This company is commonly known as Boson Media Limited. The company was founded 21 years ago and was given the registration number 04605032. The firm's registered office is in TROWBRIDGE. You can find them at Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | BOSON MEDIA LIMITED |
---|---|---|
Company Number | : | 04605032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glove Factory Studios, Brook Lane, Holt, Trowbridge, Wiltshire, United Kingdom, BA14 6RL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Avon Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE | Secretary | 11 March 2021 | Active |
9, Avon Reach, Monkton Hill, Chippenham, United Kingdom, SN15 1EE | Director | 11 March 2021 | Active |
Glove Factory Studios,, Brook Lane, Holt, Trowbridge, United Kingdom, BA14 6RL, | Secretary | 10 February 2004 | Active |
The Shealing, 28 Pickwick, Corsham, SN13 0HY | Secretary | 29 November 2002 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 29 November 2002 | Active |
Glove Factory Studios,, Brook Lane, Holt, Trowbridge, United Kingdom, BA14 6RL, | Director | 29 November 2002 | Active |
The Shealing, 28 Pickwick, Corsham, SN13 0HY | Director | 29 November 2002 | Active |
Glove Factory Studios,, Brook Lane, Holt, Trowbridge, United Kingdom, BA14 6RL, | Director | 01 February 2017 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 29 November 2002 | Active |
Mr Jake Robert Jeffries | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Avon Reach, Chippenham, United Kingdom, SN15 1EE |
Nature of control | : |
|
Mr Steven John Healy | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Avon Reach, Chippenham, England, SN15 1EE |
Nature of control | : |
|
Mr. Richard James Anderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 122, Hungerdown Lane, Chippenham, United Kingdom, SN140BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Change of name | Certificate change of name company. | Download |
2023-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Officers | Change person secretary company with change date. | Download |
2022-10-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Resolution | Resolution. | Download |
2021-03-16 | Capital | Capital allotment shares. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.