Company NameBoomerang Communications Ltd
DirectorsKaty Louise Cowan and Thomas Edward Cowan
Company StatusActive
Company Number06987518
CategoryPrivate Limited Company
Incorporation Date11 August 2009(14 years, 8 months ago)
Previous NameBoomerang PR Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Katy Louise Cowan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressSuite 6, 19 Lever Street
Manchester
M1 1AN
Secretary NameMr Thomas Edward Cowan
NationalityBritish
StatusCurrent
Appointed11 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6, 19 Lever Street
Manchester
M1 1AN
Director NameMr Thomas Edward Cowan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleIT Support
Country of ResidenceEngland
Correspondence AddressSuite 6, 19 Lever Street
Manchester
M1 1AN

Contact

Websitewww.weareboomerang.com/
Email address[email protected]
Telephone0161 2280994
Telephone regionManchester

Location

Registered AddressSuite 6, 19
Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Katy Cowan
50.00%
Ordinary
1 at £1Thomas Edward Cowan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,331
Cash£22,641
Current Liabilities£63,984

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

18 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 February 2020Registered office address changed from Canada House 3 Chepstow Street Manchester M1 5FW United Kingdom to 275 Deansgate Suite 10 Manchester M3 4EL on 18 February 2020 (1 page)
18 February 2020Director's details changed for Mr Thomas Edward Cowan on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mrs Katy Louise Cowan on 18 February 2020 (2 pages)
22 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
15 February 2019Registered office address changed from 275 Deansgate Office 63 Manchester M3 4EL United Kingdom to Canada House 3 Chepstow Street Manchester M1 5FW on 15 February 2019 (1 page)
1 February 2019Registered office address changed from Third Floor, Canada House 3 Chepstow Street Manchester M1 5FW United Kingdom to 275 Deansgate Office 63 Manchester M3 4EL on 1 February 2019 (1 page)
28 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 February 2018Registered office address changed from Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF England to Third Floor, Canada House 3 Chepstow Street Manchester M1 5FW on 22 February 2018 (1 page)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Registered office address changed from 231-233 Deansgate Deansgate Manchester M3 4EN England to Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 231-233 Deansgate Deansgate Manchester M3 4EN England to Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF on 18 April 2017 (1 page)
11 November 2016Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to 231-233 Deansgate Deansgate Manchester M3 4EN on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to 231-233 Deansgate Deansgate Manchester M3 4EN on 11 November 2016 (1 page)
15 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
30 August 2016Registered office address changed from Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX England to Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 30 August 2016 (1 page)
20 May 2016Registered office address changed from Suite 3.03, Jactin House Hood Street Ancoats Urban Village Manchester M4 6WX England to Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Suite 3.03, Jactin House Hood Street Ancoats Urban Village Manchester M4 6WX England to Suite 3.03, Jactin House 24 Hood Street Ancoats Urban Village Manchester M4 6WX on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Suite 3.03, Jactin House 24 Hood Street Manchester M4 6WX England to Suite 3.03, Jactin House Hood Street Ancoats Urban Village Manchester M4 6WX on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Rutland House 18 Hilton Street 2nd Floor Manchester M1 1FR to Suite 3.03, Jactin House 24 Hood Street Manchester M4 6WX on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Rutland House 18 Hilton Street 2nd Floor Manchester M1 1FR to Suite 3.03, Jactin House 24 Hood Street Manchester M4 6WX on 20 May 2016 (1 page)
20 May 2016Registered office address changed from Suite 3.03, Jactin House 24 Hood Street Manchester M4 6WX England to Suite 3.03, Jactin House Hood Street Ancoats Urban Village Manchester M4 6WX on 20 May 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 March 2014Registered office address changed from 22 Lever Street Manchester M1 1EA England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 22 Lever Street Manchester M1 1EA England on 12 March 2014 (1 page)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
18 July 2013Registered office address changed from Office 135 111 Piccadilly Manchester Greater Manchester M1 2HZ England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Office 135 111 Piccadilly Manchester Greater Manchester M1 2HZ England on 18 July 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
16 August 2012Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG United Kingdom on 16 August 2012 (1 page)
16 August 2012Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG United Kingdom on 16 August 2012 (1 page)
13 August 2012Director's details changed for Mr Thomas Edward Cowan on 1 August 2012 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Secretary's details changed for Mr Thomas Edward Cowan on 1 August 2012 (1 page)
13 August 2012Director's details changed for Mr Thomas Edward Cowan on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Katy Louise Cowan on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Mr Thomas Edward Cowan on 1 August 2012 (2 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Mrs Katy Louise Cowan on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Mrs Katy Louise Cowan on 1 August 2012 (2 pages)
13 August 2012Secretary's details changed for Mr Thomas Edward Cowan on 1 August 2012 (1 page)
13 August 2012Secretary's details changed for Mr Thomas Edward Cowan on 1 August 2012 (1 page)
10 July 2012Registered office address changed from C/O Boomerang Communications Ltd Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C/O Boomerang Communications Ltd Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR United Kingdom on 10 July 2012 (1 page)
11 May 2012Registered office address changed from C/O Katy Cowan 20 Dairylands Road Church Lawton Stoke-on-Trent Cheshire ST7 3EU United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from C/O Katy Cowan 20 Dairylands Road Church Lawton Stoke-on-Trent Cheshire ST7 3EU United Kingdom on 11 May 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 November 2011Registered office address changed from 68H Chapel Mews Crewe Road Alsager Stoke-on-Trent Cheshire ST7 2HA United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 68H Chapel Mews Crewe Road Alsager Stoke-on-Trent Cheshire ST7 2HA United Kingdom on 24 November 2011 (1 page)
19 October 2011Company name changed boomerang pr LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2011Company name changed boomerang pr LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
26 April 2011Previous accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
6 April 2011Registered office address changed from 15 Nabbs Close Kidsgrove Staffordshire ST7 4YB England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 15 Nabbs Close Kidsgrove Staffordshire ST7 4YB England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 15 Nabbs Close Kidsgrove Staffordshire ST7 4YB England on 6 April 2011 (1 page)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
2 June 2010Appointment of Mr Thomas Edward Cowan as a director (2 pages)
2 June 2010Appointment of Mr Thomas Edward Cowan as a director (2 pages)
11 August 2009Incorporation (10 pages)
11 August 2009Incorporation (10 pages)