Company NameJunkbox Limited
DirectorSteven Antony Norman
Company StatusActive
Company Number01751823
CategoryPrivate Limited Company
Incorporation Date9 September 1983(40 years, 7 months ago)
Previous NamesStonetree Limited and Warm Publishing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Steven Antony Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence Address2 Hamilton Mansions Fourth Avenue
Hove
East Sussex
BN3 2PR
Secretary NameMargaret Sheila Norman
NationalityBritish
StatusCurrent
Appointed08 April 2003(19 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Correspondence Address17 Ampton Street
London
WC1X 0LT
Director NameMr Stephen Charles Dagger
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24a Arundel Gardens
London
W11 2LB
Secretary NameMr Stephen Charles Dagger
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Arundel Gardens
London
W11 2LB
Secretary NameCarmen Maria Norman
NationalityBritish
StatusResigned
Appointed24 July 1999(15 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressBuzon 8 Telepost
Paseo Vara De Rey
Galerias Cine Serra
Ibiza 07800
Spain

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Anthony Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£325
Cash£2,587
Current Liabilities£5,228

Accounts

Latest Accounts25 September 2022 (1 year, 6 months ago)
Next Accounts Due25 June 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Returns

Latest Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 25 September 2016 (6 pages)
8 June 2016Director's details changed for Mr Steven Antony Norman on 3 June 2016 (2 pages)
8 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
20 May 2016Total exemption small company accounts made up to 25 September 2015 (6 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 25 September 2014 (6 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Director's details changed for Mr Steven Antony Norman on 28 March 2014 (2 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 25 September 2013 (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 25 September 2012 (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 25 September 2011 (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Steven Antony Norman on 3 June 2011 (2 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Mr Steven Antony Norman on 3 June 2011 (2 pages)
19 April 2011Total exemption small company accounts made up to 25 September 2010 (10 pages)
18 June 2010Total exemption full accounts made up to 25 September 2009 (8 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Steven Antony Norman on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Steven Antony Norman on 3 June 2010 (2 pages)
27 July 2009Total exemption full accounts made up to 25 September 2008 (8 pages)
9 June 2009Return made up to 03/06/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 25 September 2007 (8 pages)
12 June 2008Return made up to 03/06/08; full list of members (3 pages)
20 July 2007Return made up to 03/06/07; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 25 September 2006 (8 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 03/06/06; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 25 September 2005 (8 pages)
20 June 2005Total exemption full accounts made up to 25 September 2004 (8 pages)
17 June 2005Return made up to 03/06/05; full list of members (2 pages)
24 August 2004Return made up to 03/06/04; full list of members (2 pages)
2 April 2004Total exemption full accounts made up to 25 September 2003 (8 pages)
29 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
29 July 2003New secretary appointed (1 page)
15 April 2003Total exemption full accounts made up to 25 September 2002 (9 pages)
2 August 2002Return made up to 03/06/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 25 September 2001 (8 pages)
10 January 2002Total exemption full accounts made up to 25 September 2000 (8 pages)
30 October 2001Delivery ext'd 3 mth 25/09/01 (1 page)
6 August 2001Delivery ext'd 3 mth 25/09/00 (1 page)
6 July 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
6 July 2001Registered office changed on 06/07/01 from: first floor 37 harley street london W1N 1DB (1 page)
27 September 2000Full accounts made up to 25 September 1999 (8 pages)
21 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Delivery ext'd 3 mth 25/09/99 (1 page)
23 September 1999Return made up to 03/06/99; full list of members (6 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (3 pages)
27 July 1999Full accounts made up to 25 September 1998 (8 pages)
23 June 1998Full accounts made up to 25 September 1997 (8 pages)
9 June 1998Return made up to 03/06/98; no change of members (4 pages)
24 October 1997Full accounts made up to 25 September 1996 (8 pages)
9 September 1997Registered office changed on 09/09/97 from: 59 great portland street london W1N 5DH (1 page)
3 July 1997Return made up to 03/06/97; no change of members (4 pages)
2 July 1997Delivery ext'd 3 mth 25/09/96 (2 pages)
16 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1996Full accounts made up to 25 September 1995 (8 pages)
15 January 1996Delivery ext'd 3 mth 25/09/95 (2 pages)
22 December 1995Accounts for a small company made up to 25 September 1994 (8 pages)
1 June 1995Return made up to 03/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 1991Company name changed warm publishing LIMITED\certificate issued on 27/08/91 (2 pages)