Alexandra Nicklin Details Changed
2 Years 1 Month Ago on 16 Jul 2023
Mrs Helena Alexandra Nicklin (PSC) Details Changed
2 Years 1 Month Ago on 16 Jul 2023
Confirmation Submitted
2 Years 4 Months Ago on 13 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 21 Feb 2023
Get Credit Report
Discover Booze Productions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Second filing of Confirmation Statement dated 11 April 2025
Submitted on 30 Jul 2025
Second filing of Confirmation Statement dated 11 April 2024
Submitted on 30 Jul 2025
Cessation of Colin George Hampden-White as a person with significant control on 17 October 2023
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 17 October 2023
Submitted on 28 Jul 2025
Change of share class name or designation
Submitted on 24 Jul 2025
Resolutions
Submitted on 21 Jul 2025
Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 11 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Change of details for Mrs Helena Alexandra Nicklin as a person with significant control on 16 July 2023
Submitted on 16 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year