BOOTLEG DIGITAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Director's details changed

View Document

15/04/2515 April 2025 Change of details for Mr Karim Helal as a person with significant control on 2025-04-15

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Certificate of change of name

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

07/11/227 November 2022 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Cessation of Ramzi Aouni as a person with significant control on 2021-05-10

View Document

16/06/2116 June 2021 Change of details for Mr Karim Helal as a person with significant control on 2021-05-10

View Document

16/06/2116 June 2021 Termination of appointment of Ramzi Aouni as a director on 2021-05-10

View Document

07/04/217 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/05/198 May 2019 CHANGE PERSON AS DIRECTOR

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR KARIM HELAL / 07/05/2019

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MR RAMZI AOUNI / 07/05/2019

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMZI AOUNI / 07/05/2019

View Document

01/05/191 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 CHANGE PERSON AS DIRECTOR

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMZI AOUNI / 29/04/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED BTG MARKETING BTG LTD CERTIFICATE ISSUED ON 22/10/15

View Document

21/08/1521 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR RAMZI AOUNI

View Document

21/08/1421 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 9 TILBY CLOSE URMSTON MANCHESTER M41 6JN ENGLAND

View Document

01/10/131 October 2013 COMPANY NAME CHANGED BOOTLEG MARKETING LTD CERTIFICATE ISSUED ON 01/10/13

View Document

24/07/1324 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 16-18 VICTORIA PARADE URMSTON MANCHESTER M41 9BP UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR KARIM HELAL

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED JUNGLE MEDIA DISPLAY LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR KARIM HELAL

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAMZI AOUNI

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR RAMZI AOUNI

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAMZI AOUNI

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR KARIM HELAL

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information