Company NameBOPP Media Ltd
Company StatusDissolved
Company Number06568885
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date4 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMikael Tage Valentin Backstrom
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySwedish
StatusClosed
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address4 Wimpole Street
London
Greater London
W1G 9SH
Director NameSylvia Katarina Oppenheim
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKungsholms Kryoplan
4 Nb 112 24
Stockholm
Sweden
Secretary NameSylvia Katarina Oppenheim
NationalitySwedish
StatusResigned
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKungsholms Kryoplan
4 Nb 112 24
Stockholm
Sweden

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

100 at £1Mikael Backstrom
100.00%
Ordinary

Financials

Year2014
Net Worth£22,022
Cash£41,070
Current Liabilities£24,144

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

4 December 2019Final Gazette dissolved following liquidation (1 page)
4 September 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
25 April 2019Change of details for Mikael Tage Valentin Backstrom as a person with significant control on 25 April 2019 (2 pages)
18 March 2019Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 18 March 2019 (2 pages)
16 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-26
(1 page)
16 March 2019Statement of affairs (8 pages)
16 March 2019Appointment of a voluntary liquidator (3 pages)
11 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019 (1 page)
11 February 2019Director's details changed for Mikael Tage Valentin Backstrom on 11 February 2019 (2 pages)
2 May 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
18 April 2016Director's details changed for Mikael Tage Valentin Backstrom on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mikael Tage Valentin Backstrom on 18 April 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
21 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(3 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
1 April 2011Termination of appointment of Sylvia Oppenheim as a director (1 page)
1 April 2011Termination of appointment of Sylvia Oppenheim as a secretary (1 page)
1 April 2011Termination of appointment of Sylvia Oppenheim as a secretary (1 page)
1 April 2011Termination of appointment of Sylvia Oppenheim as a director (1 page)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mikael Backstrom on 16 April 2010 (2 pages)
29 April 2010Director's details changed for Sylvia Katarina Oppenheim on 28 March 2010 (2 pages)
29 April 2010Director's details changed for Mikael Backstrom on 16 April 2010 (2 pages)
29 April 2010Director's details changed for Sylvia Katarina Oppenheim on 28 March 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 June 2009Return made up to 17/04/09; full list of members (4 pages)
11 June 2009Return made up to 17/04/09; full list of members (4 pages)
17 April 2008Incorporation (13 pages)
17 April 2008Incorporation (13 pages)