Company NameBoom Digital Ltd.
DirectorsAndrew Philip Hamilton and Fraser Duncan Hamilton
Company StatusActive
Company NumberSC243034
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Previous NameJunction Interactive Limited

Business Activity

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

Directors

Director NameAndrew Philip Hamilton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Craigbank Crescent
Eaglesham
Glasgow
G76 0DX
Scotland
Director NameFraser Duncan Hamilton
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Seton Court
Port Seton
East Lothian
EH32 0TU
Scotland
Secretary NameFraser Duncan Hamilton
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleInteractive Designer
Country of ResidenceUnited Kingdom
Correspondence Address15 Seton Court
Port Seton
East Lothian
EH32 0TU
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websiteboom.uk.com
Telephone01875 815547
Telephone regionTranent

Location

Registered Address15 Seton Court
Port Seton
East Lothian
EH32 0TU
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Shareholders

1 at £1Fraser Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£92
Cash£4,943
Current Liabilities£10,155

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with no updates (3 pages)
13 February 2017Confirmation statement made on 13 February 2017 with no updates (3 pages)
12 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 February 2010Director's details changed for Fraser Duncan Hamilton on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Andrew Philip Hamilton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Fraser Duncan Hamilton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Andrew Philip Hamilton on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (16 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
5 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 29/01/08; full list of members (2 pages)
11 February 2008Return made up to 29/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
30 October 2007Total exemption full accounts made up to 31 March 2007 (15 pages)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Secretary's particulars changed;director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 11 rowanhill way port seton prestonpans east lothian EH32 0SZ (1 page)
16 May 2007Registered office changed on 16/05/07 from: 11 rowanhill way port seton prestonpans east lothian EH32 0SZ (1 page)
15 February 2007Return made up to 29/01/07; full list of members (7 pages)
15 February 2007Return made up to 29/01/07; full list of members (7 pages)
20 November 2006Total exemption full accounts made up to 28 January 2006 (16 pages)
20 November 2006Total exemption full accounts made up to 28 January 2006 (16 pages)
7 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 October 2006Memorandum and Articles of Association (17 pages)
30 October 2006Memorandum and Articles of Association (17 pages)
26 October 2006Company name changed junction interactive LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed junction interactive LIMITED\certificate issued on 26/10/06 (2 pages)
3 April 2006Return made up to 29/01/06; full list of members (7 pages)
3 April 2006Return made up to 29/01/06; full list of members (7 pages)
29 November 2005Total exemption full accounts made up to 28 January 2005 (12 pages)
29 November 2005Total exemption full accounts made up to 28 January 2005 (12 pages)
25 February 2005Return made up to 29/01/05; full list of members (7 pages)
25 February 2005Return made up to 29/01/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 28 January 2004 (12 pages)
30 November 2004Total exemption full accounts made up to 28 January 2004 (12 pages)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 February 2004Return made up to 29/01/04; full list of members (7 pages)
20 February 2004Registered office changed on 20/02/04 from: 14 great junction street, flat 1 leith edinburgh EH6 5LA (1 page)
20 February 2004Secretary's particulars changed;director's particulars changed (1 page)
20 February 2004Registered office changed on 20/02/04 from: 14 great junction street, flat 1 leith edinburgh EH6 5LA (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New director appointed (2 pages)
29 January 2003Incorporation (12 pages)
29 January 2003Incorporation (12 pages)