Advanced company searchLink opens in new window

BOOTLACE RADIO PRODUCTIONS LIMITED

Company number 06785839

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
04 Mar 2024 AP01 Appointment of Mr Kevin Short as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Stephen Harold Edwards as a director on 1 March 2024
04 Mar 2024 PSC07 Cessation of Stephen Harold Edwards as a person with significant control on 1 March 2024
04 Mar 2024 PSC01 Notification of Kevin Short as a person with significant control on 1 February 2024
04 Mar 2024 AD01 Registered office address changed from 198 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED England to Rose Hill Farm Creephedge Lane East Hanningfield Chelmsford CM3 8BP on 4 March 2024
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
05 Oct 2023 AD01 Registered office address changed from Flat 4 Howells House 3 Pitt Road Winchester SO22 5SR England to 198 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of Kevin Short as a director on 25 July 2023
05 Oct 2023 AP01 Appointment of Mr Stephen Harold Edwards as a director on 25 July 2023
05 Oct 2023 PSC01 Notification of Stephen Harold Edwards as a person with significant control on 25 July 2023
05 Oct 2023 PSC07 Cessation of Kevin Short as a person with significant control on 25 July 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Sep 2022 AD01 Registered office address changed from 47 Suters Drive Taverham Norwich NR8 6UU England to Flat 4 Howells House 3 Pitt Road Winchester SO22 5SR on 20 September 2022
18 Jul 2022 TM01 Termination of appointment of Michael Green as a director on 15 July 2022
18 Jul 2022 PSC01 Notification of Kevin Short as a person with significant control on 14 July 2022
18 Jul 2022 AP01 Appointment of Mr Kevin Short as a director on 14 July 2022
18 Jul 2022 PSC07 Cessation of Michael Green as a person with significant control on 15 July 2022
18 Jul 2022 AD01 Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4FQ England to 47 Suters Drive Taverham Norwich NR8 6UU on 18 July 2022
19 Apr 2022 TM01 Termination of appointment of Carole Ann Rowland as a director on 1 February 2022
07 Apr 2022 AA Micro company accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
18 Mar 2020 AA Micro company accounts made up to 31 January 2020