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)
11 Jan 2013 AR01 Annual return made up to 26 October 2012 with full list of shareholders
01 Aug 2012 AP01 Appointment of Shami Ghosh as a director
31 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
25 May 2011 TM01 Termination of appointment of Jonathan Sivyer as a director
15 Dec 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
05 Oct 2010 CERTNM Company name changed modern products LIMITED\certificate issued on 05/10/10
  • RES15 ‐ Change company name resolution on 2010-09-15
05 Oct 2010 CONNOT Change of name notice
14 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Jan 2010 AR01 Annual return made up to 26 October 2009 with full list of shareholders
19 Jan 2010 CH03 Secretary's details changed for Victoria Mary Sargent on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Victoria Mary Sargent on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Joseph Tibbetts on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Jonathan Lee Currington Sivyer on 19 January 2010
07 Aug 2009 287 Registered office changed on 07/08/2009 from harwood house chipping norton road, hook norton, banbury oxfordshire OX15 5NT
14 May 2009 AA Total exemption small company accounts made up to 30 September 2008
26 Feb 2009 363a Return made up to 26/10/08; full list of members
18 Aug 2008 123 Nc inc already adjusted 02/06/08
18 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholder voting rights 02/06/2008
26 Jun 2008 AA Total exemption small company accounts made up to 30 September 2007
14 Apr 2008 363a Return made up to 26/10/07; full list of members
05 Oct 2007 288a New secretary appointed