BOARDMASTERS II LIMITED

Register to unlock more data on OkredoRegister

BOARDMASTERS II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08975179

Incorporation date

03/04/2014

Size

Small

Contacts

Registered address

Registered address

7th Floor, 364-366 Kensington High Street, London W14 8NSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon07/03/2023
Registered office address changed from 16a Garsmere Parade Slough Berkshire SL2 5HZ to 7th Floor, 364-366 Kensington High Street London W14 8NS on 2023-03-07
dot icon15/02/2023
Appointment of Mr Steven Davies as a director on 2022-05-03
dot icon15/02/2023
Termination of appointment of Rebecca Newton-Taylor as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of Roderik August Schlosser as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of James Peter Barton as a director on 2023-02-15
dot icon15/02/2023
Notification of Steven Davies as a person with significant control on 2022-05-03
dot icon15/02/2023
Cessation of Boardmasters Ltd as a person with significant control on 2023-02-15
dot icon27/01/2023
Registered office address changed from , C/O Superstruct Entertainment Ltd 364-366 Kensington High Street, London, W14 8NS, United Kingdom to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2023-01-27
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon29/12/2022
Application to strike the company off the register
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon09/12/2021
Registered office address changed from , 1 Red Lion Court, London, EC4A 3EB, England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2021-12-09
dot icon09/12/2021
Change of details for Boardmasters Ltd as a person with significant control on 2021-12-01
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon02/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon26/11/2020
Cessation of Lmf Luxco S.A.R.L. as a person with significant control on 2020-08-14
dot icon26/11/2020
Notification of Boardmasters Ltd as a person with significant control on 2020-08-14
dot icon18/12/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon13/12/2019
Accounts for a small company made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-08-15 with updates
dot icon27/08/2019
Register inspection address has been changed from Slc Registrars, Elder House Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS England to 1 Red Lion Court London EC4A 3EB
dot icon27/08/2019
Change of details for Boardmasters Limited as a person with significant control on 2019-04-08
dot icon18/04/2019
Termination of appointment of Ian Lawrence Hanson as a director on 2019-04-04
dot icon18/04/2019
Termination of appointment of Darren David Singer as a director on 2019-04-04
dot icon17/04/2019
Appointment of Mr Roderik August Schlosser as a director on 2019-04-04
dot icon17/04/2019
Appointment of Mr James Barton as a director on 2019-04-04
dot icon17/04/2019
Appointment of Ms Rebecca Newton-Taylor as a director on 2019-04-04
dot icon16/04/2019
Registered office address changed from , 30 Leicester Square, London, WC2H 7LA, England to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2019-04-16
dot icon03/04/2019
Statement by Directors
dot icon03/04/2019
Statement of capital on 2019-04-03
dot icon03/04/2019
Solvency Statement dated 03/04/19
dot icon03/04/2019
Resolutions
dot icon31/12/2018
Termination of appointment of Julian Andrew Topham as a director on 2018-12-17
dot icon31/12/2018
Resolutions
dot icon28/12/2018
Registered office address changed from , 37 Shelton Street, London, WC2H 9HN to 16a Garsmere Parade Slough Berkshire SL2 5HZ on 2018-12-28
dot icon28/12/2018
Appointment of Mr Ian Lawrence Hanson as a director on 2018-12-17
dot icon28/12/2018
Appointment of Mr Darren David Singer as a director on 2018-12-17
dot icon28/12/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon28/12/2018
Notification of Boardmasters Limited as a person with significant control on 2018-12-17
dot icon28/12/2018
Withdrawal of a person with significant control statement on 2018-12-28
dot icon28/12/2018
Termination of appointment of Andrew John Topham as a director on 2018-12-17
dot icon28/12/2018
Termination of appointment of Duncan Murray Reid as a director on 2018-12-17
dot icon28/12/2018
Termination of appointment of Adam Charles Driscoll as a director on 2018-12-17
dot icon28/12/2018
Termination of appointment of James William Barlow Davey as a director on 2018-12-17
dot icon28/12/2018
Termination of appointment of James William Barlow Davey as a secretary on 2018-12-17
dot icon11/12/2018
Statement of capital on 2018-11-23
dot icon26/11/2018
Register(s) moved to registered office address 37 Shelton Street London WC2H 9HN
dot icon09/10/2018
Re-registration of Memorandum and Articles
dot icon09/10/2018
Certificate of re-registration from Public Limited Company to Private
dot icon09/10/2018
Resolutions
dot icon09/10/2018
Re-registration from a public company to a private limited company
dot icon28/08/2018
Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Slc Registrars, Elder House Unit 3 st Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon16/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/07/2018
Appointment of Mr James William Barlow Davey as a secretary on 2017-08-16
dot icon12/04/2018
Confirmation statement made on 2017-08-15 with no updates
dot icon15/08/2017
Termination of appointment of Lee Bater as a secretary on 2017-08-15
dot icon15/08/2017
Termination of appointment of Lee Bater as a director on 2017-08-15
dot icon15/08/2017
Appointment of Mr James William Barlow Davey as a director on 2017-08-15
dot icon13/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon17/11/2016
Appointment of Mr Lee Bater as a director on 2016-11-16
dot icon17/11/2016
Termination of appointment of Philip Andrew Murphy as a director on 2016-11-16
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon25/11/2015
Appointment of Mr Duncan Murray Reid as a director on 2015-11-23
dot icon25/11/2015
Termination of appointment of Paul Nicholas Bedford as a director on 2015-11-23
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/05/2015
Group of companies' accounts made up to 2014-07-31
dot icon30/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon22/04/2015
Statement of capital following an allotment of shares on 2015-04-08
dot icon14/04/2015
Previous accounting period shortened from 2015-07-31 to 2014-12-31
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon16/03/2015
Resolutions
dot icon06/03/2015
Register(s) moved to registered inspection location Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon06/03/2015
Register inspection address has been changed to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon06/03/2015
Appointment of Mr Paul Nicholas Bedford as a director on 2015-02-26
dot icon15/12/2014
Re-registration of Memorandum and Articles
dot icon15/12/2014
Auditor's report
dot icon15/12/2014
Balance Sheet
dot icon15/12/2014
Auditor's statement
dot icon15/12/2014
Resolutions
dot icon15/12/2014
Re-registration from a private company to a public company
dot icon15/12/2014
Certificate of change of name
dot icon15/12/2014
Change of name notice
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon15/12/2014
Sub-division of shares on 2014-12-10
dot icon09/05/2014
Current accounting period shortened from 2015-04-30 to 2014-07-31
dot icon08/05/2014
Director's details changed for Mr Philip Andrew Murphy on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Julian Andrew Topham on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Andrew John Topham on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr Adam Charles Driscoll on 2014-05-08
dot icon03/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
23/11/2015 - 17/12/2018
574
Bater, Lee
Director
16/11/2016 - 15/08/2017
30
Topham, Andrew John
Director
03/04/2014 - 17/12/2018
36
Bedford, Paul Nicholas
Director
26/02/2015 - 23/11/2015
70
Hanson, Ian Lawrence
Director
17/12/2018 - 04/04/2019
99

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOARDMASTERS II LIMITED

BOARDMASTERS II LIMITED is an(a) Dissolved company incorporated on 03/04/2014 with the registered office located at 7th Floor, 364-366 Kensington High Street, London W14 8NS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOARDMASTERS II LIMITED?

toggle

BOARDMASTERS II LIMITED is currently Dissolved. It was registered on 03/04/2014 and dissolved on 04/04/2023.

Where is BOARDMASTERS II LIMITED located?

toggle

BOARDMASTERS II LIMITED is registered at 7th Floor, 364-366 Kensington High Street, London W14 8NS.

What does BOARDMASTERS II LIMITED do?

toggle

BOARDMASTERS II LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOARDMASTERS II LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.