Advanced company searchLink opens in new window

BOONS MEDIA LIMITED

Company number 10026145

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-30
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
  • GBP 101.8
11 Jul 2022 MA Memorandum and Articles of Association
11 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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