About

Registered Number: 03866041
Date of Incorporation: 26/10/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: 50 Queen Street, Ramsgate, CT11 9EE,

 

Based in Ramsgate, Boilerhouse Media Ltd was setup in 1999, it's status at Companies House is "Dissolved". Tibbetts, Joseph, Abbas, Muhammad Ather, Sivyer, Jonathan Lee Currington are listed as directors of the organisation. We do not know the number of employees at Boilerhouse Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Muhammad Ather 01 June 2014 01 June 2016 1
SIVYER, Jonathan Lee Currington 25 January 2007 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
TIBBETTS, Joseph 01 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 28 November 2017
AD01 - Change of registered office address 28 September 2017
CS01 - N/A 16 November 2016
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 08 September 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 23 June 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 03 September 2015
AA - Annual Accounts 30 June 2015
CH01 - Change of particulars for director 09 February 2015
AR01 - Annual Return 27 January 2015
AP03 - Appointment of secretary 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AP01 - Appointment of director 05 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 22 July 2011
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 15 December 2010
CERTNM - Change of name certificate 05 October 2010
CONNOT - N/A 05 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
287 - Change in situation or address of Registered Office 07 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 26 February 2009
RESOLUTIONS - N/A 18 August 2008
RESOLUTIONS - N/A 18 August 2008
RESOLUTIONS - N/A 18 August 2008
123 - Notice of increase in nominal capital 18 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
AA - Annual Accounts 27 July 2006
363a - Annual Return 10 November 2005
AAMD - Amended Accounts 15 September 2005
AAMD - Amended Accounts 23 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
225 - Change of Accounting Reference Date 22 May 2000
CERTNM - Change of name certificate 05 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
287 - Change in situation or address of Registered Office 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.