Stockport
Cheshire
SK4 2HD
Secretary Name | Miss Sonia Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
Director Name | Miss Sonia Stott |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
Secretary Name | Miss Sonia Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 July 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Vine Street Salford Manchester M7 3PG |
Website | boomkat.com |
---|---|
Telephone | 07 500494837 |
Telephone region | Mobile |
Registered Address | Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Shlom Sviri 60.00% Ordinary |
---|---|
40 at £1 | Sonia Stott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £345,711 |
Cash | £453,688 |
Current Liabilities | £127,579 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2023 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 March 2024 (11 months, 3 weeks from now) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
---|---|
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
13 March 2018 | Change of details for Miss Sonia Stott as a person with significant control on 28 February 2018 (2 pages) |
13 March 2018 | Change of details for Mr Shlomie Sviri as a person with significant control on 28 February 2018 (2 pages) |
11 October 2017 | Secretary's details changed for Miss Sonia Stott on 26 September 2017 (1 page) |
11 October 2017 | Director's details changed for Miss Sonia Stott on 26 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Shlomie Sviri on 26 September 2017 (2 pages) |
11 October 2017 | Secretary's details changed for Miss Sonia Stott on 26 September 2017 (1 page) |
11 October 2017 | Director's details changed for Miss Sonia Stott on 26 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Shlomie Sviri on 26 September 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
4 November 2016 | Registered office address changed from 2nd Floor Swan Building 20 Swan Street Manchester M4 5JW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from 2nd Floor Swan Building 20 Swan Street Manchester M4 5JW to Riverside House Kings Reach Business Park Yew St Stockport Cheshire SK4 2HD on 4 November 2016 (1 page) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from Unit 101 Ducie House 37 Ducie Street Manchester M1 2JW on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Registered office address changed from Unit 101 Ducie House 37 Ducie Street Manchester M1 2JW on 21 March 2012 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Termination of appointment of Sonia Stott as a secretary (1 page) |
11 March 2010 | Termination of appointment of Sonia Stott as a secretary (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 September 2009 | Director appointed miss sonia stott (1 page) |
25 September 2009 | Secretary appointed miss sonia stott (1 page) |
25 September 2009 | Director appointed miss sonia stott (1 page) |
25 September 2009 | Secretary appointed miss sonia stott (1 page) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members
|
29 March 2007 | Return made up to 28/02/07; full list of members
|
11 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
11 May 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 February 2006 | Incorporation (14 pages) |
28 February 2006 | Incorporation (14 pages) |