Company NameBo Publications Ltd
DirectorSamina Saeed
Company StatusActive
Company Number05173870
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 9 months ago)
Previous NamesSmart Asia Media Ltd and Sam Publications Ltd

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Samina Saeed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Salisbury Road
London
E10 5RG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 2005)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 October 2006(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 17 October 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 October 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 October 2006(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 October 2007)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteviyamagazine.com

Location

Registered AddressNo 1 Cochrane House
Admirals Way
Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Samina Saeed
100.00%
Ordinary

Financials

Year2014
Net Worth£32,467
Cash£23,387
Current Liabilities£30,329

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

31 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
22 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
13 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
13 May 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
14 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
14 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (14 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (14 pages)
2 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
2 August 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
3 November 2010Annual return made up to 8 July 2010 with a full list of shareholders (14 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
6 August 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
6 August 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Annual return made up to 8 July 2009 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 8 July 2009 with a full list of shareholders (10 pages)
15 April 2010Annual return made up to 8 July 2009 with a full list of shareholders (10 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
22 September 2009Return made up to 08/07/08; full list of members (3 pages)
22 September 2009Return made up to 08/07/08; full list of members (3 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
20 August 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
5 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
29 August 2007New secretary appointed (1 page)
29 August 2007Return made up to 08/07/07; full list of members (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Return made up to 08/07/07; full list of members (2 pages)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 18 salisbury road london E10 5RG (1 page)
1 August 2007Registered office changed on 01/08/07 from: 18 salisbury road london E10 5RG (1 page)
16 July 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
16 July 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
15 August 2006Return made up to 08/07/06; full list of members (2 pages)
15 August 2006Return made up to 08/07/06; full list of members (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
1 August 2005Return made up to 08/07/05; full list of members (2 pages)
1 August 2005Return made up to 08/07/05; full list of members (2 pages)
2 February 2005Company name changed sam publications LTD\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed sam publications LTD\certificate issued on 02/02/05 (2 pages)
19 January 2005Company name changed smart asia media LTD\certificate issued on 19/01/05 (2 pages)
19 January 2005Company name changed smart asia media LTD\certificate issued on 19/01/05 (2 pages)
15 September 2004New secretary appointed (1 page)
15 September 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
8 July 2004Incorporation (13 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (1 page)
8 July 2004New director appointed (1 page)
8 July 2004Incorporation (13 pages)