THE BOILER ROOM MEDIA LIMITED

Lennox House Lennox House, Bath, BA1 1LB, Somerset U.K.
StatusDISSOLVED
Company No.09743964
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 12 days

SUMMARY

THE BOILER ROOM MEDIA LIMITED is an dissolved private limited company with number 09743964. It was incorporated 8 years, 9 months, 29 days ago, on 21 August 2015 and it was dissolved 4 years, 5 months, 12 days ago, on 07 January 2020. The company address is Lennox House Lennox House, Bath, BA1 1LB, Somerset U.k..



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryn Jonathan De Waal Basson

Termination date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Ms Laura Anne Howie

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-31

Psc name: Ms Laura Anne Howie

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Anne Howie

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-10

Officer name: Mr Daryn Jonathan De Waal Basson

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Anne Howie

Change date: 2016-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England

Change date: 2015-12-23

New address: Lennox House 3 Pierrepont Street Bath Somerset U.K. BA1 1LB

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUJLA TREND INVESTMENTS LIMITED

20 LINNET HOUSE,GREENHITHE,DA9 9TT

Number:11248964
Status:ACTIVE
Category:Private Limited Company

GOOD TIMES CAMPERS LIMITED

19 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:11447167
Status:ACTIVE
Category:Private Limited Company

LIGHTFOOT CONSULTANCY LTD

FORD HOUSE,LEEK,ST13 6JA

Number:11388158
Status:ACTIVE
Category:Private Limited Company

RJ MCCALL CONSULTING LIMITED

SUITE 26 ATLAS HOUSE,TAVISTOCK,PL19 9DP

Number:10607499
Status:ACTIVE
Category:Private Limited Company

SKYLER LONDON LTD

32 WATERMILL WAY,LONDON,SW19 2RT

Number:06757446
Status:ACTIVE
Category:Private Limited Company

SVK PROPERTIES LTD

30B HEBER ROAD,LONDON,NW2 6AA

Number:08639477
Status:ACTIVE
Category:Private Limited Company

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