Company NameBootlace Radio Productions Limited
DirectorKevin Short
Company StatusActive
Company Number06785839
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting

Directors

Director NameMr Kevin Short
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(15 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill Farm Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP
Director NameMr Michael Green
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lower Northam Road
Hedge End
Southampton
SO30 4SQ
Director NameMs Carole Ann Rowland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Northam Road
Hedge End
Southampton
SO30 4FQ
Director NameMr Kevin Short
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2022(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Suters Drive
Taverham
Norwich
NR8 6UU
Director NameMr Stephen Harold Edwards
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2023(14 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Hill Farm Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP

Contact

Websiteskylinegold.co.uk
Telephone01489 797878
Telephone regionBishops Waltham

Location

Registered AddressRose Hill Farm Creephedge Lane
East Hanningfield
Chelmsford
CM3 8BP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£13
Current Liabilities£13

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

15 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
2 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 January 2019Confirmation statement made on 8 January 2019 with updates (3 pages)
20 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
7 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
7 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
7 April 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 February 2016Annual return made up to 8 January 2016 no member list (3 pages)
18 February 2016Annual return made up to 8 January 2016 no member list (3 pages)
2 October 2015Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2 October 2015 (1 page)
2 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 October 2015Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2 October 2015 (1 page)
2 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
2 October 2015Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4SQ to 12 Lower Northam Road Hedge End Southampton SO30 4FQ on 2 October 2015 (1 page)
14 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
14 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
14 January 2015Annual return made up to 8 January 2015 no member list (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (1 page)
19 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
19 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
19 January 2014Annual return made up to 8 January 2014 no member list (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (1 page)
15 January 2013Annual return made up to 8 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 8 January 2013 no member list (3 pages)
15 January 2013Annual return made up to 8 January 2013 no member list (3 pages)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
20 August 2012Total exemption small company accounts made up to 31 January 2012 (1 page)
1 February 2012Annual return made up to 8 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 8 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 8 January 2012 no member list (3 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (1 page)
30 January 2011Annual return made up to 8 January 2011 no member list (3 pages)
30 January 2011Annual return made up to 8 January 2011 no member list (3 pages)
30 January 2011Director's details changed for Ms Carole Ann Rowland on 1 February 2010 (2 pages)
30 January 2011Director's details changed for Ms Carole Ann Rowland on 1 February 2010 (2 pages)
30 January 2011Director's details changed for Ms Carole Ann Rowland on 1 February 2010 (2 pages)
30 January 2011Annual return made up to 8 January 2011 no member list (3 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 no member list (3 pages)
13 January 2010Annual return made up to 8 January 2010 no member list (3 pages)
13 January 2010Annual return made up to 8 January 2010 no member list (3 pages)
13 January 2010Director's details changed for Mr Michael Green on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael Green on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Carole Ann Rowland on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Michael Green on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Carole Ann Rowland on 8 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Carole Ann Rowland on 8 January 2010 (2 pages)
8 January 2009Incorporation (22 pages)
8 January 2009Incorporation (22 pages)