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.
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 |
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 |
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 |