BOOM OP FILMS LIMITED

58 Glentham Road, London, SW13 9JJ, England
StatusDISSOLVED
Company No.08400441
CategoryPrivate Limited Company
Incorporated13 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 21 days

SUMMARY

BOOM OP FILMS LIMITED is an dissolved private limited company with number 08400441. It was incorporated 11 years, 3 months, 9 days ago, on 13 February 2013 and it was dissolved 4 years, 7 months, 21 days ago, on 01 October 2019. The company address is 58 Glentham Road, London, SW13 9JJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Address

Type: AD01

New address: 58 Glentham Road London SW13 9JJ

Old address: C/O Frost & Co. Solicitors 69 Lonsdale Road London SW13 9JR

Change date: 2017-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-13

Officer name: Robin Frost

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Martin Francis Damian Baker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-06

New address: C/O Frost & Co. Solicitors 69 Lonsdale Road London SW13 9JR

Old address: The Coach House Lonsdale Road London SW13 9JR England

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-05

Officer name: Mr Martin Francis Damian Baker

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-16

Officer name: Mr Robin Frost

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Cameron

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robin Frost

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cameron

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2014

Action Date: 10 Jul 2014

Category: Address

Type: AD01

Old address: 8/9 Frith Street Soho London W1D 3JB

Change date: 2014-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2014

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Mr Martin Francis Damian Baker

Documents

View document PDF

Incorporation company

Date: 13 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016500
Status:ACTIVE
Category:Charitable Incorporated Organisation

JULIMOSS LIMITED

81 MORIS CLOSE,LUTON/BEDS,LU3 3TR

Number:09690638
Status:ACTIVE
Category:Private Limited Company

MD CONTROLS LIMITED

UNIT 5 OAKLANDS PARK,BURY ST EDMUNDS,IP33 2RW

Number:04339333
Status:ACTIVE
Category:Private Limited Company

PEACH STREET LTD

THE COURTHOUSE ERFSTADT COURT,WOKINGHAM,RG40 2YF

Number:09675768
Status:ACTIVE
Category:Private Limited Company

REACHOUT IT SOLUTIONS LIMITED

FLAT 6, SHERE HOUSE,KINGSTON UPON THAMES,KT2 7TE

Number:11250740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIDARI PROPERTIES LIMITED

PO BOX 258 SUITE 11,ST HELIER,JE4 8TZ

Number:FC017209
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source