BOILERHOUSE MEDIA LIMITED
CHIPPING NORTON MODERN PRODUCTS LIMITED GOLDGRATE LTD

Hellopages » Oxfordshire » West Oxfordshire » OX7 5BH

Company number 03866041
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address HILLSIDE, ALBION STREET, CHIPPING NORTON, OXFORDSHIRE, OX7 5BH
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Confirmation statement made on 26 October 2016 with updates; Director's details changed for Victoria Mary Sargent on 23 August 2016. The most likely internet sites of BOILERHOUSE MEDIA LIMITED are www.boilerhousemedia.co.uk, and www.boilerhouse-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Boilerhouse Media Limited is a Private Limited Company. The company registration number is 03866041. Boilerhouse Media Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Boilerhouse Media Limited is Hillside Albion Street Chipping Norton Oxfordshire Ox7 5bh. . TIBBETTS, Joseph is a Secretary of the company. SARGENT, Victoria Mary is a Director of the company. Secretary KINROSS, Alistair Mark Brendan has been resigned. Secretary SARGENT, Victoria Mary has been resigned. Secretary SARGENT, Victoria Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ABBAS, Muhammad Ather has been resigned. Director GHOSH, Shamit has been resigned. Director SIVYER, Jonathan Lee Currington has been resigned. Director TIBBETTS, Joseph Michael has been resigned. Director WILLIS, Peter Bennett has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Secretary
TIBBETTS, Joseph
Appointed Date: 01 June 2014

Director
SARGENT, Victoria Mary
Appointed Date: 23 November 1999
68 years old

Resigned Directors

Secretary
KINROSS, Alistair Mark Brendan
Resigned: 01 September 2007
Appointed Date: 24 October 2006

Secretary
SARGENT, Victoria Mary
Resigned: 01 June 2014
Appointed Date: 01 September 2007

Secretary
SARGENT, Victoria Mary
Resigned: 24 October 2006
Appointed Date: 23 November 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 November 1999
Appointed Date: 26 October 1999

Director
ABBAS, Muhammad Ather
Resigned: 01 June 2016
Appointed Date: 01 June 2014
40 years old

Director
GHOSH, Shamit
Resigned: 31 December 2012
Appointed Date: 04 January 2012
53 years old

Director
SIVYER, Jonathan Lee Currington
Resigned: 24 May 2011
Appointed Date: 25 January 2007
48 years old

Director
TIBBETTS, Joseph Michael
Resigned: 01 June 2014
Appointed Date: 23 November 1999
75 years old

Director
WILLIS, Peter Bennett
Resigned: 19 August 2015
Appointed Date: 24 April 2013
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 November 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Ms Victoria Mary Sargent
Notified on: 26 October 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wai Ming Wong
Notified on: 26 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOILERHOUSE MEDIA LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
19 Sep 2016
Director's details changed for Victoria Mary Sargent on 23 August 2016
08 Sep 2016
Secretary's details changed for Mr Joseph Tibbetts on 23 August 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 68 more events
24 Jan 2000
New director appointed
09 Nov 1999
Registered office changed on 09/11/99 from: 39A leicester road salford lancashire M7 4AS
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
26 Oct 1999
Incorporation