Company Information for BOILERHOUSE MEDIA LIMITED
50 QUEEN STREET, RAMSGATE, CT11 9EE,
|
Company Registration Number
03866041
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BOILERHOUSE MEDIA LIMITED | ||||
Legal Registered Office | ||||
50 QUEEN STREET RAMSGATE CT11 9EE Other companies in OX7 | ||||
Previous Names | ||||
|
Company Number | 03866041 | |
---|---|---|
Company ID Number | 03866041 | |
Date formed | 1999-10-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 05:44:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH TIBBETTS |
||
VICTORIA MARY SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD ATHER ABBAS |
Director | ||
PETER BENNETT WILLIS |
Director | ||
VICTORIA MARY SARGENT |
Company Secretary | ||
JOSEPH MICHAEL TIBBETTS |
Director | ||
SHAMIT GHOSH |
Director | ||
JONATHAN LEE CURRINGTON SIVYER |
Director | ||
ALISTAIR MARK BRENDAN KINROSS |
Company Secretary | ||
VICTORIA MARY SARGENT |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DOCUMENTARY CHANNEL LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active - Proposal to Strike off | |
CLGDOTTV LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
BOILERHOUSE ONLINE PUBLICATIONS LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
MODERN PRODUCTS LIMITED | Director | 2011-10-21 | CURRENT | 2011-10-21 | Active - Proposal to Strike off | |
CODE AND LIGHT LIMITED | Director | 2004-06-25 | CURRENT | 2004-06-25 | Dissolved 2017-02-07 | |
BOILERHOUSE COMMUNICATIONS LTD | Director | 2004-01-20 | CURRENT | 2004-01-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
CH01 | Director's details changed for Victoria Mary Sargent on 2016-08-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH TIBBETTS on 2016-08-23 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ATHER ABBAS | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT WILLIS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Muhammad Ather Abbas on 2015-02-09 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Joseph Tibbetts as company secretary on 2014-06-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL TIBBETTS | |
TM02 | Termination of appointment of Victoria Mary Sargent on 2014-06-01 | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD ATHER ABBAS | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PETER WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAMIT GHOSH | |
AR01 | 26/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHAMI GHOSH | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIVYER | |
AR01 | 26/10/10 FULL LIST | |
RES15 | CHANGE OF NAME 15/09/2010 | |
CERTNM | COMPANY NAME CHANGED MODERN PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY SARGENT / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIBBETTS / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE CURRINGTON SIVYER / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY SARGENT / 19/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM HARWOOD HOUSE CHIPPING NORTON ROAD, HOOK NORTON, BANBURY OXFORDSHIRE OX15 5NT | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 100/10100 02/06/2008 | |
RES13 | SHAREHOLDER VOTING RIGHTS 02/06/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 02/06/08 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 | |
CERTNM | COMPANY NAME CHANGED GOLDGRATE LTD CERTIFICATE ISSUED ON 06/04/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 20 QUEEN STREET DEAL KENT CT14 6ET | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities
Creditors Due After One Year | 2012-09-30 | £ 97,900 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 110,000 |
Creditors Due Within One Year | 2012-09-30 | £ 130,855 |
Creditors Due Within One Year | 2011-09-30 | £ 85,353 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOILERHOUSE MEDIA LIMITED
Cash Bank In Hand | 2011-09-30 | £ 9,976 |
---|---|---|
Current Assets | 2012-09-30 | £ 56,409 |
Current Assets | 2011-09-30 | £ 91,765 |
Debtors | 2012-09-30 | £ 56,111 |
Debtors | 2011-09-30 | £ 81,789 |
Fixed Assets | 2012-09-30 | £ 318,289 |
Fixed Assets | 2011-09-30 | £ 278,316 |
Shareholder Funds | 2012-09-30 | £ 145,943 |
Shareholder Funds | 2011-09-30 | £ 174,728 |
Tangible Fixed Assets | 2012-09-30 | £ 21,101 |
Tangible Fixed Assets | 2011-09-30 | £ 22,332 |
Debtors and other cash assets
BOILERHOUSE MEDIA LIMITED owns 1 domain names.
egovmonitor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Grants to Organisations |
Suffolk County Council | |
|
Registration & Licence Fees (Non-staff) |
Suffolk County Council | |
|
Registration & Licence Fees (Non-staff) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |