BOOMERANG CREATIVE LTD

Register to unlock more data on OkredoRegister

BOOMERANG CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06383811

Incorporation date

27/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon03/10/2025
Final Gazette dissolved following liquidation
dot icon03/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon03/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Removal of liquidator by court order
dot icon09/08/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon06/11/2023
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-06
dot icon26/05/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon16/06/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon05/05/2021
Registered office address changed from University House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2021-05-05
dot icon05/05/2021
Appointment of a voluntary liquidator
dot icon05/05/2021
Statement of affairs
dot icon05/05/2021
Resolutions
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon09/01/2021
Compulsory strike-off action has been discontinued
dot icon08/01/2021
Confirmation statement made on 2020-09-08 with no updates
dot icon08/01/2021
Termination of appointment of Andrew Maye as a secretary on 2020-01-01
dot icon05/01/2021
First Gazette notice for compulsory strike-off
dot icon31/10/2020
Compulsory strike-off action has been discontinued
dot icon30/10/2020
Audit exemption subsidiary accounts made up to 2018-12-30
dot icon30/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/12/18
dot icon29/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon29/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/12/18
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon17/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon13/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon29/08/2019
Notification of Bob Rae as a person with significant control on 2018-12-31
dot icon29/08/2019
Cessation of Bdz Investments Limited as a person with significant control on 2018-12-31
dot icon13/05/2019
Previous accounting period extended from 2018-10-31 to 2018-12-31
dot icon08/10/2018
Audit exemption subsidiary accounts made up to 2017-10-31
dot icon01/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon17/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/10/17
dot icon17/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/10/17
dot icon17/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/10/17
dot icon21/03/2018
Notification of Bdz Investments Limited as a person with significant control on 2017-11-01
dot icon21/03/2018
Cessation of Bdz Holdings Limited as a person with significant control on 2017-11-01
dot icon10/11/2017
Second filing of Confirmation Statement dated 08/09/2017
dot icon31/10/2017
Audit exemption subsidiary accounts made up to 2016-10-31
dot icon31/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/10/16
dot icon31/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/10/16
dot icon31/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
dot icon08/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon27/01/2017
Accounts for a small company made up to 2015-10-31
dot icon12/10/2016
Compulsory strike-off action has been discontinued
dot icon11/10/2016
25/09/16 Statement of Capital gbp 1.00
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon02/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon11/08/2015
Accounts for a dormant company made up to 2014-10-31
dot icon06/11/2014
Certificate of change of name
dot icon06/11/2014
Change of name notice
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon30/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon22/07/2013
Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE Uk on 2013-07-22
dot icon12/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-10-31
dot icon26/03/2012
Appointment of Mr Andrew Maye as a secretary
dot icon26/03/2012
Termination of appointment of Roger Gardner as a secretary
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/07/2011
Accounts for a small company made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Bob Rae on 2010-09-25
dot icon14/07/2010
Accounts for a small company made up to 2009-10-31
dot icon07/12/2009
Resignation of an auditor
dot icon27/11/2009
Auditor's resignation
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon29/08/2009
Full accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 27/09/08; full list of members
dot icon24/10/2008
Location of register of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from 1 mill court, mill lane newbury berkshire RG14 5RE
dot icon24/10/2008
Location of debenture register
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
New director appointed
dot icon24/10/2007
Secretary resigned
dot icon24/10/2007
Director resigned
dot icon23/10/2007
Accounting reference date extended from 30/09/08 to 31/10/08
dot icon27/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
08/09/2021
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rae, Bob
Director
16/10/2007 - Present
54

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

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 BOOMERANG CREATIVE LTD

BOOMERANG CREATIVE LTD is an(a) Dissolved company incorporated on 27/09/2007 with the registered office located at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS. 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 BOOMERANG CREATIVE LTD?

toggle

BOOMERANG CREATIVE LTD is currently Dissolved. It was registered on 27/09/2007 and dissolved on 03/10/2025.

Where is BOOMERANG CREATIVE LTD located?

toggle

BOOMERANG CREATIVE LTD is registered at Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster DN3 1QS.

What does BOOMERANG CREATIVE LTD do?

toggle

BOOMERANG CREATIVE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BOOMERANG CREATIVE LTD?

toggle

The latest filing was on 03/10/2025: Final Gazette dissolved following liquidation.