Company NameBouche Media Limited
DirectorNicholas Coombes
Company StatusActive
Company Number07959497
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameNicholas Coombes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Home 48-49 Princes Place
London
W11 4QA

Contact

Websitebouchemedia.com
Email address[email protected]
Telephone01560 984015
Telephone regionMoscow

Location

Registered AddressSecond Home
48-49 Princes Place
London
W11 4QA
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

925 at £0.1Nicholas Coombes
92.50%
Ordinary
75 at £0.1Cognito LTD
7.50%
Ordinary

Financials

Year2014
Net Worth£45,067
Cash£44,249
Current Liabilities£61,100

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

1 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Second filing of the annual return made up to 21 February 2015 (22 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
17 January 2020Second filing of the annual return made up to 21 February 2016 (23 pages)
12 November 2019Second filing of Confirmation Statement dated 21/02/2018 (5 pages)
12 November 2019Second filing of Confirmation Statement dated 21/02/2019 (5 pages)
12 November 2019Second filing of Confirmation Statement dated 21/02/2017 (5 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 February 2019Confirmation statement made on 21 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/11/2019.
(5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2018Confirmation statement made on 21 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/11/2019.
(6 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 12/11/2019.
(7 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/01/2020.
(5 pages)
1 September 2015Registered office address changed from C/O Nick Coombes 13-19 Bevenden Street London N1 6AS to C/O Nick Coombes the Trampery 239 Old Street London EC1V 9EY on 1 September 2015 (1 page)
1 September 2015Registered office address changed from , C/O Nick Coombes, 13-19 Bevenden Street, London, N1 6AS to C/O Nick Coombes the Trampery 239 Old Street London EC1V 9EY on 1 September 2015 (1 page)
1 September 2015Registered office address changed from C/O Nick Coombes 13-19 Bevenden Street London N1 6AS to C/O Nick Coombes the Trampery 239 Old Street London EC1V 9EY on 1 September 2015 (1 page)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Director's details changed for Nicholas Coombes on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Nicholas Coombes on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2020.
(3 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 February 2015Registered office address changed from 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN to C/O Nick Coombes 13-19 Bevenden Street London N1 6AS on 24 February 2015 (1 page)
24 February 2015Registered office address changed from , 8th Floor, Imperial House 15-19 Kingsway, London, WC2B 6UN to C/O Nick Coombes the Trampery 239 Old Street London EC1V 9EY on 24 February 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 April 2014Sub-division of shares on 22 April 2014 (5 pages)
28 April 2014Sub-division of shares on 22 April 2014 (5 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
19 March 2014Annual return made up to 21 February 2014 with a full list of shareholders (3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
6 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
21 February 2012Incorporation (20 pages)
21 February 2012Incorporation (20 pages)