BOA MEDIA GROUP LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

14/04/2314 April 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2019-12-31

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

03/02/223 February 2022 Termination of appointment of Sezin Ozel as a director on 2021-12-23

View Document

03/02/223 February 2022 Registered office address changed from 112 Campden Hill Towers Flat 17 Notting Hill Gate London W11 3QW England to 20-22 Wenlock Road London N1 7GU on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM ROOM 4.04 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY UNITED KINGDOM

View Document

16/07/1916 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/05/1914 May 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 3RD FLOOR 47-50 MARGARET STREET LONDON W1W 8SB UNITED KINGDOM

View Document

02/07/182 July 2018 CESSATION OF MASTER PIXEL MEDIA LIMITED AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B.O.A LIMITED

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR EUGENE LANTRY

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED MASTER PIXEL MEDIA LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MRS SEZIN OZEL

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ADAMSON

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CW9 7RA UNITED KINGDOM

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 47-50 3RD FLOOR, 47-50 MARGARET STREET LONDON W1W 8SB UNITED KINGDOM

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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