UKBizDB.co.uk

BOOM LIMITED

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

This company is commonly known as Boom Limited. The company was founded 28 years ago and was given the registration number 03165769. The firm's registered office is in LONDON. You can find them at 27-29 Berwick Street, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BOOM LIMITED
Company Number:03165769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:27-29 Berwick Street, London, England, W1F 8RQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-29, Berwick Street, London, England, W1F 8RQ

Secretary01 March 2013Active
27-29, Berwick Street, London, England, W1F 8RQ

Director28 February 1996Active
27-29, Berwick Street, London, England, W1F 8RQ

Director09 January 2002Active
27-29, Berwick Street, London, England, W1F 8RQ

Director21 July 2008Active
27-29, Berwick Street, London, England, W1F 8RQ

Director21 July 2008Active
Flat 3, 67 Elgin Crescent, London, United Kingdom, W11 2JE

Secretary29 November 2000Active
71, Lansdowne Road, London, SW11 2LG

Secretary25 April 1996Active
9 Blythe Vale, Catford, London, SE6 4NP

Secretary28 February 1996Active
186 Queens Road, Basement Flat Peckham, London, SE15 2LP

Secretary28 February 1997Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary28 February 1996Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary07 August 1998Active
3 De Montfort Road, London, SW16 1NF

Director12 August 1998Active
4 Durrell Road, London, SW6 5LH

Director12 August 1998Active
92, Bexhill Road, London, United Kingdom, SE4 1SL

Director21 July 2008Active
15b Queensthorpe Road, Sydenham, London, SE26 4PJ

Director28 February 1996Active
71 Landsdowne Road, London, SW11 2LG

Director29 November 2000Active
64 Arthur Court Queensway, London, W2 5HW

Director07 August 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director28 February 1996Active

People with Significant Control

Mr Martin Jensen
Notified on:25 July 2017
Status:Active
Date of birth:June 1962
Nationality:Danish
Country of residence:England
Address:27-29, Berwick Street, London, England, W1F 8RQ
Nature of control:
  • Significant influence or control
Mr Stuart Hilliker
Notified on:01 June 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:27-29, Berwick Street, London, England, W1F 8RQ
Nature of control:
  • Significant influence or control
Mr Lee Russell Walpole
Notified on:01 June 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:27-29, Berwick Street, London, England, W1F 8RQ
Nature of control:
  • Significant influence or control

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 (7 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Change person secretary company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2021-01-06Officers

Change person director company with change date.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-06-13Officers

Change person director company with change date.

Download
2017-04-18Capital

Capital variation of rights attached to shares.

Download
2017-04-18Capital

Capital name of class of shares.

Download
2017-03-31Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.