BORING MEDIA LIMITED

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 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

28/10/1928 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM FIVE MILE HOUSE 128 HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4JZ ENGLAND

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056792400001

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 056792400002

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SHAW / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SHAW / 24/11/2017

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/02/1519 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 28/01/2015

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 1608 SCANT ROW CHORLEY OLD ROAD BOLTON B16 6PZ ENGLAND

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 13/06/2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 9 CHADWICK MANOR, WARWICK ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0AT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1324 April 2013 COMPANY NAME CHANGED EMPIRE ZOO LTD CERTIFICATE ISSUED ON 24/04/13

View Document

28/02/1328 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 25 KENILWORTH ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 0JB UNITED KINGDOM

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 25/10/2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY HAYLEY SHAW

View Document

12/02/1212 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 45 WYCHWOOD AVENUE KNOWLE SOLIHULL WEST MIDLANDS B93 9DL UNITED KINGDOM

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY SHAW / 29/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 29/03/2011

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/02/1014 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 18/01/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 2 CHADWICK MANOR WARWICK ROAD SOLIHULL WEST MIDLANDS B93 0AT

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY SHAW / 29/05/2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 29/05/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY SHAW / 18/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY SHAW / 18/01/2009

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 246A HIGH STREET BROMLEY KENT BR1 1PQ

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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