Company NameBoom Creative Consultants Limited
DirectorAnthony Phillipson
Company StatusActive
Company Number05144106
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAnthony Phillipson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ridgely Drive
Ponteland
Tyne & Wear
NE20 9BL
Secretary NameAnthony Phillipson
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ridgely Drive
Ponteland
Tyne & Wear
NE20 9BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRoy Weatherley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Abbey Close
Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RJ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websiteboomcreative.co.uk
Email address[email protected]
Telephone0191 2650004
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address004, Mailing Exchange
Hoults Yard
Newcastle Upon Tyne
Tyne & Wear
NE6 1AB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

50 at £1Anthony Phillipson
50.00%
Ordinary
50 at £1Roy Weatherley
50.00%
Ordinary

Financials

Year2014
Net Worth£190,737
Cash£104,546
Current Liabilities£95,812

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

21 October 2020Registered office address changed from 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to 004, Mailing Exchange Hoults Yard Newcastle upon Tyne Tyne & Wear NE6 1AB on 21 October 2020 (1 page)
22 July 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
28 January 2020Termination of appointment of Roy Weatherley as a director on 28 January 2020 (1 page)
1 October 2019Micro company accounts made up to 31 July 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 July 2018 (2 pages)
8 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
17 March 2016Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Studio 1a the Kiln Hoults Estate Newcastle upon Tyne Tyne and Wear NE6 1AB to 301 Mailing Exchange Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 17 March 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Compulsory strike-off action has been discontinued (1 page)
13 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
13 August 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
5 November 2010Full accounts made up to 31 July 2010 (3 pages)
5 November 2010Full accounts made up to 31 July 2010 (3 pages)
20 July 2010Director's details changed for Roy Weatherley on 3 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Roy Weatherley on 3 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Anthony Phillipson on 3 June 2010 (2 pages)
20 July 2010Director's details changed for Anthony Phillipson on 3 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Roy Weatherley on 3 June 2010 (2 pages)
20 July 2010Director's details changed for Anthony Phillipson on 3 June 2010 (2 pages)
25 May 2010Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from 6 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF on 25 May 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
8 June 2009Return made up to 03/06/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
5 June 2008Return made up to 03/06/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 June 2007Return made up to 03/06/07; no change of members (7 pages)
26 June 2007Return made up to 03/06/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
13 June 2006Return made up to 03/06/06; full list of members (7 pages)
13 June 2006Return made up to 03/06/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
21 December 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
21 December 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
29 July 2005Return made up to 03/06/05; full list of members (7 pages)
29 July 2005Return made up to 03/06/05; full list of members (7 pages)
15 March 2005Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
15 March 2005Registered office changed on 15/03/05 from: 7-15 pink lane newcastle upon tyne tyne & wear NE1 5DW (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 June 2004Registered office changed on 10/06/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 June 2004New secretary appointed (2 pages)
3 June 2004Incorporation (18 pages)
3 June 2004Incorporation (18 pages)