Company NameBootsy Limited
DirectorAndrea Corr
Company StatusActive
Company Number07388858
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMs Andrea Corr
Date of BirthMay 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2010(same day as company formation)
RoleSinger Songwriter
Country of ResidenceIreland
Correspondence AddressFirst Floor 17-19 Foley Street
London
W1W 6DW
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChatel Registrars Ltd (Corporation)
StatusResigned
Appointed28 September 2010(same day as company formation)
Correspondence Address19 Portland Place
London
W1B 1PX

Location

Registered AddressFirst Floor
17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Andrea Corr
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,471
Cash£65,203
Current Liabilities£103,481

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 July 2019Registered office address changed from C/O Lwbm Limited Third Floor 32- 33 Gosfield Street London W1W 6HL to First Floor 17-19 Foley Street London W1W 6DW on 2 July 2019 (1 page)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Director's details changed for Andrea Corr on 1 September 2015 (2 pages)
22 October 2015Director's details changed for Andrea Corr on 1 September 2015 (2 pages)
22 October 2015Director's details changed for Andrea Corr on 1 September 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(3 pages)
22 July 2014Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD to Third Floor 32- 33 Gosfield Street London W1W 6HL on 22 July 2014 (1 page)
22 July 2014Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD to Third Floor 32- 33 Gosfield Street London W1W 6HL on 22 July 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 April 2013Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from 19 Portland Place London W1B 1PX United Kingdom on 12 April 2013 (1 page)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 February 2012Termination of appointment of Chatel Registrars Ltd as a secretary (1 page)
8 February 2012Termination of appointment of Chatel Registrars Ltd as a secretary (1 page)
19 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2010Appointment of Andrea Corr as a director (3 pages)
6 October 2010Appointment of Chatel Registrars Ltd as a secretary (3 pages)
6 October 2010Appointment of Chatel Registrars Ltd as a secretary (3 pages)
6 October 2010Appointment of Andrea Corr as a director (3 pages)
1 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
1 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
1 October 2010Termination of appointment of Dunstana Davies as a director (2 pages)
1 October 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 September 2010Incorporation (49 pages)
28 September 2010Incorporation (49 pages)