BOOTLEG DIGITAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Director's details changed |
15/04/2515 April 2025 | Change of details for Mr Karim Helal as a person with significant control on 2025-04-15 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
02/12/242 December 2024 | Confirmation statement made on 2024-11-22 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-11-22 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Certificate of change of name |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with updates |
07/11/227 November 2022 | Certificate of change of name |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-20 with updates |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Cessation of Ramzi Aouni as a person with significant control on 2021-05-10 |
16/06/2116 June 2021 | Change of details for Mr Karim Helal as a person with significant control on 2021-05-10 |
16/06/2116 June 2021 | Termination of appointment of Ramzi Aouni as a director on 2021-05-10 |
07/04/217 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/05/198 May 2019 | CHANGE PERSON AS DIRECTOR |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MR KARIM HELAL / 07/05/2019 |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RAMZI AOUNI / 07/05/2019 |
07/05/197 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMZI AOUNI / 07/05/2019 |
01/05/191 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
14/07/1614 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | CHANGE PERSON AS DIRECTOR |
15/06/1615 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMZI AOUNI / 29/04/2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/10/1522 October 2015 | COMPANY NAME CHANGED BTG MARKETING BTG LTD CERTIFICATE ISSUED ON 22/10/15 |
21/08/1521 August 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/10/146 October 2014 | DIRECTOR APPOINTED MR RAMZI AOUNI |
21/08/1421 August 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 9 TILBY CLOSE URMSTON MANCHESTER M41 6JN ENGLAND |
01/10/131 October 2013 | COMPANY NAME CHANGED BOOTLEG MARKETING LTD CERTIFICATE ISSUED ON 01/10/13 |
24/07/1324 July 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 16-18 VICTORIA PARADE URMSTON MANCHESTER M41 9BP UNITED KINGDOM |
24/04/1324 April 2013 | DIRECTOR APPOINTED MR KARIM HELAL |
11/12/1211 December 2012 | COMPANY NAME CHANGED JUNGLE MEDIA DISPLAY LIMITED CERTIFICATE ISSUED ON 11/12/12 |
11/12/1211 December 2012 | APPOINTMENT TERMINATED, DIRECTOR KARIM HELAL |
11/12/1211 December 2012 | APPOINTMENT TERMINATED, DIRECTOR RAMZI AOUNI |
12/07/1212 July 2012 | DIRECTOR APPOINTED MR RAMZI AOUNI |
27/06/1227 June 2012 | APPOINTMENT TERMINATED, DIRECTOR RAMZI AOUNI |
27/06/1227 June 2012 | DIRECTOR APPOINTED MR KARIM HELAL |
14/06/1214 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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