Company NameKaboom Studios Limited
Company StatusDissolved
Company Number06627687
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NamesPurple Spin Limited and Cartwheel Media Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Gemma Lucy Warrick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2008(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 02 April 2019)
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address46 Bucharest Road Wandsworth
London
SW18 3AR
Director NameMr Christopher Mark Barlow
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOhamanui
School Road, Risby
Bury St. Edmunds
Suffolk
IP28 6RG
Director NameMr Stephen Alexander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(8 months after company formation)
Appointment Duration12 months (resigned 23 February 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Birklands Lane
St. Albans
Hertfordshire
AL1 1EE
Director NameMr Mark Warrick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 February 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence Address17 Waldron Road
London
SW18 3TB
Director NameMr Mark Warrick
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address17 Waldron Road
Earlsfield
London
SW18 3TB
Director NameMr Gary Richard Reeve
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address4 Church View
Ardleigh
Colchester
Essex
CO7 7TG

Contact

Websitethekaboomstudios.com
Email address[email protected]

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

40 at £1Gary Richard Reeve
32.26%
Ordinary
40 at £1Gemma Lucy Warrick
32.26%
Ordinary
40 at £1Mark Warrick
32.26%
Ordinary
1 at £1Emioy Reeve
0.81%
Non Participating E
1 at £1Gary Richard Reeve
0.81%
Non Participating D
1 at £1Gemma Lucy Warrick
0.81%
Non Participating B
1 at £1Mark Warrick
0.81%
Non Participating C

Financials

Year2014
Net Worth£134,730
Cash£117,773
Current Liabilities£73,659

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
2 January 2019Application to strike the company off the register (3 pages)
13 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 August 2017Notification of Mark Warrick as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Notification of Mark Warrick as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Notification of Gemma Lucy Warrick as a person with significant control on 1 August 2016 (2 pages)
16 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
16 August 2017Notification of Gemma Lucy Warrick as a person with significant control on 1 August 2016 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 82
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 82
(6 pages)
1 February 2016Purchase of own shares. (3 pages)
1 February 2016Purchase of own shares. (3 pages)
14 January 2016Purchase of own shares. (3 pages)
14 January 2016Purchase of own shares. (3 pages)
14 January 2016Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 82
(4 pages)
14 January 2016Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 82
(4 pages)
6 January 2016Termination of appointment of Gary Richard Reeve as a director on 11 November 2015 (1 page)
6 January 2016Termination of appointment of Gary Richard Reeve as a director on 11 November 2015 (1 page)
21 December 2015Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 84
(7 pages)
21 December 2015Cancellation of shares. Statement of capital on 11 November 2015
  • GBP 84
(7 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 124
(6 pages)
8 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 124
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 124
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 124
(4 pages)
7 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
7 October 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 124
(4 pages)
7 October 2014Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
18 July 2014Director's details changed for Gemma Lucy Warrick on 26 June 2014 (2 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
(6 pages)
18 July 2014Director's details changed for Gemma Lucy Warrick on 26 June 2014 (2 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 7
(6 pages)
11 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7.00
(7 pages)
11 April 2014Particulars of variation of rights attached to shares (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 25/03/2014
(8 pages)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7.00
(7 pages)
11 April 2014Statement of company's objects (2 pages)
11 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7.00
(7 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 25/03/2014
(8 pages)
11 April 2014Particulars of variation of rights attached to shares (2 pages)
3 April 2014Termination of appointment of a director (1 page)
3 April 2014Termination of appointment of a director (1 page)
2 April 2014Termination of appointment of Mark Warrick as a director (1 page)
2 April 2014Termination of appointment of Mark Warrick as a director (1 page)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 6
(5 pages)
24 September 2010Appointment of Mr Mark Warrick as a director (2 pages)
24 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 6
(5 pages)
24 September 2010Appointment of Mr Gary Richard Reeve as a director (2 pages)
24 September 2010Appointment of Mr Gary Richard Reeve as a director (2 pages)
24 September 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 6
(5 pages)
24 September 2010Appointment of Mr Mark Warrick as a director (2 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed cartwheel media LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
30 June 2010Company name changed cartwheel media LTD\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
30 June 2010Change of name notice (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Termination of appointment of Stephen Alexander as a director (1 page)
2 March 2010Termination of appointment of Mark Warrick as a director (1 page)
2 March 2010Termination of appointment of Mark Warrick as a director (1 page)
2 March 2010Termination of appointment of Stephen Alexander as a director (1 page)
15 July 2009Return made up to 24/06/09; full list of members (3 pages)
15 July 2009Return made up to 24/06/09; full list of members (3 pages)
10 July 2009Director's change of particulars / gemma barlow / 01/10/2008 (1 page)
10 July 2009Director's change of particulars / gemma barlow / 01/10/2008 (1 page)
26 May 2009Director appointed mark warrick (1 page)
26 May 2009Director appointed mark warrick (1 page)
6 March 2009Director appointed stephen alexander (2 pages)
6 March 2009Director appointed stephen alexander (2 pages)
29 December 2008Memorandum and Articles of Association (11 pages)
29 December 2008Memorandum and Articles of Association (11 pages)
11 December 2008Company name changed purple spin LIMITED\certificate issued on 12/12/08 (2 pages)
11 December 2008Company name changed purple spin LIMITED\certificate issued on 12/12/08 (2 pages)
22 July 2008Appointment terminated director christopher barlow (1 page)
22 July 2008Director appointed gemma lucy barlow (1 page)
22 July 2008Appointment terminated director christopher barlow (1 page)
22 July 2008Director appointed gemma lucy barlow (1 page)
24 June 2008Incorporation (15 pages)
24 June 2008Incorporation (15 pages)