BOOH MEDIA LIMITED

Register to unlock more data on OkredoRegister

BOOH MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07514466

Incorporation date

02/02/2011

Size

Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2011)
dot icon03/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/11/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon01/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Appointment of a voluntary liquidator
dot icon15/07/2025
Registered office address changed from C/O Hcr Legal 2 Cornwall Street Birmingham B3 2DX England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-07-15
dot icon15/07/2025
Statement of affairs
dot icon31/12/2024
Certificate of re-registration from Public Limited Company to Private
dot icon31/12/2024
Re-registration from a public company to a private limited company
dot icon31/12/2024
Re-registration of Memorandum and Articles
dot icon31/12/2024
Resolutions
dot icon11/11/2024
Confirmation statement made on 2024-09-30 with updates
dot icon03/09/2024
Registered office address changed from 2 Cornwall Street Birmingham B3 2DX England to C/O Hcr Legal 2 Cornwall Street Birmingham B3 2DX on 2024-09-03
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon07/03/2024
Change of details for One Asset Limited as a person with significant control on 2023-12-20
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with updates
dot icon18/01/2024
Registered office address changed from 225a Bristol Road Birmingham B5 7UB England to 2 Cornwall Street Birmingham B3 2DX on 2024-01-18
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon04/09/2020
Registered office address changed from 55 Colmore Row Birmingham B3 2AA England to 225a Bristol Road Birmingham B5 7UB on 2020-09-04
dot icon30/07/2020
Full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon06/03/2020
Registered office address changed from Elonex Offices Edgbaston Stadium Edgbaston Road Birmingham B5 7QU England to 55 Colmore Row Birmingham B3 2AA on 2020-03-06
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon18/04/2019
Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG to Elonex Offices Edgbaston Stadium Edgbaston Road Birmingham B5 7QU on 2019-04-18
dot icon18/04/2019
Termination of appointment of Harrison Clark (Secretarial) Limited as a secretary on 2019-04-18
dot icon21/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon18/12/2017
Change of name notice
dot icon18/12/2017
Resolutions
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon06/10/2016
Registration of charge 075144660002, created on 2016-10-05
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon25/01/2016
Registration of charge 075144660001, created on 2016-01-21
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-02-02
dot icon18/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon10/10/2013
Termination of appointment of Christian Clayton as a director
dot icon04/10/2013
Termination of appointment of Christian Clayton as a director
dot icon02/10/2013
Appointment of Mrs Clare Louise Smith as a director
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon20/12/2012
Director's details changed for Christian Dean Clayton on 2012-12-12
dot icon19/12/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon06/12/2012
Full accounts made up to 2012-02-29
dot icon04/04/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
338.09K
-
0.00
632.01K
-
2022
26
433.97K
-
3.79M
1.12M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Nicholas Mark
Director
02/02/2011 - Present
46
Mrs Clare Louise Smith
Director
02/10/2013 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOH MEDIA LIMITED

BOOH MEDIA LIMITED is an(a) Liquidation company incorporated on 02/02/2011 with the registered office located at Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOOH MEDIA LIMITED?

toggle

BOOH MEDIA LIMITED is currently Liquidation. It was registered on 02/02/2011 .

Where is BOOH MEDIA LIMITED located?

toggle

BOOH MEDIA LIMITED is registered at Frp Advisory Trading Limited, The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does BOOH MEDIA LIMITED do?

toggle

BOOH MEDIA LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOH MEDIA LIMITED?

toggle

The latest filing was on 03/12/2025: Notice to Registrar of Companies of Notice of disclaimer.