About

Registered Number: 05679240
Date of Incorporation: 18/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 11 Portwood Industrial Estate, Carrington Road, Stockport, SK1 2JT,

 

Established in 2006, Boring Media Ltd are based in Stockport, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Timothy 18 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINS, Rachel 18 January 2006 18 January 2006 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 28 October 2019
AD01 - Change of registered office address 12 September 2019
MR01 - N/A 22 May 2019
MR01 - N/A 22 May 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 February 2018
PSC04 - N/A 24 November 2017
CH01 - Change of particulars for director 24 November 2017
AA - Annual Accounts 24 October 2017
AD01 - Change of registered office address 19 May 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 28 October 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 13 June 2014
CH01 - Change of particulars for director 13 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 29 October 2013
CERTNM - Change of name certificate 24 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 October 2012
CH01 - Change of particulars for director 25 October 2012
AD01 - Change of registered office address 25 October 2012
TM02 - Termination of appointment of secretary 30 August 2012
AR01 - Annual Return 12 February 2012
AA - Annual Accounts 02 November 2011
CH01 - Change of particulars for director 29 March 2011
CH03 - Change of particulars for secretary 29 March 2011
AD01 - Change of registered office address 29 March 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 February 2010
CH01 - Change of particulars for director 14 February 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 May 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 02 July 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 18 February 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
NEWINC - New incorporation documents 18 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2019 Outstanding

N/A

A registered charge 21 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.