Company NameBoring Media Limited
DirectorTimothy Shaw
Company StatusActive
Company Number05679240
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Previous NameEmpire Zoo Ltd

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 60100Radio broadcasting
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Timothy Shaw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Portwood Industrial Estate Carrington Road
Stockport
SK1 2JT
Director NameMr David Tilley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Longlands Road
Sidcup
Kent
DA15 7LR
Secretary NameRachel Atkins
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47 Old Farm Avenue
Sidcup
Kent
DA15 8AD
Secretary NameMrs Hayley Shaw
NationalityBritish
StatusResigned
Appointed18 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Kenilworth Road
Knowle
Solihull
West Midlands
B93 0JB

Location

Registered Address11 Portwood Industrial Estate
Carrington Road
Stockport
SK1 2JT
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Mr Timothy Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£803
Current Liabilities£80,189

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

21 May 2019Delivered on: 22 May 2019
Persons entitled: Christine Rachel Tomlin

Classification: A registered charge
Particulars: Unit 11 portwood trading estate carrington road stockport t/no MAN227881.
Outstanding
21 May 2019Delivered on: 22 May 2019
Persons entitled: Joan Shaw

Classification: A registered charge
Particulars: Unit 11 portwood trading estate carrington road stockport t/no MAN227881.
Outstanding

Filing History

25 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
19 January 2021Satisfaction of charge 056792400001 in full (1 page)
19 January 2021Satisfaction of charge 056792400002 in full (1 page)
6 January 2021Micro company accounts made up to 30 January 2020 (2 pages)
21 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 January 2019 (2 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
12 September 2019Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ England to 11 Portwood Industrial Estate Carrington Road Stockport SK1 2JT on 12 September 2019 (1 page)
22 May 2019Registration of charge 056792400001, created on 21 May 2019 (6 pages)
22 May 2019Registration of charge 056792400002, created on 21 May 2019 (6 pages)
6 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
16 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
24 November 2017Change of details for Mr Timothy Shaw as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Timothy Shaw on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Timothy Shaw on 24 November 2017 (2 pages)
24 November 2017Change of details for Mr Timothy Shaw as a person with significant control on 24 November 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 May 2017Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 19 May 2017 (1 page)
10 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
28 January 2015Director's details changed for Timothy Shaw on 28 January 2015 (2 pages)
28 January 2015Director's details changed for Timothy Shaw on 28 January 2015 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 July 2014Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 1608 Scant Row Chorley Old Road Bolton B16 6PZ England on 3 July 2014 (1 page)
13 June 2014Registered office address changed from 9 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT on 13 June 2014 (1 page)
13 June 2014Director's details changed for Timothy Shaw on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Timothy Shaw on 13 June 2014 (2 pages)
13 June 2014Registered office address changed from 9 Chadwick Manor, Warwick Road Knowle Solihull West Midlands B93 0AT on 13 June 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (2 pages)
24 April 2013Company name changed empire zoo LTD\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2013Company name changed empire zoo LTD\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Registered office address changed from 25 Kenilworth Road Knowle Solihull West Midlands B93 0JB United Kingdom on 25 October 2012 (1 page)
25 October 2012Director's details changed for Timothy Shaw on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Timothy Shaw on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 25 Kenilworth Road Knowle Solihull West Midlands B93 0JB United Kingdom on 25 October 2012 (1 page)
30 August 2012Termination of appointment of Hayley Shaw as a secretary (1 page)
30 August 2012Termination of appointment of Hayley Shaw as a secretary (1 page)
12 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
29 March 2011Secretary's details changed for Mrs Hayley Shaw on 29 March 2011 (2 pages)
29 March 2011Registered office address changed from 45 Wychwood Avenue Knowle Solihull West Midlands B93 9DL United Kingdom on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 45 Wychwood Avenue Knowle Solihull West Midlands B93 9DL United Kingdom on 29 March 2011 (1 page)
29 March 2011Secretary's details changed for Mrs Hayley Shaw on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Timothy Shaw on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Timothy Shaw on 29 March 2011 (2 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
14 February 2010Director's details changed for Timothy Shaw on 18 January 2010 (2 pages)
14 February 2010Director's details changed for Timothy Shaw on 18 January 2010 (2 pages)
14 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
14 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 2 chadwick manor warwick road solihull west midlands B93 0AT (1 page)
12 June 2009Secretary's change of particulars / hayley shaw / 29/05/2009 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 2 chadwick manor warwick road solihull west midlands B93 0AT (1 page)
12 June 2009Secretary's change of particulars / hayley shaw / 29/05/2009 (2 pages)
12 June 2009Director's change of particulars / timothy shaw / 29/05/2009 (1 page)
12 June 2009Director's change of particulars / timothy shaw / 29/05/2009 (1 page)
21 May 2009Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 May 2009Ad 18/05/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 January 2009Secretary's change of particulars / hayley shaw / 18/01/2009 (1 page)
30 January 2009Director's change of particulars / timothy shaw / 18/01/2009 (1 page)
30 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 January 2009Return made up to 18/01/09; full list of members (3 pages)
30 January 2009Secretary's change of particulars / hayley shaw / 18/01/2009 (1 page)
30 January 2009Director's change of particulars / timothy shaw / 18/01/2009 (1 page)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
2 July 2008Registered office changed on 02/07/2008 from 228A high street bromley kent BR1 1PQ (1 page)
2 July 2008Registered office changed on 02/07/2008 from 228A high street bromley kent BR1 1PQ (1 page)
14 February 2008Return made up to 18/01/08; full list of members (2 pages)
14 February 2008Return made up to 18/01/08; full list of members (2 pages)
30 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 September 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
18 February 2007Registered office changed on 18/02/07 from: 246A high street bromley kent BR1 1PQ (1 page)
18 February 2007Registered office changed on 18/02/07 from: 246A high street bromley kent BR1 1PQ (1 page)
30 January 2007Return made up to 18/01/07; full list of members (2 pages)
30 January 2007Return made up to 18/01/07; full list of members (2 pages)
7 February 2006New secretary appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
18 January 2006Incorporation (12 pages)
18 January 2006Incorporation (12 pages)