UKBizDB.co.uk

BOAT INTERNATIONAL MEDIA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boat International Media Limited. The company was founded 32 years ago and was given the registration number 02650007. The firm's registered office is in LONDON. You can find them at Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:BOAT INTERNATIONAL MEDIA LIMITED
Company Number:02650007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ

Director01 February 2019Active
Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ

Director01 February 2019Active
Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ

Director30 November 2018Active
Garden Flat, 52 Richmond Hill, Richmond, TW10 6RQ

Secretary29 January 1992Active
14 Salisbury Avenue, Cheam, SM1 2DQ

Secretary29 October 1991Active
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

Secretary02 August 2004Active
41-47, Hartfield Road, Wimbledon, London, SW19 3RQ

Secretary25 November 2010Active
9 Rue Bourlon-Clauzel, Ville Diavray 92410, France, FOREIGN

Secretary27 November 1991Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary24 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 1991Active
Garden Flat, 52 Richmond Hill, Richmond, TW10 6RQ

Director29 October 1991Active
Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ

Director17 June 2014Active
12, Feltham Avenue, East Molesey, Uk, KT8 9BL

Director02 August 2004Active
12 Rue Kempf, 78430 Loupeciennes, France, FOREIGN

Director23 August 1993Active
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

Director02 August 2004Active
41-47, Hartfield Road, Wimbledon, London, SW19 3RQ

Director25 November 2010Active
21 Ferndale Avenue, Chertsey, KT16 9RB

Director01 October 1998Active
9 Rue Bourlon-Clauzel, Ville Diavray 92410, France, FOREIGN

Director27 November 1991Active
9 Avenue Bowrlon-Clauzel, 92410 Vile D Avray, France, FOREIGN

Director29 October 1991Active
24 Rue Octave Feuillet, France, FOREIGN

Director29 January 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 September 1991Active

People with Significant Control

Boat International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41-47 Hartfield Road, Hartfield Road, London, England, SW19 3RQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type full.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type full.

Download
2016-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-15Mortgage

Mortgage satisfy charge full.

Download
2015-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.