BOUM PRODUCTIONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

27/06/2427 June 2024 Cessation of Andrew John Charles Starke as a person with significant control on 2024-06-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/07/214 July 2021 Registered office address changed from Cima Dorada Verriotts Lane Morcombelake Bridport Dorset DT6 6DU to Applegate the Street Wilmington East Sussex BN26 5SQ on 2021-07-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GILBERT TOMBS

View Document

22/03/1822 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/07/1610 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/07/127 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GILBERT TOMBS / 05/07/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/07/0912 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STARKE / 09/07/2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 38 BLENHEIM ROAD WALTHAMSTOW LONDON E17 6HS

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 26 DOVER ROAD BRIGHTON EAST SUSSEX BN1 6LN

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 100 RICHMOND ROAD BRIGHTON EAST SUSSEX BN2 3RN

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

08/07/998 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company