BOOM BOOM LIMITED
Overview
| Company Name | BOOM BOOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03407770 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BOOM BOOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BOOM BOOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Classic Media Uk Limited as a person with significant control on Mar 31, 2017 | 2 pages | PSC05 | ||||||||||
Change of details for Classic Media Uk Limited as a person with significant control on Feb 27, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Alison Mansfield as a secretary on Feb 27, 2017 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Eric Ellenbogen on Feb 13, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Appointment of Jason Jon Beesley as a director on Aug 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Oliver Canning as a director on Aug 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chloe Annabel Van Den Berg as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas William Lowe as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 07, 2015 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 07, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Aug 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeffrey Farnath as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BOOM BOOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Alison | Secretary | St. Giles High Street WC2H 8NU London 1 Central St. Giles United Kingdom | 226564070001 | |||||||
| BEESLEY, Jason Jon | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | England | American | 162498590001 | |||||
| CANNING, Oliver | Director | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | England | British | 127049020001 | |||||
| ELLENBOGEN, Eric | Director | 5th Ave # 6 10003 New York C/O Dreamworks Animation 85 New York United States | United States | American | 52266560001 | |||||
| ASHWORTH, Paul Richard | Secretary | St Ann's Hill Wandsworth SW18 2RR London 118 | British | 135821160001 | ||||||
| FISHMAN, Irvin | Secretary | 10 Coledale Drive HA7 2QF Stanmore Middlesex | British | 6697440001 | ||||||
| FURBER, Mark David | Secretary | 16 Bassett Wood Mews Bassett Crescent West Bassett SO16 7DW Southampton Hampshire | British | 54377800005 | ||||||
| MESSAGE, Brian | Secretary | Flat 8 Thames Reach Rainville Road W6 9HS London | British | 59918610002 | ||||||
| ASHWORTH, Paul Richard | Director | 118 St Anns Hill Wandsworth SW18 2RR London | England | British | 46410260001 | |||||
| ENGELMAN, John | Director | New Hampstead New York 15 Wits End 10977 United States | United States | American | 138430430001 | |||||
| FARNATH, Jeffrey Dodd | Director | 72-74 Dean Street W1D 3SG London 3rd Floor Royalty House United Kingdom | New York | American | 150599650001 | |||||
| FISHMAN, Irvin | Director | 10 Coledale Drive HA7 2QF Stanmore Middlesex | England | British | 6697440001 | |||||
| GAINES, Elizabeth Anne | Director | Cedar House 2 Fan Court Longcross Road KT16 0DJ Lyne Surrey | Australian | 88043090002 | ||||||
| HASLAM, William | Director | Kemps Quay Quayside Road SO18 1BZ Southampton Hampshire | British | 53870530004 | ||||||
| HEAP, Michael Vernon | Director | 4 The Links SL5 7TN Ascot Berkshire | United Kingdom | British | 23713110001 | |||||
| KNIGHTON, Edward Myles | Director | 40 Southmoor Road OX2 6RD Oxford Oxfordshire | United Kingdom | British | 17238020006 | |||||
| LOWE, Nicholas William | Director | Southville Road KT7 0UL Thames Ditton 28 Surrey | England | British | 146299250001 | |||||
| MESSAGE, Brian | Director | Flat 8 Thames Reach Rainville Road W6 9HS London | British | 59918610002 | ||||||
| PHILLIPS, Nicholas James Turner | Director | 13 Fife Road East Sheen SW14 7EJ London The Gables | British | 62312230003 | ||||||
| VAN DEN BERG, Chloe Annabel | Director | WC2N 4HN London 6 Agar Street United Kingdom | England | British | 97494630001 |
Who are the persons with significant control of BOOM BOOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Classic Media Uk Limited | Apr 06, 2016 | St. Giles High Street WC2H 8NU London 1 Central St. Giles England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BOOM BOOM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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