Download leads from Nexok and grow your business. Find out more

Boom Creative Consultants Limited

Documents

Total Documents97
Total Pages342

Filing History

21 October 2020Registered office address changed from 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to 004, Mailing Exchange Hoults Yard Newcastle upon Tyne Tyne & Wear NE6 1AB on 21 October 2020
22 July 2020Confirmation statement made on 3 June 2020 with updates
28 January 2020Termination of appointment of Roy Weatherley as a director on 28 January 2020
1 October 2019Micro company accounts made up to 31 July 2019
3 June 2019Confirmation statement made on 3 June 2019 with no updates
10 October 2018Micro company accounts made up to 31 July 2018
8 June 2018Confirmation statement made on 3 June 2018 with no updates
20 October 2017Micro company accounts made up to 31 July 2017
20 October 2017Micro company accounts made up to 31 July 2017
7 June 2017Confirmation statement made on 3 June 2017 with updates
7 June 2017Confirmation statement made on 3 June 2017 with updates
23 January 2017Total exemption small company accounts made up to 31 July 2016
23 January 2017Total exemption small company accounts made up to 31 July 2016
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
17 March 2016Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016
17 March 2016Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016
19 December 2015Total exemption small company accounts made up to 31 July 2015
19 December 2015Total exemption small company accounts made up to 31 July 2015
19 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
19 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
18 December 2014Total exemption small company accounts made up to 31 July 2014
18 December 2014Total exemption small company accounts made up to 31 July 2014
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
8 November 2013Total exemption small company accounts made up to 31 July 2013
8 November 2013Total exemption small company accounts made up to 31 July 2013
14 August 2013Compulsory strike-off action has been discontinued
14 August 2013Compulsory strike-off action has been discontinued
13 August 2013Total exemption small company accounts made up to 31 July 2012
13 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
13 August 2013Total exemption small company accounts made up to 31 July 2012
13 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
13 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
30 July 2013First Gazette notice for compulsory strike-off
30 July 2013First Gazette notice for compulsory strike-off
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders
21 October 2011Total exemption small company accounts made up to 31 July 2011
21 October 2011Total exemption small company accounts made up to 31 July 2011
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
5 November 2010Full accounts made up to 31 July 2010
5 November 2010Full accounts made up to 31 July 2010
20 July 2010Director's details changed for Roy Weatherley on 3 June 2010
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Roy Weatherley on 3 June 2010
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Anthony Phillipson on 3 June 2010
20 July 2010Director's details changed for Anthony Phillipson on 3 June 2010
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Roy Weatherley on 3 June 2010
20 July 2010Director's details changed for Anthony Phillipson on 3 June 2010
25 May 2010Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 May 2010
25 May 2010Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 May 2010
30 October 2009Total exemption small company accounts made up to 31 July 2009
30 October 2009Total exemption small company accounts made up to 31 July 2009
8 June 2009Return made up to 03/06/09; full list of members
8 June 2009Return made up to 03/06/09; full list of members
28 October 2008Total exemption small company accounts made up to 31 July 2008
28 October 2008Total exemption small company accounts made up to 31 July 2008
5 June 2008Return made up to 03/06/08; full list of members
5 June 2008Return made up to 03/06/08; full list of members
21 December 2007Total exemption small company accounts made up to 31 July 2007
21 December 2007Total exemption small company accounts made up to 31 July 2007
26 June 2007Return made up to 03/06/07; no change of members
26 June 2007Return made up to 03/06/07; no change of members
13 April 2007Total exemption small company accounts made up to 31 July 2006
13 April 2007Total exemption small company accounts made up to 31 July 2006
13 June 2006Return made up to 03/06/06; full list of members
13 June 2006Return made up to 03/06/06; full list of members
7 March 2006Total exemption small company accounts made up to 31 July 2005
7 March 2006Total exemption small company accounts made up to 31 July 2005
21 December 2005Accounting reference date extended from 30/06/05 to 31/07/05
21 December 2005Accounting reference date extended from 30/06/05 to 31/07/05
29 July 2005Return made up to 03/06/05; full list of members
29 July 2005Return made up to 03/06/05; full list of members
15 March 2005Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW
15 March 2005Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW
10 June 2004New director appointed
10 June 2004Secretary resigned
10 June 2004Director resigned
10 June 2004Secretary resigned
10 June 2004New director appointed
10 June 2004New secretary appointed
10 June 2004New director appointed
10 June 2004Director resigned
10 June 2004New director appointed
10 June 2004Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 June 2004Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 June 2004New secretary appointed
3 June 2004Incorporation
3 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing