Gerrards Cross
Buckinghamshire
SL9 8DN
Director Name | Mr Andrew Capel Bell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Dordrecht Road London W3 7TF |
Director Name | Mr James William Middleton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | Unit 1 Meadow Road Reading Berkshire RG1 8LB |
Director Name | Mr Nicholas David Jenkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockton House Warminster Stockton Wiltshire BA12 0SQ |
Director Name | Miss Sophie Jane Dummer |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr David Biggs |
---|---|
Status | Resigned |
Appointed | 18 February 2014(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 38 Exeter Street Brighton Sussex BN1 5PH |
Director Name | Mr David Vincent Mutrie Frank |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 9 Ruvigny Gardens Putney London SW15 1JR |
Director Name | Mr Cameron Price |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | Brooklyn, Usa |
Correspondence Address | 237 Bergen Street Apt 1 Brooklyn New York 11217 |
Website | boomf.com |
---|---|
Email address | [email protected] |
Telephone | 0118 3213726 |
Telephone region | Reading |
Registered Address | C/O Uhy Hacker Young Llp Quadrant House London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
113.2k at £0.0001 | Mr Stephen Joseph O'connor 8.80% Ordinary |
---|---|
57.1k at £0.0001 | Mr Nicholas David Jenkins 4.44% Ordinary |
450k at £0.0001 | Mint Digital LTD 35.00% Ordinary |
450k at £0.0001 | Mr James William Middleton 35.00% Ordinary |
28.6k at £0.0001 | Mr David Vincent Mutrie Frank 2.22% Ordinary |
25.7k at £0.0001 | Mr Gordon Pratt 2.00% Ordinary |
14.3k at £0.0001 | Duncan Jennings 1.11% Ordinary |
14.3k at £0.0001 | Matthew Frank 1.11% Ordinary |
14.3k at £0.0001 | Mr Peter Bell 1.11% Ordinary |
14.3k at £0.0001 | Tain Huei Hsia 1.11% Ordinary |
13.2k at £0.0001 | Darren Baggett 1.02% Ordinary |
13.2k at £0.0001 | Fiona Cairns Limited 1.02% Ordinary |
11k at £0.0001 | Howard Colvin 0.85% Ordinary |
11k at £0.0001 | Peter Phelps 0.85% Ordinary |
11k at £0.0001 | Rudolph Wolff Global Portpolio LTD 0.85% Ordinary |
7.1k at £0.0001 | John Bell 0.56% Ordinary |
5.7k at £0.0001 | Mr Alasdair Forman 0.44% Ordinary |
5.7k at £0.0001 | Mr Paul Fisher 0.44% Ordinary |
5.3k at £0.0001 | Belinda Victoria Bell 0.41% Ordinary |
2.9k at £0.0001 | Andrew Bredon 0.22% Ordinary |
2.9k at £0.0001 | Keith Morgan 0.22% Ordinary |
2.9k at £0.0001 | Matt Wheeler 0.22% Ordinary |
2.9k at £0.0001 | Mr Timothy James Morgan 0.22% Ordinary |
2.9k at £0.0001 | Sandy Sturdy 0.22% Ordinary |
1.4k at £0.0001 | Fraser Doherty 0.11% Ordinary |
1.3k at £0.0001 | Caroline Rogers 0.10% Ordinary |
1.3k at £0.0001 | Liz Spicer-short 0.10% Ordinary |
1.3k at £0.0001 | Mr Andrew Capel Bell 0.10% Ordinary |
1.3k at £0.0001 | Mr Will Bell 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £644,214 |
Cash | £593,476 |
Current Liabilities | £88,538 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 2 June 2022 (overdue) |
10 May 2016 | Delivered on: 13 May 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
13 July 2020 | Change of details for Mint Digital Limited as a person with significant control on 13 July 2020 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 19 May 2020 with updates (10 pages) |
21 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
21 May 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
19 May 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
13 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 March 2020 | Statement of capital following an allotment of shares on 14 October 2019
|
23 December 2019 | Director's details changed for Mr James William Middleton on 23 December 2019 (2 pages) |
23 December 2019 | Registered office address changed from The Old Grain Store Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT England to Unit 1 Meadow Road Reading Berkshire RG1 8LB on 23 December 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
24 July 2019 | Second filing of Confirmation Statement dated 19/05/2019 (15 pages) |
10 July 2019 | Resolutions
|
19 June 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
18 June 2019 | 19/05/19 Statement of Capital gbp 142.2155
|
27 February 2019 | Statement of capital following an allotment of shares on 18 March 2018
|
20 February 2019 | Second filing of Confirmation Statement dated 19/05/2018 (11 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
24 May 2018 | 19/05/18 Statement of Capital gbp 142.0155
|
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
7 June 2017 | Resolutions
|
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (11 pages) |
20 May 2017 | Confirmation statement made on 19 May 2017 with updates (11 pages) |
12 January 2017 | Appointment of Miss Sophie Jane Dummer as a director on 1 January 2017 (2 pages) |
12 January 2017 | Appointment of Miss Sophie Jane Dummer as a director on 1 January 2017 (2 pages) |
24 November 2016 | Termination of appointment of Cameron Price as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Cameron Price as a director on 22 November 2016 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 September 2016 | Registered office address changed from 144a Clerkenwell Road London Greater London EC1R 5DF England to The Old Grain Store Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 144a Clerkenwell Road London Greater London EC1R 5DF England to The Old Grain Store Childs Court Farm Ashampstead Common Reading Berkshire RG8 8QT on 22 September 2016 (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Resolutions
|
18 May 2016 | Memorandum and Articles of Association (39 pages) |
18 May 2016 | Memorandum and Articles of Association (39 pages) |
18 May 2016 | Resolutions
|
13 May 2016 | Registration of charge 087658230001, created on 10 May 2016 (18 pages) |
13 May 2016 | Registration of charge 087658230001, created on 10 May 2016 (18 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
18 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
17 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
17 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
17 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
17 April 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
2 February 2016 | Registered office address changed from 144a Clerkenwell Rd Clerkenwell Road London Greater London EC1R 5DF England to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 144a Clerkenwell Rd Clerkenwell Road London Greater London EC1R 5DF England to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Unit 100 Exmouth House 3-11 Pine Street London EC1R 0JH to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Unit 100 Exmouth House 3-11 Pine Street London EC1R 0JH to 144a Clerkenwell Road London Greater London EC1R 5DF on 2 February 2016 (1 page) |
27 January 2016 | Director's details changed for Mr Cameron Price on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Cameron Price on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Andrew Capel Bell on 26 January 2016 (2 pages) |
27 January 2016 | Director's details changed for Mr Andrew Capel Bell on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Nicholas David Jenkins on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Nicholas David Jenkins on 26 January 2016 (2 pages) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Termination of appointment of David Vincent Mutrie Frank as a director on 27 November 2015 (1 page) |
3 December 2015 | Termination of appointment of David Vincent Mutrie Frank as a director on 27 November 2015 (1 page) |
25 November 2015 | Director's details changed for Mr Andrew Capel Bell on 24 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Andrew Capel Bell on 24 November 2015 (2 pages) |
5 November 2015 | Memorandum and Articles of Association (39 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Memorandum and Articles of Association (39 pages) |
5 November 2015 | Resolutions
|
15 September 2015 | Memorandum and Articles of Association (39 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Memorandum and Articles of Association (39 pages) |
15 September 2015 | Memorandum and Articles of Association (39 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Resolutions
|
15 September 2015 | Memorandum and Articles of Association (39 pages) |
15 September 2015 | Resolutions
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
22 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 April 2015 | Resolutions
|
26 January 2015 | Statement of capital following an allotment of shares on 26 September 2014
|
26 January 2015 | Statement of capital following an allotment of shares on 26 September 2014
|
15 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
22 December 2014 | Termination of appointment of David Biggs as a secretary on 30 June 2014 (1 page) |
22 December 2014 | Termination of appointment of David Biggs as a secretary on 30 June 2014 (1 page) |
18 December 2014 | Second filing of SH01 previously delivered to Companies House
|
18 December 2014 | Second filing of SH01 previously delivered to Companies House
|
26 November 2014 | Appointment of Mr David Vincent Mutrie Frank as a director on 21 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Cameron Price as a director on 21 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Nicholas David Jenkins as a director on 21 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Cameron Price as a director on 21 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Nicholas David Jenkins as a director on 21 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr David Vincent Mutrie Frank as a director on 21 October 2014 (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
21 May 2014 | Resolutions
|
21 May 2014 | Sub-division of shares on 13 May 2014 (5 pages) |
21 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
21 May 2014 | Sub-division of shares on 13 May 2014 (5 pages) |
7 March 2014 | Appointment of Mr David Biggs as a secretary (2 pages) |
7 March 2014 | Appointment of Mr David Biggs as a secretary (2 pages) |
14 February 2014 | Appointment of Mr James William Middleton as a director (2 pages) |
14 February 2014 | Appointment of Mr James William Middleton as a director (2 pages) |
7 November 2013 | Incorporation (23 pages) |
7 November 2013 | Incorporation (23 pages) |