Advanced company searchLink opens in new window

BOOMSLANG MEDIA LTD

Company number 10617322

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)
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
27 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-18
27 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Oct 2018 AD01 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 209a Station Lane Hornchurch RM12 6LL on 11 October 2018
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
19 Sep 2017 PSC01 Notification of Tyler Johnson as a person with significant control on 13 February 2017
18 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 18 September 2017
15 Sep 2017 AP01 Appointment of Mr Tyler Marcellus Johnson as a director on 15 September 2017
15 Sep 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 24 Holborn Viaduct London EC1A 2BN on 15 September 2017
19 Aug 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 August 2017
19 Aug 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 August 2017
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 1