Company NameBoomerang Video Ltd
DirectorNicholas Robin Keith Palczynski
Company StatusActive
Company Number05377400
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Nicholas Robin Keith Palczynski
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(3 months, 3 weeks after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Babbage House Northampton Science Park
Northampton
Northants
NN3 6LG
Secretary NameJemma Victoria Walker
NationalityBritish
StatusResigned
Appointed20 June 2005(3 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2016)
RoleCompany Director
Correspondence Address98 Clare St
Northampton
NN1 3JD
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websiteboomerangrentals.co.uk
Email address[email protected]
Telephone01604 654140
Telephone regionNorthampton

Location

Registered AddressOffice 9, Dalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

5 at £1000Fiona Walker
98.14%
Ordinary C
71 at £1Nicholas Palczynski
1.39%
Ordinary A
13 at £1Jemma Walker
0.26%
Ordinary A
6 at £1John Kelly
0.12%
Ordinary B
5 at £1George Ioannou
0.10%
Ordinary B

Financials

Year2014
Net Worth£92,096
Cash£69,793
Current Liabilities£216,160

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

18 October 2005Delivered on: 20 October 2005
Persons entitled: Hsbc Bank 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.
Outstanding

Filing History

23 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
30 June 2020Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 (1 page)
22 June 2020Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 22 June 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
23 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 March 2018Change of details for Mr Nicholas Robin Keith Palczynski as a person with significant control on 28 February 2017 (2 pages)
2 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Robin Keith Palczynski on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Robin Keith Palczynski on 6 March 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,095
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,095
(4 pages)
18 February 2016Termination of appointment of Jemma Victoria Walker as a secretary on 17 February 2016 (1 page)
18 February 2016Termination of appointment of Jemma Victoria Walker as a secretary on 17 February 2016 (1 page)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,095
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,095
(5 pages)
23 September 2014Resolutions
  • RES13 ‐ Company business 07/07/2014
(1 page)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,095
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,095
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
28 June 2010Resolutions
  • RES13 ‐ Convert shares 11/05/2010
(1 page)
28 June 2010Resolutions
  • RES13 ‐ Convert shares 11/05/2010
(1 page)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 September 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 June 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
21 October 2008Resolutions
  • RES13 ‐ Conv shares 05/10/2008
(1 page)
21 October 2008Resolutions
  • RES13 ‐ Conv shares 05/10/2008
(1 page)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
28 February 2008Director's change of particulars / nicholas palczynski / 28/02/2008 (1 page)
28 February 2008Director's change of particulars / nicholas palczynski / 28/02/2008 (1 page)
30 January 2008Ad 30/01/08--------- £ si 5@1000=5000 £ ic 100/5100 (2 pages)
30 January 2008Ad 30/01/08--------- £ si 5@1000=5000 £ ic 100/5100 (2 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Nc inc already adjusted 10/01/08 (2 pages)
29 January 2008Nc inc already adjusted 10/01/08 (2 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
2 April 2007Return made up to 28/02/07; full list of members (3 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2007Nc inc already adjusted 30/01/07 (2 pages)
13 February 2007Nc inc already adjusted 30/01/07 (2 pages)
13 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 February 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Ad 30/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
14 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
20 June 2005New secretary appointed (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005New secretary appointed (1 page)
28 February 2005Incorporation (13 pages)
28 February 2005Incorporation (13 pages)