Company NameBoom Boom Limited
Company StatusDissolved
Company Number03407770
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 8 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Eric Ellenbogen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2009(11 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 19 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Dreamworks Animation 85 5th Ave # 6
New York
10003
Director NameMr Oliver Canning
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameJason Jon Beesley
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2016(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2018)
RoleCfo & Svp, Nbcuniversal International
Country of ResidenceEngland
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Secretary NameAlison Mansfield
StatusClosed
Appointed27 February 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 19 June 2018)
RoleCompany Director
Correspondence Address1 Central St. Giles St. Giles High Street
London
WC2H 8NU
Director NameWilliam Haslam
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKemps Quay
Quayside Road
Southampton
Hampshire
SO18 1BZ
Secretary NameMark David Furber
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Bassett Wood Mews
Bassett Crescent West Bassett
Southampton
Hampshire
SO16 7DW
Director NameBrian Message
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1999(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 1999)
RoleArtist Manager
Correspondence AddressFlat 8 Thames Reach
Rainville Road
London
W6 9HS
Secretary NameBrian Message
NationalityBritish
StatusResigned
Appointed21 March 1999(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 July 1999)
RoleArtist Manager
Correspondence AddressFlat 8 Thames Reach
Rainville Road
London
W6 9HS
Director NameMr Irvin Fishman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMr Michael Vernon Heap
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Links
Ascot
Berkshire
SL5 7TN
Secretary NameMr Irvin Fishman
NationalityBritish
StatusResigned
Appointed29 July 1999(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Coledale Drive
Stanmore
Middlesex
HA7 2QF
Director NameMs Elizabeth Anne Gaines
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 August 2008)
RoleFinance Director
Correspondence AddressCedar House
2 Fan Court Longcross Road
Lyne
Surrey
KT16 0DJ
Director NameMr Nicholas James Turner Phillips
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(10 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2008)
RoleChief Executive Officer
Correspondence AddressThe Gables 13 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(11 years after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address118 St Anns Hill
Wandsworth
London
SW18 2RR
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NamePaul Richard Ashworth
NationalityBritish
StatusResigned
Appointed08 December 2008(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 2011)
RoleCompany Director
Correspondence Address118 St Ann's Hill
Wandsworth
London
SW18 2RR
Director NameMr John Engelman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 2010)
RoleMedia Executive
Country of ResidenceUnited States
Correspondence Address15 Wits End New Hampstead
New York
10977
United States
Director NameMr Nicholas William Lowe
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Southville Road
Thames Ditton
Surrey
KT7 0UL
Director NameMr Jeffrey Dodd Farnath
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2013)
RoleChief Financial Officer
Country of ResidenceNew York
Correspondence Address3rd Floor Royalty House 72-74 Dean Street
London
W1D 3SG
Director NameMs Chloe Annabel Van Den Berg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 2016)
RoleVice President, Sales
Country of ResidenceEngland
Correspondence Address6 Agar Street
London
WC2N 4HN

Contact

Websiteclassicmedia.tv

Location

Registered Address1 Central St. Giles
St. Giles High Street
London
WC2H 8NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

201.8m at £0.01Classic Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 April 2001Delivered on: 5 May 2001
Satisfied on: 14 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 August 1999Delivered on: 26 August 1999
Satisfied on: 11 May 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
26 March 2018Application to strike the company off the register (3 pages)
15 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
15 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 31 March 2017 (2 pages)
15 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages)
15 August 2017Change of details for Classic Media Uk Limited as a person with significant control on 27 February 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
11 April 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 (1 page)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
10 March 2017Appointment of Alison Mansfield as a secretary on 27 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Eric Ellenbogen on 13 February 2017 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
8 September 2016Appointment of Jason Jon Beesley as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Nicholas William Lowe as a director on 22 August 2016 (1 page)
7 September 2016Appointment of Oliver Canning as a director on 22 August 2016 (2 pages)
7 September 2016Termination of appointment of Chloe Annabel Van Den Berg as a director on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-13
  • GBP 2,017,673
(5 pages)
13 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-13
  • GBP 2,017,673
(5 pages)
13 August 2015Annual return made up to 7 August 2015
Statement of capital on 2015-08-13
  • GBP 2,017,673
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-18
  • GBP 2,017,673
(5 pages)
18 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-18
  • GBP 2,017,673
(5 pages)
18 September 2014Annual return made up to 7 August 2014
Statement of capital on 2014-09-18
  • GBP 2,017,673
(5 pages)
3 September 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,017,673
(5 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,017,673
(5 pages)
21 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2,017,673
(5 pages)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
13 August 2013Termination of appointment of Jeffrey Farnath as a director (1 page)
1 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
18 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
30 August 2012Annual return made up to 7 August 2012 (6 pages)
30 August 2012Annual return made up to 7 August 2012 (6 pages)
30 August 2012Annual return made up to 7 August 2012 (6 pages)
16 May 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
16 May 2012Termination of appointment of Paul Ashworth as a director (1 page)
16 May 2012Termination of appointment of Paul Ashworth as a secretary (1 page)
16 May 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
16 May 2012Appointment of Chloe Annabel Van Den Berg as a director (2 pages)
16 May 2012Termination of appointment of Paul Ashworth as a director (1 page)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
16 November 2011Full accounts made up to 28 February 2011 (14 pages)
3 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
30 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
18 November 2010Termination of appointment of John Engelman as a director (1 page)
18 November 2010Termination of appointment of John Engelman as a director (1 page)
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
18 November 2010Appointment of Mr Jeffrey Dodd Farnath as a director (2 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
6 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (6 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
19 October 2009Appointment of Nicholas William Lowe as a director (2 pages)
19 October 2009Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009 (2 pages)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
15 October 2009Termination of appointment of Edward Knighton as a director (1 page)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
20 May 2009Director appointed john engelman (2 pages)
20 May 2009Director appointed eric ellenbogen (2 pages)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
9 April 2009Nc inc already adjusted 30/03/09 (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Ad 30/03/09\gbp si [email protected]=20174.73\gbp ic 200/20374.73\ (2 pages)
9 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Ad 30/03/09\gbp si [email protected]=20174.73\gbp ic 200/20374.73\ (2 pages)
21 January 2009Appointment terminated director nicholas phillips (1 page)
21 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Appointment terminated secretary irvin fishman (1 page)
21 January 2009Secretary appointed paul richard ashworth (1 page)
21 January 2009Appointment terminated director nicholas phillips (1 page)
24 December 2008Director appointed edward myles knighton (3 pages)
24 December 2008Director appointed edward myles knighton (3 pages)
10 December 2008Appointment terminated director irvin fishman (1 page)
10 December 2008Appointment terminated director irvin fishman (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
5 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
21 August 2008Appointment terminated director elizabeth gaines (1 page)
21 August 2008Director appointed paul richard ashworth (1 page)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
24 July 2008Return made up to 23/07/08; full list of members (4 pages)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Appointment terminated director michael heap (1 page)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
13 May 2008Director appointed mr nicholas james turner phillips (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
31 July 2007Return made up to 23/07/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 January 2006Full accounts made up to 31 December 2004 (14 pages)
18 January 2006Full accounts made up to 31 December 2004 (14 pages)
11 August 2005Return made up to 23/07/05; full list of members (3 pages)
11 August 2005Return made up to 23/07/05; full list of members (3 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Director's particulars changed (1 page)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
18 August 2004Return made up to 23/07/04; full list of members (6 pages)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Return made up to 23/07/03; full list of members (6 pages)
11 September 2003Return made up to 23/07/03; full list of members (6 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
4 July 2003Full accounts made up to 31 December 2002 (13 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
2 November 2002Full accounts made up to 31 December 2001 (11 pages)
8 August 2002Return made up to 23/07/02; full list of members (6 pages)
8 August 2002Return made up to 23/07/02; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 August 2001Registered office changed on 01/08/01 from: 58-60 berners street london W1P 4JS (1 page)
1 August 2001Registered office changed on 01/08/01 from: 58-60 berners street london W1P 4JS (1 page)
1 August 2001Location of debenture register (1 page)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 August 2001Return made up to 23/07/01; full list of members (6 pages)
1 August 2001Location of debenture register (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (4 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
5 May 2001Particulars of mortgage/charge (8 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
23 October 2000Return made up to 23/07/00; full list of members (8 pages)
23 October 2000Return made up to 23/07/00; full list of members (8 pages)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 March 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
14 December 1999New director appointed (3 pages)
14 December 1999New director appointed (3 pages)
3 November 1999Return made up to 23/07/99; full list of members (6 pages)
3 November 1999Return made up to 23/07/99; full list of members (6 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Secretary resigned;director resigned (1 page)
23 August 1999Secretary resigned;director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: bitterne manor kemps quay industria southampton SO18 1BZ (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: bitterne manor kemps quay industria southampton SO18 1BZ (1 page)
19 August 1999New secretary appointed (2 pages)
2 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
2 July 1999Ad 23/06/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
2 July 1999£ nc 100/1000 23/06/99 (1 page)
2 July 1999Ad 23/06/99--------- £ si [email protected]=100 £ ic 100/200 (2 pages)
2 July 1999£ nc 100/1000 23/06/99 (1 page)
2 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
14 June 1999Ad 24/05/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
14 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
14 June 1999Ad 24/05/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
31 March 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
31 March 1999Div 21/03/99 (1 page)
31 March 1999Secretary resigned (1 page)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999New secretary appointed;new director appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Div 21/03/99 (1 page)
31 March 1999Registered office changed on 31/03/99 from: 73/75 millbrook road east southampton SO15 1RJ (1 page)
31 March 1999Registered office changed on 31/03/99 from: 73/75 millbrook road east southampton SO15 1RJ (1 page)
31 March 1999Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
31 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
31 March 1999Accounts for a small company made up to 30 September 1998 (3 pages)
10 December 1998Return made up to 23/07/98; full list of members (5 pages)
10 December 1998Return made up to 23/07/98; full list of members (5 pages)
23 July 1997Incorporation (12 pages)
23 July 1997Incorporation (12 pages)