Company NameBootherama Limited
DirectorsPeter Richard Booth and Megan Louise Felton
Company StatusActive
Company Number08564386
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section PEducation
SIC 85600Educational support services
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Peter Richard Booth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMs Megan Louise Felton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Peter Booth
80.00%
Ordinary A
20 at £1Megan Felton
20.00%
Ordinary B

Financials

Year2014
Net Worth£345
Cash£1,764
Current Liabilities£17,315

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

15 June 2020Confirmation statement made on 11 June 2020 with updates (5 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 June 2019Confirmation statement made on 11 June 2019 with updates (5 pages)
18 March 2019Notification of Megan Louise Felton as a person with significant control on 12 June 2018 (2 pages)
18 March 2019Change of details for Mr Peter Richard Booth as a person with significant control on 12 June 2018 (2 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
3 January 2018Micro company accounts made up to 30 June 2017 (4 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
7 July 2017Notification of Peter Richard Booth as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Peter Richard Booth as a person with significant control on 6 April 2016 (2 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
7 April 2016Director's details changed for Megan Louise Felton on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Peter Richard Booth on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Megan Louise Felton on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Peter Richard Booth on 6 April 2016 (2 pages)
6 April 2016Registered office address changed from 41 Great Portland Street London W1W 7LA to 75 Kenton Street London WC1N 1NN on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 41 Great Portland Street London W1W 7LA to 75 Kenton Street London WC1N 1NN on 6 April 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
20 June 2013Appointment of Peter Richard Booth as a director (2 pages)
20 June 2013Appointment of Megan Louise Felton as a director (2 pages)
20 June 2013Appointment of Peter Richard Booth as a director (2 pages)
20 June 2013Appointment of Megan Louise Felton as a director (2 pages)
11 June 2013Termination of appointment of Graham Cowan as a director (1 page)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 June 2013Termination of appointment of Graham Cowan as a director (1 page)