ENEMY OF BOREDOM ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 | Registration of charge 080965400001, created on 2025-08-11 |
18/08/2518 August 2025 | Registration of charge 080965400002, created on 2025-08-11 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-05 with updates |
14/03/2514 March 2025 | Current accounting period extended from 2025-06-30 to 2025-08-31 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
18/07/2418 July 2024 | Termination of appointment of Syd Eric Nadim as a director on 2024-06-10 |
03/07/243 July 2024 | Purchase of own shares. |
03/07/243 July 2024 | Cancellation of shares. Statement of capital on 2024-06-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/12/2328 December 2023 | Termination of appointment of Syd Eric Nadim as a director on 2023-12-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Resolutions |
07/06/237 June 2023 | Purchase of own shares. |
07/06/237 June 2023 | Cancellation of shares. Statement of capital on 2023-04-05 |
26/05/2326 May 2023 | Statement of capital following an allotment of shares on 2022-06-10 |
26/05/2326 May 2023 | Change of details for Mr Steven Charles Godwin as a person with significant control on 2023-04-05 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-05 with updates |
09/02/239 February 2023 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood WD6 1JD England to The Court House Broadway Town Square Bracknell RG12 1AE on 2023-02-09 |
26/09/2226 September 2022 | Director's details changed for Mr Steven Charles Godwin on 2022-07-06 |
26/09/2226 September 2022 | Change of details for Mr Steven Charles Godwin as a person with significant control on 2022-07-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/07/2131 July 2021 | Change of share class name or designation |
31/07/2131 July 2021 | Memorandum and Articles of Association |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
31/07/2131 July 2021 | Resolutions |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-07 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/08/2027 August 2020 | COMPANY NAME CHANGED WUWO MEDIA LIMITED CERTIFICATE ISSUED ON 27/08/20 |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES GODWIN / 15/07/2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/07/1925 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / DR SYD NADIM / 06/06/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR SYD NADIM / 06/06/2018 |
08/06/188 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STEVEN CHARLES GODWIN / 06/06/2018 |
08/06/188 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN CHARLES GODWIN / 06/06/2018 |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | REGISTERED OFFICE CHANGED ON 10/10/2017 FROM TEMPLE COURT BUSINESS CENTRE 5 HIGH STREET WOKING SURREY GU21 6BH |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYD NADIM |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLES GODWIN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/06/1613 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/06/1413 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/11/1318 November 2013 | REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 5 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR UNITED KINGDOM |
25/09/1325 September 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/06/127 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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