BOOST MARKETING LIMITED

Register to unlock more data on OkredoRegister

BOOST MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05799925

Incorporation date

28/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boost Awards, 5 Exeter Park Road, Bournemouth, Dorset BH2 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon28/04/2026
Registered office address changed from Platf9Rm, Floor 5 44 North Road Brighton East Sussex BN1 1YR England to Boost Awards 5 Exeter Park Road Bournemouth Dorset BH2 5BD on 2026-04-28
dot icon28/04/2026
Confirmation statement made on 2026-04-28 with updates
dot icon02/03/2026
Total exemption full accounts made up to 2025-05-31
dot icon30/06/2025
Particulars of variation of rights attached to shares
dot icon30/06/2025
Particulars of variation of rights attached to shares
dot icon30/06/2025
Particulars of variation of rights attached to shares
dot icon10/06/2025
Confirmation statement made on 2025-04-28 with updates
dot icon09/06/2025
Notification of Echo Gabrielle Ilott as a person with significant control on 2025-04-28
dot icon02/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-05-07
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon20/05/2025
Statement of capital following an allotment of shares on 2025-05-07
dot icon06/05/2025
Purchase of own shares.
dot icon30/04/2025
Change of details for Mr Christopher Mark Chetham Robinson as a person with significant control on 2025-04-28
dot icon25/04/2025
Cessation of Caroline Jane Robinson as a person with significant control on 2024-12-23
dot icon10/04/2025
Cancellation of shares. Statement of capital on 2025-01-16
dot icon13/03/2025
Resolutions
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/10/2024
Termination of appointment of Caroline Jane Robinson as a secretary on 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon26/04/2024
Registered office address changed from Floor 5 44 North Road Brighton East Sussex BN1 1YR England to Platf9Rm, Floor 5 44 North Road Brighton East Sussex BN1 1YR on 2024-04-26
dot icon26/04/2024
Secretary's details changed for Mrs Caroline Jane Robinson on 2024-04-26
dot icon26/04/2024
Director's details changed for Ms Echo Gabrielle Ilott on 2024-04-26
dot icon26/04/2024
Change of details for Mrs Caroline Jane Robinson as a person with significant control on 2024-04-26
dot icon26/04/2024
Director's details changed for Mr Christopher Mark Chetham Robinson on 2024-04-26
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon16/09/2022
Change of details for Mrs Caroline Jane Robinson as a person with significant control on 2022-09-16
dot icon15/09/2022
Change of details for Mrs Caroline Jane Robinson as a person with significant control on 2022-09-15
dot icon15/09/2022
Change of details for Mr Christopher Mark Chetham Robinson as a person with significant control on 2022-09-15
dot icon21/07/2022
Registration of charge 057999250001, created on 2022-07-19
dot icon12/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon02/02/2022
Resolutions
dot icon01/02/2022
Change of share class name or designation
dot icon17/12/2021
Director's details changed for Mr Christopher Mark Chetham Robinson on 2021-12-17
dot icon26/11/2021
Registered office address changed from Kingswood House Horsham Road Findon Worthing BN14 0RG England to Floor 5 44 North Road Brighton East Sussex BN1 1YR on 2021-11-26
dot icon26/11/2021
Director's details changed for Mr Christopher Mark Chetham Robinson on 2021-11-26
dot icon27/10/2021
Registered office address changed from Floor 5 44 North Road Brighton East Sussex BN1 1YR England to Kingswood House Horsham Road Findon Worthing BN14 0RG on 2021-10-27
dot icon27/10/2021
Director's details changed for Mr Christopher Mark Chetham Robinson on 2021-10-27
dot icon27/10/2021
Change of details for Mr Christopher Mark Chetham Robinson as a person with significant control on 2021-10-27
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/12/2020
Statement of capital following an allotment of shares on 2020-12-30
dot icon17/10/2020
Change of share class name or designation
dot icon29/09/2020
Change of share class name or designation
dot icon11/09/2020
Termination of appointment of Caroline Jane Robinson as a director on 2020-09-11
dot icon29/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon16/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon07/05/2019
Secretary's details changed for Mrs Caroline Jane Robinson on 2019-05-07
dot icon07/05/2019
Registered office address changed from Floor 5 & 6, Tower Point 44 North Road Brighton East Sussex BN1 1YR England to Floor 5 44 North Road Brighton East Sussex BN1 1YR on 2019-05-07
dot icon07/05/2019
Change of details for Mr Christopher Mark Chetham Robinson as a person with significant control on 2019-01-15
dot icon07/05/2019
Change of details for Mrs Caroline Jane Robinson as a person with significant control on 2019-01-15
dot icon07/05/2019
Director's details changed for Mrs Caroline Jane Robinson on 2019-05-07
dot icon07/05/2019
Director's details changed for Mr Christopher Mark Chetham Robinson on 2019-05-07
dot icon07/05/2019
Director's details changed for Ms Echo Gabrielle Ilott on 2019-01-15
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2019
Secretary's details changed for Mrs Caroline Jane Robinson on 2019-01-18
dot icon18/01/2019
Director's details changed for Ms Echo Gabrielle Ilott on 2019-01-16
dot icon18/01/2019
Director's details changed for Mr Christopher Mark Chetham Robinson on 2019-01-18
dot icon18/01/2019
Director's details changed for Mrs Caroline Jane Robinson on 2019-01-18
dot icon16/01/2019
Registered office address changed from 2nd Floor 67 Church Road Hove East Sussex BN3 2BD England to Floor 5 & 6, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 2019-01-16
dot icon28/08/2018
Director's details changed for Mr Echo Gabrielle Ilott on 2018-04-29
dot icon21/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon08/05/2018
Director's details changed for Mr Echo Gabrielle Ilott on 2018-04-20
dot icon04/05/2018
Secretary's details changed for Mrs Caroline Jane Robinson on 2018-04-20
dot icon04/05/2018
Director's details changed for Mrs Caroline Jane Robinson on 2018-04-20
dot icon04/05/2018
Director's details changed for Mr Christopher Mark Chetham Robinson on 2018-04-20
dot icon04/05/2018
Director's details changed for Mrs Caroline Jane Robinson on 2018-04-20
dot icon04/05/2018
Director's details changed for Mr Echo Gabrielle Ilott on 2018-04-20
dot icon04/05/2018
Change of details for Mrs Caroline Jane Robinson as a person with significant control on 2018-04-20
dot icon04/05/2018
Change of details for Mr Christopher Mark Chetham Robinson as a person with significant control on 2018-04-20
dot icon04/05/2018
Director's details changed for Mr Christopher Mark Chetham Robinson on 2018-04-20
dot icon27/02/2018
Change of share class name or designation
dot icon27/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon23/02/2018
Resolutions
dot icon23/02/2018
Resolutions
dot icon16/02/2018
Registered office address changed from 2nd Floor, 67 Church Road Church Road Hove East Sussex BN3 2BD England to 2nd Floor 67 Church Road Hove East Sussex BN3 2BD on 2018-02-16
dot icon16/02/2018
Registered office address changed from 3rd Floor 67 Church Road Hove East Sussex BN3 2BD England to 2nd Floor, 67 Church Road Church Road Hove East Sussex BN3 2BD on 2018-02-16
dot icon04/01/2018
Termination of appointment of Donna Fielder as a director on 2017-07-23
dot icon03/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon21/04/2017
Current accounting period extended from 2017-04-30 to 2017-05-31
dot icon13/12/2016
Director's details changed for Donna Conway on 2016-12-13
dot icon28/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/06/2016
Secretary's details changed for Mrs Caroline Jane Robinson on 2016-06-16
dot icon16/06/2016
Registered office address changed from 4th Floor, 67 Church Road Hove East Sussex BN3 2BD England to 3rd Floor 67 Church Road Hove East Sussex BN3 2BD on 2016-06-16
dot icon16/06/2016
Director's details changed for Mrs Caroline Jane Robinson on 2016-06-16
dot icon16/06/2016
Director's details changed for Donna Conway on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Christopher Mark Chetham Robinson on 2016-06-16
dot icon16/06/2016
Director's details changed for Mrs Caroline Jane Robinson on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Echo Gabrielle Ilott on 2016-06-16
dot icon16/06/2016
Director's details changed for Mr Christopher Mark Chetham Robinson on 2016-06-16
dot icon03/05/2016
Registered office address changed from 67 Church Road Hove East Sussex BN3 2BD England to 4th Floor, 67 Church Road Hove East Sussex BN3 2BD on 2016-05-03
dot icon03/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mrs Caroline Jane Robinson on 2016-05-03
dot icon03/05/2016
Director's details changed for Mr Christopher Mark Chetham Robinson on 2016-05-03
dot icon11/04/2016
Registered office address changed from Suite 2 Brightwire House 114a Church Road Hove East Sussex BN3 2EB to 67 Church Road Hove East Sussex BN3 2BD on 2016-04-11
dot icon25/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/08/2014
Appointment of Donna Conway as a director on 2014-05-01
dot icon11/08/2014
Appointment of Mr Echo Gabrielle Ilott as a director on 2014-05-01
dot icon22/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon22/05/2014
Director's details changed for Mrs Caroline Jan Robinson on 2014-05-13
dot icon12/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/09/2012
Registered office address changed from 11 Pigeonhouse Lane Rustington Littlehampton West Sussex BN16 2AY on 2012-09-25
dot icon23/07/2012
Appointment of Mrs Caroline Jan Robinson as a director
dot icon13/07/2012
Termination of appointment of Echo Maciejewski as a director
dot icon02/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon02/05/2012
Appointment of Echo Maciejewski as a director
dot icon02/05/2012
Statement of capital following an allotment of shares on 2011-07-01
dot icon08/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/06/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Caroline Jane Robinson on 2011-04-28
dot icon15/06/2011
Director's details changed for Mr Christopher Mark Chetham Robinson on 2011-04-28
dot icon23/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon27/05/2010
Director's details changed for Christopher Mark Chetham Robinson on 2010-03-01
dot icon30/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 28/04/09; full list of members
dot icon09/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/11/2008
Return made up to 28/04/08; full list of members
dot icon20/06/2008
Registered office changed on 20/06/2008 from 43 hawthorn way storrington pulborough west sussex RH20 4NJ
dot icon29/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/06/2007
Return made up to 28/04/07; full list of members
dot icon14/06/2006
Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2006
Secretary resigned
dot icon11/05/2006
New secretary appointed
dot icon28/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
254.28K
-
0.00
176.20K
-
2022
15
277.52K
-
0.00
243.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maciejewski, Echo
Director
01/07/2011 - 01/07/2012
-
Mrs Caroline Jane Robinson
Director
03/07/2012 - 11/09/2020
-
Mr Christopher Mark Chetham Robinson
Director
28/04/2006 - Present
1
Myers, Beverley
Secretary
28/04/2006 - 29/04/2006
8
Ilott, Echo Gabrielle
Director
01/05/2014 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BOOST MARKETING LIMITED

BOOST MARKETING LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at Boost Awards, 5 Exeter Park Road, Bournemouth, Dorset BH2 5BD. 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 BOOST MARKETING LIMITED?

toggle

BOOST MARKETING LIMITED is currently Active. It was registered on 28/04/2006 .

Where is BOOST MARKETING LIMITED located?

toggle

BOOST MARKETING LIMITED is registered at Boost Awards, 5 Exeter Park Road, Bournemouth, Dorset BH2 5BD.

What does BOOST MARKETING LIMITED do?

toggle

BOOST MARKETING LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

What is the latest filing for BOOST MARKETING LIMITED?

toggle

The latest filing was on 28/04/2026: Registered office address changed from Platf9Rm, Floor 5 44 North Road Brighton East Sussex BN1 1YR England to Boost Awards 5 Exeter Park Road Bournemouth Dorset BH2 5BD on 2026-04-28.