UKBizDB.co.uk

BOOMERANG CREATIVE LTD

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

This company is commonly known as Boomerang Creative Ltd. The company was founded 16 years ago and was given the registration number 06383811. The firm's registered office is in NEWBURY. You can find them at University House Oxford Square, Oxford Street, Newbury, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BOOMERANG CREATIVE LTD
Company Number:06383811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:30 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:University House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, DN3 1QS

Director16 October 2007Active
Nuthatch, The Glen Pamber Heath, Tadley, RG26 3DY

Secretary16 October 2007Active
University House, Oxford Square, Oxford Street, Newbury, England, RG14 1JQ

Secretary26 March 2012Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 September 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 September 2007Active

People with Significant Control

Bob Rae
Notified on:31 December 2018
Status:Active
Date of birth:March 1954
Nationality:British
Address:Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, DN3 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bdz Investments Limited
Notified on:01 November 2017
Status:Active
Country of residence:United Kingdom
Address:University House, Oxford Square, Newbury, United Kingdom, RG14 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bdz Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:University House, Oxford Street, Newbury, England, RG14 1JG
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
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-05-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-05Insolvency

Liquidation voluntary statement of affairs.

Download
2021-05-05Resolution

Resolution.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-09Gazette

Gazette filings brought up to date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Termination secretary company with name termination date.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-31Gazette

Gazette filings brought up to date.

Download
2020-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-30Other

Legacy.

Download
2020-09-29Accounts

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-03-14Dissolution

Dissolved compulsory strike off suspended.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-09-17Accounts

Change account reference date company previous shortened.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Persons with significant control

Notification of a person with significant control.

Download
2019-08-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-13Accounts

Change account reference date company previous extended.

Download
2018-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.