BOOM BOOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBOOM BOOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407770
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOOM BOOM LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Television programme production activities (59113) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is BOOM BOOM LIMITED located?

    Registered Office Address
    1 Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOOM BOOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BOOM BOOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Classic Media Uk Limited as a person with significant control on Mar 31, 2017

    2 pagesPSC05

    Change of details for Classic Media Uk Limited as a person with significant control on Feb 27, 2017

    2 pagesPSC05

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on Mar 31, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Alison Mansfield as a secretary on Feb 27, 2017

    2 pagesAP03

    Director's details changed for Mr Eric Ellenbogen on Feb 13, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Appointment of Jason Jon Beesley as a director on Aug 22, 2016

    2 pagesAP01

    Appointment of Oliver Canning as a director on Aug 22, 2016

    2 pagesAP01

    Termination of appointment of Chloe Annabel Van Den Berg as a director on Aug 22, 2016

    1 pagesTM01

    Termination of appointment of Nicholas William Lowe as a director on Aug 22, 2016

    1 pagesTM01

    Confirmation statement made on Aug 07, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Aug 07, 2015

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 2,017,673
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Aug 07, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2,017,673
    SH01

    Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on Sep 03, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Aug 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 2,017,673
    SH01

    Termination of appointment of Jeffrey Farnath as a director

    1 pagesTM01

    Who are the officers of BOOM BOOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    Secretary
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    226564070001
    BEESLEY, Jason Jon
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandAmerican162498590001
    CANNING, Oliver
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandBritish127049020001
    ELLENBOGEN, Eric
    5th Ave # 6
    10003 New York
    C/O Dreamworks Animation 85
    New York
    United States
    Director
    5th Ave # 6
    10003 New York
    C/O Dreamworks Animation 85
    New York
    United States
    United StatesAmerican52266560001
    ASHWORTH, Paul Richard
    St Ann's Hill
    Wandsworth
    SW18 2RR London
    118
    Secretary
    St Ann's Hill
    Wandsworth
    SW18 2RR London
    118
    British135821160001
    FISHMAN, Irvin
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    Secretary
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    British6697440001
    FURBER, Mark David
    16 Bassett Wood Mews
    Bassett Crescent West Bassett
    SO16 7DW Southampton
    Hampshire
    Secretary
    16 Bassett Wood Mews
    Bassett Crescent West Bassett
    SO16 7DW Southampton
    Hampshire
    British54377800005
    MESSAGE, Brian
    Flat 8 Thames Reach
    Rainville Road
    W6 9HS London
    Secretary
    Flat 8 Thames Reach
    Rainville Road
    W6 9HS London
    British59918610002
    ASHWORTH, Paul Richard
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    Director
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    EnglandBritish46410260001
    ENGELMAN, John
    New Hampstead
    New York
    15 Wits End
    10977
    United States
    Director
    New Hampstead
    New York
    15 Wits End
    10977
    United States
    United StatesAmerican138430430001
    FARNATH, Jeffrey Dodd
    72-74 Dean Street
    W1D 3SG London
    3rd Floor Royalty House
    United Kingdom
    Director
    72-74 Dean Street
    W1D 3SG London
    3rd Floor Royalty House
    United Kingdom
    New YorkAmerican150599650001
    FISHMAN, Irvin
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    Director
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    EnglandBritish6697440001
    GAINES, Elizabeth Anne
    Cedar House
    2 Fan Court Longcross Road
    KT16 0DJ Lyne
    Surrey
    Director
    Cedar House
    2 Fan Court Longcross Road
    KT16 0DJ Lyne
    Surrey
    Australian88043090002
    HASLAM, William
    Kemps Quay
    Quayside Road
    SO18 1BZ Southampton
    Hampshire
    Director
    Kemps Quay
    Quayside Road
    SO18 1BZ Southampton
    Hampshire
    British53870530004
    HEAP, Michael Vernon
    4 The Links
    SL5 7TN Ascot
    Berkshire
    Director
    4 The Links
    SL5 7TN Ascot
    Berkshire
    United KingdomBritish23713110001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritish17238020006
    LOWE, Nicholas William
    Southville Road
    KT7 0UL Thames Ditton
    28
    Surrey
    Director
    Southville Road
    KT7 0UL Thames Ditton
    28
    Surrey
    EnglandBritish146299250001
    MESSAGE, Brian
    Flat 8 Thames Reach
    Rainville Road
    W6 9HS London
    Director
    Flat 8 Thames Reach
    Rainville Road
    W6 9HS London
    British59918610002
    PHILLIPS, Nicholas James Turner
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    Director
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    British62312230003
    VAN DEN BERG, Chloe Annabel
    WC2N 4HN London
    6 Agar Street
    United Kingdom
    Director
    WC2N 4HN London
    6 Agar Street
    United Kingdom
    EnglandBritish97494630001

    Who are the persons with significant control of BOOM BOOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Apr 06, 2016
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06861693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BOOM BOOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 2001
    Delivered On May 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2001Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 23, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • May 11, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0