- Company Overview for BOONS MEDIA LIMITED (10026145)
- Filing history for BOONS MEDIA LIMITED (10026145)
- People for BOONS MEDIA LIMITED (10026145)
- Charges for BOONS MEDIA LIMITED (10026145)
- Insolvency for BOONS MEDIA LIMITED (10026145)
- More for BOONS MEDIA LIMITED (10026145)
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) |
---|---|---|---|
15 Aug 2024 | PSC05 | Change of details for Rgm International Limited as a person with significant control on 15 August 2024 | |
13 Aug 2024 | MR04 | Satisfaction of charge 100261450001 in full | |
09 Aug 2024 | LIQ02 | Statement of affairs | |
05 Aug 2024 | AD01 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 5 August 2024 | |
05 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | PSC05 | Change of details for Rgm International Limited as a person with significant control on 16 July 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Ms Laurène Gauthier on 1 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Ms Severine Renata Alicia Charlotte Gheysen on 1 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
20 Feb 2024 | AD01 | Registered office address changed from Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 20 February 2024 | |
25 Apr 2023 | CH01 | Director's details changed for Mr Raphael Gauthier on 25 April 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
19 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 18 July 2022
|
|
11 Jul 2022 | MA | Memorandum and Articles of Association | |
11 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | PSC04 | Change of details for Laurene Gauthier as a person with significant control on 9 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
07 Mar 2022 | TM02 | Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 7 March 2022 | |
27 Jan 2022 | PSC01 | Notification of Laurene Gauthier as a person with significant control on 19 January 2019 | |
14 Jan 2022 | AD01 | Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th United Kingdom to Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 January 2022 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates |