- Company Overview for BOHO MEDIA LIMITED (09636077)
- Filing history for BOHO MEDIA LIMITED (09636077)
- People for BOHO MEDIA LIMITED (09636077)
- Insolvency for BOHO MEDIA LIMITED (09636077)
- More for BOHO MEDIA LIMITED (09636077)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 27 December 2018 | |
17 Nov 2017 | AD01 | Registered office address changed from Fusion Hive Office 37-38 North Shore Road Stockton on Tees TS18 2NB United Kingdom to Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 17 November 2017 | |
15 Nov 2017 | LIQ02 | Statement of affairs | |
15 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | PSC01 | Notification of James Lawton as a person with significant control on 13 June 2016 | |
30 Jun 2017 | PSC01 | Notification of Darren Allan as a person with significant control on 13 June 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
28 Mar 2017 | AD01 | Registered office address changed from Fusion Hive North Shore Road Stockton on Tees TS8 2NB United Kingdom to Fusion Hive Office 37-38 North Shore Road Stockton on Tees TS18 2NB on 28 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | AD01 | Registered office address changed from 2nd Floor, Boho 6 Linthorpe Road Middlesbrough TS1 1RE England to Fusion Hive North Shore Road Stockton on Tees TS8 2NB on 15 December 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
22 Sep 2015 | CH01 | Director's details changed for Mr Darren Darren Allan on 12 June 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr James Lawton as a director on 12 June 2015 | |
22 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 12 June 2015
|
|
12 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-12
|