Company NameBoundary Media Limited
Company StatusDissolved
Company Number03167625
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)
Previous NameThe Boundary Leisure Complex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameColin Daniel Meister
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWychwood
76 Fryerning Lane
Fryerning
Essex
CM4 0NN
Director NameAdrian John Broomfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2006(10 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 21 June 2011)
RoleDriver
Country of ResidenceEngland
Correspondence Address33 Holly Drive
Brandon Groves
South Ockendon
Essex
RM15 6TG
Director NameJane Meister
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleMedia Consultant
Correspondence Address5 Rowan Walk
Hornchurch
Essex
RM11 2JA
Director NamePhilip Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleAccountant
Correspondence AddressFlat 4 Christine Court
44 Wennington Road
Rainham
Essex
RM13 9UB
Secretary NameStephen Page
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address30 Brockenhurst Way
Bicknacre
Chelmsford
Essex
CM3 4XW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
24 February 2011Application to strike the company off the register (3 pages)
24 February 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
23 March 2010Director's details changed for Adrian John Broomfield on 4 March 2010 (2 pages)
23 March 2010Director's details changed for Adrian John Broomfield on 4 March 2010 (2 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
23 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
12 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Secretary's Change of Particulars / colin meister / 01/06/2007 / HouseName/Number was: , now: 76; Street was: 5 rowan walk, now: fryerning lane; Post Town was: hornchurch, now: fryerning; Post Code was: RM11 2JA, now: CM4 0NN (1 page)
10 March 2008Return made up to 04/03/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / colin meister / 01/06/2007 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 04/03/07; full list of members (2 pages)
1 June 2007Return made up to 04/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 May 2006New director appointed (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
17 March 2006Return made up to 04/03/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 04/03/05; full list of members (6 pages)
12 April 2005Return made up to 04/03/05; full list of members (6 pages)
22 March 2005Registered office changed on 22/03/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
22 March 2005Registered office changed on 22/03/05 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004Return made up to 04/03/04; full list of members (6 pages)
6 April 2004Return made up to 04/03/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 04/03/03; full list of members (6 pages)
18 March 2003Return made up to 04/03/03; full list of members (6 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
14 March 2002Return made up to 04/03/02; full list of members (6 pages)
31 May 2001Return made up to 04/03/01; full list of members (6 pages)
31 May 2001Return made up to 04/03/01; full list of members (6 pages)
15 May 2000Return made up to 04/03/00; full list of members (6 pages)
15 May 2000Return made up to 04/03/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 March 1999Return made up to 04/03/99; no change of members (4 pages)
25 March 1999Return made up to 04/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 March 1998Return made up to 04/03/98; no change of members (4 pages)
9 March 1998Return made up to 04/03/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page)
29 September 1997Registered office changed on 29/09/97 from: 104/106 kings road brentwood essex CM14 4EA (1 page)
14 March 1997Return made up to 04/03/97; full list of members (6 pages)
14 March 1997Return made up to 04/03/97; full list of members (6 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
28 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
2 May 1996Accounting reference date notified as 31/03 (1 page)
2 May 1996Accounting reference date notified as 31/03 (1 page)
19 April 1996Company name changed the boundary leisure complex lim ited\certificate issued on 22/04/96 (2 pages)
19 April 1996Company name changed the boundary leisure complex lim ited\certificate issued on 22/04/96 (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996Secretary resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New director appointed (1 page)
22 March 1996Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 March 1996Secretary resigned (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996Secretary resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Director resigned (1 page)
22 March 1996Registered office changed on 22/03/96 from: international house 31 church road hendon london NW4 4EB (1 page)
22 March 1996New secretary appointed (2 pages)
4 March 1996Incorporation (15 pages)