Advanced company searchLink opens in new window

BOHO MEDIA LIMITED

Company number 09636077

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-30
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
  • GBP 100
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
  • GBP 100
12 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-12
  • GBP 1