BOO TV LIMITED

04332024
3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG

Documents

Documents
Date Category Description Pages
20 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
24 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Feb 2011 annual-return Annual Return 6 Buy now
30 Nov 2010 accounts Annual Accounts 14 Buy now
12 Nov 2010 officers Appointment of director (Mr Jeffrey Dodd Farnath) 2 Buy now
02 Sep 2010 miscellaneous Miscellaneous 2 Buy now
11 Aug 2010 auditors Auditors Resignation Company 2 Buy now
30 Jun 2010 accounts Annual Accounts 15 Buy now
08 Jun 2010 annual-return Annual Return 5 Buy now
07 Jun 2010 officers Appointment of director (Nicholas William Lowe) 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsory 1 Buy now
12 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2009 officers Termination of appointment of director (Edward Knighton) 1 Buy now
26 Jan 2009 annual-return Return made up to 30/11/08; full list of members 4 Buy now
21 Jan 2009 officers Secretary appointed paul richard ashworth 1 Buy now
21 Jan 2009 officers Appointment Terminated Director nicholas phillips 1 Buy now
21 Jan 2009 officers Appointment Terminated Secretary irvin fishman 1 Buy now
24 Dec 2008 officers Director appointed edward myles knighton 3 Buy now
05 Sep 2008 accounts Accounting reference date extended from 31/12/2008 to 28/02/2009 1 Buy now
01 Sep 2008 accounts Annual Accounts 12 Buy now
21 Aug 2008 officers Director appointed paul richard ashworth 1 Buy now
21 Aug 2008 officers Appointment Terminated Director elizabeth gaines 1 Buy now
13 May 2008 officers Director appointed mr nicholas james turner phillips 3 Buy now
13 May 2008 officers Appointment Terminated Director michael heap 1 Buy now
12 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
30 Oct 2007 accounts Annual Accounts 12 Buy now
14 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jan 2007 accounts Annual Accounts 12 Buy now
21 Dec 2006 annual-return Return made up to 30/11/06; full list of members 2 Buy now
16 Feb 2006 auditors Auditors Resignation Company 1 Buy now
08 Dec 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
08 Nov 2005 accounts Annual Accounts 14 Buy now
10 Jan 2005 annual-return Return made up to 30/11/04; full list of members 2 Buy now
06 Jan 2005 address Location of register of members 1 Buy now
27 Oct 2004 incorporation Memorandum Articles 5 Buy now
27 Oct 2004 resolution Resolution 6 Buy now
27 Oct 2004 officers Secretary resigned 1 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
27 Oct 2004 officers New secretary appointed 2 Buy now
27 Oct 2004 officers New director appointed 3 Buy now
27 Oct 2004 officers New director appointed 3 Buy now
12 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Oct 2004 address Registered office changed on 11/10/04 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG 1 Buy now
28 Sep 2004 accounts Annual Accounts 7 Buy now
17 Sep 2004 mortgage Particulars of mortgage/charge 8 Buy now
26 Nov 2003 annual-return Return made up to 30/11/03; full list of members 5 Buy now
26 Nov 2003 address Location of register of members 1 Buy now
22 Sep 2003 accounts Annual Accounts 6 Buy now
26 Feb 2003 annual-return Return made up to 30/11/02; full list of members 6 Buy now
19 Feb 2003 officers Secretary resigned;director resigned 1 Buy now
10 Dec 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
10 Dec 2002 address Location of register of members 1 Buy now
27 Oct 2002 officers Director's particulars changed 1 Buy now
16 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Feb 2002 capital Ad 21/01/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
16 Jan 2002 officers Director resigned 1 Buy now
16 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
16 Jan 2002 officers New director appointed 2 Buy now
16 Jan 2002 address Registered office changed on 16/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
30 Nov 2001 incorporation Incorporation Company 19 Buy now