About

Registered Number: 02969450
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Manor House, Manor Park, Aldershot, Hampshire, GU12 4JU

 

Boomerang Media Ltd was founded on 19 September 1994 and has its registered office in Aldershot in Hampshire, it's status is listed as "Active". The organisation has 3 directors listed as Smith, Martin, Coenen, Ernst, Karstev, Petrus Johannes Maria. We don't know the number of employees at Boomerang Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin 01 January 2000 - 1
COENEN, Ernst 19 September 1994 20 January 2006 1
KARSTEV, Petrus Johannes Maria 19 September 1994 15 November 2005 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 01 October 2019
MR01 - N/A 16 September 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 September 2017
MR04 - N/A 11 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 06 June 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 September 2015
MR04 - N/A 22 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 12 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 26 July 2012
TM01 - Termination of appointment of director 10 May 2012
MG01 - Particulars of a mortgage or charge 06 October 2011
AR01 - Annual Return 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 26 September 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 17 October 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 September 2006
RESOLUTIONS - N/A 18 September 2006
RESOLUTIONS - N/A 07 September 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
RESOLUTIONS - N/A 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
363s - Annual Return 26 September 2005
AA - Annual Accounts 23 September 2005
395 - Particulars of a mortgage or charge 16 July 2005
363s - Annual Return 20 September 2004
AUD - Auditor's letter of resignation 16 September 2004
395 - Particulars of a mortgage or charge 04 August 2004
AA - Annual Accounts 21 July 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 30 December 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 30 July 2001
395 - Particulars of a mortgage or charge 21 July 2001
363s - Annual Return 09 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2001
AA - Annual Accounts 08 September 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
287 - Change in situation or address of Registered Office 19 October 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 17 September 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 17 November 1998
395 - Particulars of a mortgage or charge 26 September 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 07 February 1997
DISS40 - Notice of striking-off action discontinued 05 November 1996
363s - Annual Return 01 November 1996
363s - Annual Return 01 November 1996
GAZ1 - First notification of strike-off action in London Gazette 29 October 1996
287 - Change in situation or address of Registered Office 01 May 1996
288 - N/A 15 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1995
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2019 Outstanding

N/A

Debenture 03 October 2011 Fully Satisfied

N/A

Fixed and floating charge 30 June 2005 Outstanding

N/A

Rent deposit deed 29 July 2004 Fully Satisfied

N/A

All assets debenture 18 July 2001 Fully Satisfied

N/A

Debenture 23 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.