WME BOOM LIMITED

07777610
GROUND FLOOR, GLOBAL HOUSE 96-108 GREAT SUFFOLK STREET SOUTHWARK LONDON SE1 0BE

Documents

Documents
Date Category Description Pages
01 Mar 2024 officers Termination of appointment of director (Ronald Bertoli) 1 Buy now
01 Mar 2024 officers Appointment of director (Mr Francois-Xavier Basselot) 2 Buy now
23 Jan 2024 accounts Annual Accounts 10 Buy now
12 Jan 2024 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2023 officers Termination of appointment of secretary (Morton Fraser Secretaries Limited) 1 Buy now
11 Jul 2023 officers Termination of appointment of director (Michael Whitehurst) 1 Buy now
11 Jul 2023 officers Termination of appointment of director (James Alexander Leslie Warne) 1 Buy now
11 Jul 2023 officers Termination of appointment of director (Peyman Mohajer) 1 Buy now
11 Jul 2023 officers Appointment of director (Ronald Bertoli) 2 Buy now
03 May 2023 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2022 accounts Annual Accounts 10 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 officers Change of particulars for director (Mr Michael Whitehurst) 2 Buy now
20 Oct 2021 accounts Annual Accounts 10 Buy now
13 Oct 2020 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2020 resolution Resolution 3 Buy now
12 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2020 officers Appointment of director (Mr Peyman Mohajer) 2 Buy now
11 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Feb 2020 officers Appointment of corporate secretary (Morton Fraser Secretaries Limited) 2 Buy now
11 Feb 2020 officers Termination of appointment of secretary (James Alexander Leslie Warne) 1 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 9 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2018 accounts Annual Accounts 10 Buy now
14 Nov 2017 accounts Annual Accounts 9 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 9 Buy now
27 Nov 2015 accounts Annual Accounts 9 Buy now
24 Sep 2015 annual-return Annual Return 4 Buy now
30 Nov 2014 accounts Annual Accounts 3 Buy now
22 Oct 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 4 Buy now
17 Oct 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 accounts Annual Accounts 2 Buy now
18 Jun 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
19 Sep 2011 incorporation Incorporation Company 8 Buy now