Company NameMegabooth Ltd
DirectorsLee Jason Hoppen and Rachel Sarah Cummins
Company StatusIn Administration
Company Number07250932
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Lee Jason Hoppen
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(6 days after company formation)
Appointment Duration13 years, 11 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Rachel Sarah Cummins
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(6 days after company formation)
Appointment Duration13 years, 11 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitemegabooth.com
Email address[email protected]
Telephone020 30534333
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

150 at £1Lee Jason Hoppen
50.00%
Ordinary
150 at £1Rachel Sarah Posner
50.00%
Ordinary

Financials

Year2014
Net Worth£125,598
Cash£17,937
Current Liabilities£73,172

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return12 May 2022 (1 year, 11 months ago)
Next Return Due26 May 2023 (overdue)

Filing History

26 July 2023Administrator's progress report (20 pages)
28 June 2023Notice of extension of period of Administration (3 pages)
18 January 2023Administrator's progress report (23 pages)
7 September 2022Statement of affairs with form AM02SOA (8 pages)
2 September 2022Notice of deemed approval of proposals (3 pages)
2 September 2022Result of meeting of creditors (5 pages)
24 August 2022Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom to 311 High Road Loughton Essex IG10 1AH on 24 August 2022 (2 pages)
27 July 2022Statement of administrator's proposal (63 pages)
1 July 2022Appointment of an administrator (3 pages)
25 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
16 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
26 May 2020Statement of capital following an allotment of shares on 14 May 2019
  • GBP 340
(4 pages)
26 May 2020Confirmation statement made on 12 May 2020 with updates (6 pages)
26 May 2020Statement of capital following an allotment of shares on 14 May 2019
  • GBP 340
(4 pages)
22 May 2020Statement of capital following an allotment of shares on 14 May 2019
  • GBP 340
(4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
22 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
17 May 2018Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 17 May 2018 (1 page)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 September 2017Director's details changed for Miss Rachel Sarah Posner on 4 June 2017 (3 pages)
18 September 2017Director's details changed for Miss Rachel Sarah Posner on 4 June 2017 (3 pages)
27 June 2017Notification of Lee Jason Hoppen as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 June 2017Notification of Rachel Sarah Posner as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Lee Jason Hoppen as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Rachel Sarah Posner as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 February 2017 (1 page)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(4 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 300
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(3 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 300
(3 pages)
8 May 2015Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 May 2015 (1 page)
8 May 2015Director's details changed for Lee Jason Hoppen on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Miss Rachel Sarah Posner on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Lee Jason Hoppen on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Lee Jason Hoppen on 8 May 2015 (2 pages)
8 May 2015Director's details changed for Miss Rachel Sarah Posner on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 May 2015 (1 page)
8 May 2015Director's details changed for Miss Rachel Sarah Posner on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 8 May 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
(4 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
(4 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 300
(4 pages)
25 May 2010Appointment of Rachel Sarah Posner as a director (3 pages)
25 May 2010Appointment of Rachel Sarah Posner as a director (3 pages)
25 May 2010Statement of capital following an allotment of shares on 18 May 2010
  • GBP 300
(4 pages)
25 May 2010Appointment of Lee Jason Hoppen as a director (3 pages)
25 May 2010Appointment of Lee Jason Hoppen as a director (3 pages)
12 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
12 May 2010Incorporation (29 pages)
12 May 2010Incorporation (29 pages)