Company NameSupernova Networks Ltd
DirectorDominic O'Meara
Company StatusActive
Company Number08264329
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 5 months ago)
Previous NameBaagloo Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Director

Director NameMr Dominic O'Meara
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleMobile Marketing Service
Country of ResidenceEngland
Correspondence Address124 City Road City Road
London
EC1V 2NX

Contact

Websitewww.baagloo.com

Location

Registered Address124 City Road City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Dominic O'meara
100.00%
Ordinary

Financials

Year2014
Net Worth-£210,762
Cash£90,945
Current Liabilities£301,707

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 February 2023 (1 year, 1 month ago)
Next Return Due25 February 2024 (overdue)

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
30 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-01
(3 pages)
25 February 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 1.1567
(4 pages)
17 February 2020Resolutions
  • RES13 ‐ Subdivided 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
15 October 2019Compulsory strike-off action has been discontinued (1 page)
14 October 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 October 2017 (6 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
15 October 2015Registered office address changed from 37 Fife Road East Sheen London SW14 8BJ to C/O Baagloo Kemp House City Road London EC1V 2NX on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 37 Fife Road East Sheen London SW14 8BJ to C/O Baagloo Kemp House City Road London EC1V 2NX on 15 October 2015 (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
5 March 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
25 February 2015Registered office address changed from The White House Coombe Park Kingston upon Thames Surrey KT2 7JD to 37 Fife Road East Sheen London SW14 8BJ on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from The White House Coombe Park Kingston upon Thames Surrey KT2 7JD to 37 Fife Road East Sheen London SW14 8BJ on 25 February 2015 (2 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Registered office address changed from 18 Soho Square London W1D 3QL United Kingdom on 6 February 2014 (1 page)
6 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Registered office address changed from 18 Soho Square London W1D 3QL United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 18 Soho Square London W1D 3QL United Kingdom on 6 February 2014 (1 page)
6 February 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)