Advanced company searchLink opens in new window

BOILERHOUSE MEDIA LIMITED

Company number 03866041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AA Micro company accounts made up to 30 September 2016
28 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to 50 Queen Street Ramsgate CT11 9EE on 28 September 2017
16 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
19 Sep 2016 CH01 Director's details changed for Victoria Mary Sargent on 23 August 2016
08 Sep 2016 CH03 Secretary's details changed for Mr Joseph Tibbetts on 23 August 2016
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Jun 2016 TM01 Termination of appointment of Muhammad Ather Abbas as a director on 1 June 2016
26 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
03 Sep 2015 TM01 Termination of appointment of Peter Bennett Willis as a director on 19 August 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 CH01 Director's details changed for Mr Muhammad Ather Abbas on 9 February 2015
27 Jan 2015 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
05 Jan 2015 AP03 Appointment of Mr Joseph Tibbetts as a secretary on 1 June 2014
05 Jan 2015 TM01 Termination of appointment of Joseph Michael Tibbetts as a director on 1 June 2014
05 Jan 2015 TM02 Termination of appointment of Victoria Mary Sargent as a secretary on 1 June 2014
05 Jan 2015 AP01 Appointment of Mr Muhammad Ather Abbas as a director on 1 June 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 May 2013 AP01 Appointment of Mr Peter Willis as a director
24 Apr 2013 TM01 Termination of appointment of Shamit Ghosh as a director