Company NameBoomerang Creative Ltd
DirectorBob Rae
Company StatusLiquidation
Company Number06383811
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Previous NameBoomerang Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bob Rae
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(2 weeks, 5 days after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 9 Stone Cross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
Secretary NameRoger David Gardner
NationalityBritish
StatusResigned
Appointed16 October 2007(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2012)
RoleCompany Accountant
Correspondence AddressNuthatch
The Glen Pamber Heath
Tadley
Hampshire
RG26 3DY
Secretary NameMr Andrew Maye
StatusResigned
Appointed26 March 2012(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressUniversity House Oxford Square
Oxford Street
Newbury
Berkshire
RG14 1JQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 September 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitebdzholdings.com
Email address[email protected]

Location

Registered AddressOffice 9 Stone Cross House
Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Bdz Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Next Accounts Due30 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return8 September 2020 (3 years, 6 months ago)
Next Return Due22 September 2021 (overdue)

Filing History

6 November 2023Registered 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 6 November 2023 (2 pages)
26 May 2023Liquidators' statement of receipts and payments to 20 April 2023 (12 pages)
16 June 2022Liquidators' statement of receipts and payments to 20 April 2022 (13 pages)
5 May 2021Appointment of a voluntary liquidator (3 pages)
5 May 2021Registered 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 5 May 2021 (2 pages)
5 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-21
(1 page)
5 May 2021Statement of affairs (10 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 8 September 2020 with no updates (3 pages)
8 January 2021Termination of appointment of Andrew Maye as a secretary on 1 January 2020 (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
30 October 2020Audit exemption subsidiary accounts made up to 30 December 2018 (9 pages)
30 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/12/18 (1 page)
29 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
29 September 2020Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
17 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
13 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
29 August 2019Cessation of Bdz Investments Limited as a person with significant control on 31 December 2018 (1 page)
29 August 2019Notification of Bob Rae as a person with significant control on 31 December 2018 (2 pages)
13 May 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
8 October 2018Audit exemption subsidiary accounts made up to 31 October 2017 (10 pages)
1 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
17 September 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
17 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (1 page)
17 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (37 pages)
21 March 2018Notification of Bdz Investments Limited as a person with significant control on 1 November 2017 (2 pages)
21 March 2018Cessation of Bdz Holdings Limited as a person with significant control on 1 November 2017 (1 page)
10 November 2017Second filing of Confirmation Statement dated 08/09/2017 (5 pages)
10 November 2017Second filing of Confirmation Statement dated 08/09/2017 (5 pages)
31 October 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
31 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
31 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 October 2016 (7 pages)
31 October 2017Audit exemption subsidiary accounts made up to 31 October 2016 (7 pages)
31 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (31 pages)
31 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (1 page)
31 October 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/11/2017.
(5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/11/2017.
(5 pages)
27 January 2017Accounts for a small company made up to 31 October 2015 (5 pages)
27 January 2017Accounts for a small company made up to 31 October 2015 (5 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 201625/09/16 Statement of Capital gbp 1.00 (5 pages)
11 October 201625/09/16 Statement of Capital gbp 1.00 (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
11 August 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
6 November 2014Change of name notice (2 pages)
6 November 2014Company name changed boomerang solutions LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
6 November 2014Change of name notice (2 pages)
6 November 2014Company name changed boomerang solutions LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
(2 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
22 July 2013Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE Uk on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 1 Mill Court Mill Lane Newbury Berkshire RG14 5RE Uk on 22 July 2013 (1 page)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
7 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 March 2012Appointment of Mr Andrew Maye as a secretary (1 page)
26 March 2012Termination of appointment of Roger Gardner as a secretary (1 page)
26 March 2012Appointment of Mr Andrew Maye as a secretary (1 page)
26 March 2012Termination of appointment of Roger Gardner as a secretary (1 page)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Mr Bob Rae on 25 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Bob Rae on 25 September 2010 (2 pages)
14 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 December 2009Resignation of an auditor (1 page)
7 December 2009Resignation of an auditor (1 page)
27 November 2009Auditor's resignation (1 page)
27 November 2009Auditor's resignation (1 page)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 August 2009Full accounts made up to 31 October 2008 (11 pages)
29 August 2009Full accounts made up to 31 October 2008 (11 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Registered office changed on 24/10/2008 from 1 mill court, mill lane newbury berkshire RG14 5RE (1 page)
24 October 2008Registered office changed on 24/10/2008 from 1 mill court, mill lane newbury berkshire RG14 5RE (1 page)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of debenture register (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 27/09/08; full list of members (3 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
23 October 2007Accounting reference date extended from 30/09/08 to 31/10/08 (1 page)
23 October 2007Accounting reference date extended from 30/09/08 to 31/10/08 (1 page)
27 September 2007Incorporation (12 pages)
27 September 2007Incorporation (12 pages)