Company NameBoombit Games Ltd
DirectorAnibal Jose Da Cunha Saraiva Soares
Company StatusActive
Company Number08943502
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NamesKIDS Fun Games For Free Ltd and KIDS Games Ltd

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Director NameMr Anibal Jose Da Cunha Saraiva Soares
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPortuguese
StatusCurrent
Appointed19 September 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Anibal Jose Da Cunha Saraiva Soares
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPortuguese
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleApp Developer
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Krzysztof Kasperski
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed18 May 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11d Elsynge Road
London
SW18 2HW

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1000Anibal Soares
100.00%
Ordinary

Financials

Year2014
Turnover£4,595
Gross Profit£3,000
Net Worth£1,000
Cash£2,459
Current Liabilities£4,595

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

26 June 2023Full accounts made up to 31 December 2022 (27 pages)
24 January 2023Appointment of Miss Marta Malgorzata Olejarz as a director on 1 January 2023 (2 pages)
24 January 2023Termination of appointment of Anibal Jose Da Cunha Saraiva Soares as a director on 1 January 2023 (1 page)
31 October 2022Notification of Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 6 April 2016 (2 pages)
31 October 2022Cessation of Boombit S.A as a person with significant control on 31 October 2022 (1 page)
28 October 2022Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 26 October 2022 (2 pages)
28 October 2022Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 28 October 2022 (2 pages)
12 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
17 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 21 July 2021 (1 page)
12 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
31 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
9 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (62 pages)
11 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 November 2020Change of details for Boombit S.A as a person with significant control on 17 November 2020 (2 pages)
19 November 2020Change of details for Boombit S.A as a person with significant control on 9 July 2018 (2 pages)
17 November 2020Change of details for Boombit S.A as a person with significant control on 17 November 2020 (2 pages)
20 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
11 August 2020Change of details for Aidem Media as a person with significant control on 9 July 2018 (2 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (65 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
19 September 2019Registered office address changed from Office 102 2 London Bridge Walk London SE1 2SX to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 19 September 2019 (1 page)
5 September 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
20 March 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
12 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
9 July 2018Notification of Aidem Media as a person with significant control on 28 February 2018 (2 pages)
9 July 2018Cessation of Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 17 January 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
24 January 2018Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 24 January 2018 (2 pages)
24 January 2018Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 24 January 2018 (2 pages)
24 January 2018Change of details for Mr Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 16 June 2016 (2 pages)
16 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 3,000
(3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Change of details for Mr Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Change of details for Mr Anibal Jose Da Cunha Saraiva Soares as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
5 October 2017Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 5 October 2017 (2 pages)
5 October 2017Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 5 October 2017 (2 pages)
19 September 2017Appointment of Mr Anibal Jose Da Cunha Saraiva Soares as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Krzysztof Kasperski as a director on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Anibal Jose Da Cunha Saraiva Soares on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Anibal Jose Da Cunha Saraiva Soares as a director on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Krzysztof Kasperski as a director on 19 September 2017 (1 page)
19 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
29 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
15 January 2016Total exemption small company accounts made up to 31 March 2015 (13 pages)
19 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
19 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(3 pages)
18 May 2015Appointment of Mr Krzysztof Kasperski as a director on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Anibal Jose Da Cunha Saraiva Soares as a director on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Anibal Jose Da Cunha Saraiva Soares as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Krzysztof Kasperski as a director on 18 May 2015 (2 pages)
13 May 2015Registered office address changed from Office 102 2 London Bridge Walk London SE1 2SX England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Office 102 2 London Bridge Walk London SE1 2SX England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 102 2 London Bridge Walk London SE1 2SX on 13 May 2015 (1 page)
27 April 2015Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England to 20-22 Wenlock Road London N1 7GU on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England to 20-22 Wenlock Road London N1 7GU on 27 April 2015 (1 page)
28 October 2014Company name changed kids games LTD\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
28 October 2014Company name changed kids games LTD\certificate issued on 28/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
24 March 2014Company name changed kids fun games for free LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed kids fun games for free LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from Office 102 2 London Bridge Walk London London SE1 2SX England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 March 2014 (1 page)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)