Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOILERHOUSE MEDIA LIMITED
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 Overview

About Boilerhouse Media Ltd
BOILERHOUSE MEDIA LIMITED was founded on 1999-10-26 and has its registered office in Ramsgate. The organisation's status is listed as "Active - Proposal to Strike off". Boilerhouse Media Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
BOILERHOUSE MEDIA LIMITED
 
Legal Registered Office
50 QUEEN STREET
RAMSGATE
CT11 9EE
Other companies in OX7
 
Previous Names
MODERN PRODUCTS LIMITED05/10/2010
GOLDGRATE LTD06/04/2000
Filing Information
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 GB753720042  
Last Datalog update: 2018-10-05 05:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOILERHOUSE MEDIA LIMITED
Is this data useful to you?
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.

Company Officers of BOILERHOUSE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH TIBBETTS
Company Secretary 2014-06-01
VICTORIA MARY SARGENT
Director 1999-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
MUHAMMAD ATHER ABBAS
Director 2014-06-01 2016-06-01
PETER BENNETT WILLIS
Director 2013-04-24 2015-08-19
VICTORIA MARY SARGENT
Company Secretary 2007-09-01 2014-06-01
JOSEPH MICHAEL TIBBETTS
Director 1999-11-23 2014-06-01
SHAMIT GHOSH
Director 2012-01-04 2012-12-31
JONATHAN LEE CURRINGTON SIVYER
Director 2007-01-25 2011-05-24
ALISTAIR MARK BRENDAN KINROSS
Company Secretary 2006-10-24 2007-09-01
VICTORIA MARY SARGENT
Company Secretary 1999-11-23 2006-10-24
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-10-26 1999-11-03
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-10-26 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA MARY SARGENT THE DOCUMENTARY CHANNEL LIMITED Director 2016-09-13 CURRENT 2016-09-13 Active - Proposal to Strike off
VICTORIA MARY SARGENT CLGDOTTV LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
VICTORIA MARY SARGENT BOILERHOUSE ONLINE PUBLICATIONS LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
VICTORIA MARY SARGENT MODERN PRODUCTS LIMITED Director 2011-10-21 CURRENT 2011-10-21 Active - Proposal to Strike off
VICTORIA MARY SARGENT CODE AND LIGHT LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2017-02-07
VICTORIA MARY SARGENT BOILERHOUSE COMMUNICATIONS LTD Director 2004-01-20 CURRENT 2004-01-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-13GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-19CH01Director's details changed for Victoria Mary Sargent on 2016-08-23
2016-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH TIBBETTS on 2016-08-23
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ATHER ABBAS
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT WILLIS
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09CH01Director's details changed for Mr Muhammad Ather Abbas on 2015-02-09
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0126/10/14 ANNUAL RETURN FULL LIST
2015-01-05AP03Appointment of Mr Joseph Tibbetts as company secretary on 2014-06-01
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL TIBBETTS
2015-01-05TM02Termination of appointment of Victoria Mary Sargent on 2014-06-01
2015-01-05AP01DIRECTOR APPOINTED MR MUHAMMAD ATHER ABBAS
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AP01DIRECTOR APPOINTED MR PETER WILLIS
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SHAMIT GHOSH
2013-01-11AR0126/10/12 FULL LIST
2012-08-01AP01DIRECTOR APPOINTED SHAMI GHOSH
2012-07-31AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-12AR0126/10/11 FULL LIST
2011-07-22AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIVYER
2010-12-15AR0126/10/10 FULL LIST
2010-10-05RES15CHANGE OF NAME 15/09/2010
2010-10-05CERTNMCOMPANY NAME CHANGED MODERN PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/10/10
2010-10-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-19AR0126/10/09 FULL LIST
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MARY SARGENT / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH TIBBETTS / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEE CURRINGTON SIVYER / 19/01/2010
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY SARGENT / 19/01/2010
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM HARWOOD HOUSE CHIPPING NORTON ROAD, HOOK NORTON, BANBURY OXFORDSHIRE OX15 5NT
2009-05-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-18RES04GBP NC 100/10100 02/06/2008
2008-08-18RES13SHAREHOLDER VOTING RIGHTS 02/06/2008
2008-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-18123NC INC ALREADY ADJUSTED 02/06/08
2008-06-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-09288aNEW DIRECTOR APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01288aNEW SECRETARY APPOINTED
2006-11-01363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-09-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-08-23AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-01363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-11-10363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-11-06363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-29363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-05-22225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-04-05CERTNMCOMPANY NAME CHANGED GOLDGRATE LTD CERTIFICATE ISSUED ON 06/04/00
2000-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24288aNEW DIRECTOR APPOINTED
2000-01-24287REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 20 QUEEN STREET DEAL KENT CT14 6ET
1999-11-09288bDIRECTOR RESIGNED
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to BOILERHOUSE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOILERHOUSE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BOILERHOUSE MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

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
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of BOILERHOUSE MEDIA LIMITED registering or being granted any patents
Domain Names

BOILERHOUSE MEDIA LIMITED owns 1 domain names.

egovmonitor.co.uk  

Trademarks
We have not found any records of BOILERHOUSE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BOILERHOUSE MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-12-21 GBP £4,740 Grants to Organisations
Suffolk County Council 2015-03-20 GBP £7,200 Registration & Licence Fees (Non-staff)
Suffolk County Council 2015-02-27 GBP £720 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.

Outgoings
Business Rates/Property Tax
No properties were found where BOILERHOUSE MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOILERHOUSE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOILERHOUSE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.