Company NameBombora Media Limited
DirectorsDavid Paul Hunstone and Katherine Anita Paterson
Company StatusActive
Company Number07503323
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameMediapublic Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr David Paul Hunstone
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Warner Street
London
EC1R 5HA
Director NameKatherine Anita Paterson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Warner Street
London
EC1R 5HA
Director NameMr Chengwang Liu
Date of BirthJuly 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed25 April 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Warner Street
London
EC1R 5HA

Location

Registered Address16 Warner Street
London
EC1R 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Paul Hunstone
100.00%
Ordinary

Financials

Year2014
Net Worth£39,155
Cash£21,465
Current Liabilities£58,227

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 April

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
6 November 2020Second filing of a statement of capital following an allotment of shares on 25 April 2018
  • GBP 200,001
(8 pages)
13 October 2020Second filing of Confirmation Statement dated 24 January 2019 (6 pages)
24 April 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
19 February 2020Confirmation statement made on 24 January 2020 with updates (6 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page)
16 January 2020Statement of capital following an allotment of shares on 25 January 2019
  • GBP 200,001
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2020
(5 pages)
30 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 February 2019Confirmation statement made on 24 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/10/2020.
(5 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
24 January 2019Director's details changed for Chengwang Liu on 8 January 2019 (2 pages)
19 December 2018Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to Balfour House, 741 High Road London N12 0BP on 19 December 2018 (1 page)
26 April 2018Director's details changed for Chengwang Lui on 25 April 2018 (2 pages)
25 April 2018Appointment of Chengwang Lui as a director on 25 April 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
15 December 2017Appointment of Katherine Anita Paterson as a director on 15 December 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr David Paul Hunstone on 30 January 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Director's details changed for Mr David Paul Hunstone on 30 January 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from York House 37 High Street Seal Sevenoaks Kent TN15 0AW United Kingdom on 5 June 2013 (1 page)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 September 2012Company name changed mediapublic LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Change of name notice (2 pages)
11 September 2012Company name changed mediapublic LIMITED\certificate issued on 11/09/12
  • RES15 ‐ Change company name resolution on 2012-08-29
(2 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
15 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
15 March 2011Current accounting period extended from 31 January 2012 to 30 April 2012 (3 pages)
24 January 2011Incorporation (43 pages)
24 January 2011Incorporation (43 pages)