Company NameCallbox Communications Limited
DirectorsPatricia Brinkworth and Louis Charles Roderick Jack Barron
Company StatusActive
Company Number02126075
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePatricia Brinkworth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsfryn Oak Road
Billingshurst
RH14 9XH
Director NameMr Louis Charles Roderick Jack Barron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressBox 66 Shepperton Studios
Studios Way
Shepperton
Middlesex
TW17 0QD
Director NameMr Roderick Barron
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration24 years (resigned 27 October 2015)
RoleFilm Technician
Country of ResidenceEngland
Correspondence Address43 Hillside Road
Hastings
East Sussex
TN34 2JX
Secretary NamePankaj Himatlal Makwana
NationalityBritish
StatusResigned
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration2 days (resigned 01 November 1991)
RoleCompany Director
Correspondence Address125 Wynford Road
London
N1 9TY
Secretary NameLouise Wheat
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address18 Crown Road
London
N10 2HY
Secretary NameAngela Eaton
NationalityBritish
StatusResigned
Appointed01 September 1995(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1996)
RoleCompany Director
Correspondence Address52 Green Lane
Hersham
Surrey
KT12 5EX
Secretary NameChristina Love
NationalityBritish
StatusResigned
Appointed13 May 1996(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address110a Watersplash Road
Shepperton
Middlesex
TW17 0ET
Secretary NameBernadette Clare Scott
NationalityBritish
StatusResigned
Appointed04 April 1997(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46 Portsmouth Road
Godalming
Surrey
GU7 2JU
Secretary NameAndrew Steven Defago
NationalityBritish
StatusResigned
Appointed09 July 2002(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 July 2008)
RoleCompany Director
Correspondence AddressLittle Farindons Mutton Hill
Dormansland
Lingfield
Surrey
RH7 6NP
Secretary NameJane Eva Connelly
NationalityBritish
StatusResigned
Appointed11 July 2008(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2010)
RoleCompany Director
Correspondence AddressLittle Farindons
Mutton Hill
Dormansland
Surrey
RH7 6NP

Contact

Websitecallboxdiary.com
Telephone01932 592572
Telephone regionWeybridge

Location

Registered Address9 Bridge Street
Walton-On-Thames
Surrey
KT12 1AE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Executors Of Estate Of Roderick Barron
51.00%
Ordinary
49 at £1Patricia Brinkworth
49.00%
Ordinary

Financials

Year2014
Net Worth£26,944
Cash£25,704
Current Liabilities£15,097

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
15 November 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
14 November 2022Notification of Lucknow Films Ltd as a person with significant control on 17 October 2022 (2 pages)
10 November 2022Cessation of Patricia Brinkworth as a person with significant control on 8 November 2022 (1 page)
10 November 2022Cessation of Louis Charles Roderick Jack Barron as a person with significant control on 8 November 2022 (1 page)
1 November 2022Termination of appointment of Patricia Brinkworth as a director on 17 October 2022 (1 page)
6 June 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
16 December 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
25 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
3 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
15 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
12 December 2018Director's details changed for Patricia Brinkworth on 18 October 2018 (2 pages)
12 December 2018Change of details for Mr Louis Charles Roderick Jack Barron as a person with significant control on 18 October 2018 (2 pages)
12 December 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
12 December 2017Notification of Louis Charles Roderick Jack Barron as a person with significant control on 11 May 2017 (2 pages)
12 December 2017Appointment of Mr Louis Charles Roderick Jack Barron as a director on 1 August 2017 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Director's details changed for Patricia Brinkworth on 30 October 2017 (2 pages)
30 October 2017Director's details changed for Patricia Brinkworth on 30 October 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Termination of appointment of Roderick Barron as a director on 27 October 2015 (1 page)
16 November 2015Termination of appointment of Roderick Barron as a director on 27 October 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Patricia Brinkworth on 26 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Roderick Barron on 27 October 2013 (2 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Director's details changed for Patricia Brinkworth on 26 October 2013 (2 pages)
25 November 2013Director's details changed for Mr Roderick Barron on 27 October 2013 (2 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 March 2013Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Quantum House 59-61 Guildford Street Chertsey Surrey KT16 9AX on 21 March 2013 (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 April 2010Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Little Farindons Mutton Hill Dormansland Surrey RH7 6NP on 9 April 2010 (2 pages)
9 April 2010Termination of appointment of Jane Connelly as a secretary (3 pages)
9 April 2010Termination of appointment of Jane Connelly as a secretary (3 pages)
8 December 2009Director's details changed for Patricia Brinkworth on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Roderick Barron on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Patricia Brinkworth on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Patricia Brinkworth on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Roderick Barron on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Roderick Barron on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
5 November 2008Return made up to 30/10/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 October 2008Secretary appointed jane eva connelly (2 pages)
2 October 2008Appointment terminated secretary andrew defago (1 page)
2 October 2008Appointment terminated secretary andrew defago (1 page)
2 October 2008Secretary appointed jane eva connelly (2 pages)
15 November 2007Return made up to 30/10/07; no change of members (7 pages)
15 November 2007Return made up to 30/10/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
15 November 2006Return made up to 30/10/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
3 July 2006Delivery ext'd 3 mth 31/08/05 (1 page)
5 December 2005Return made up to 30/10/05; full list of members (7 pages)
5 December 2005Return made up to 30/10/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
4 November 2004Return made up to 30/10/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
12 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
18 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
5 November 2003Return made up to 30/10/03; full list of members (7 pages)
5 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
24 July 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
20 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
20 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
6 November 2002Return made up to 30/10/02; full list of members (7 pages)
23 July 2002Registered office changed on 23/07/02 from: 46 portsmouth road godalming surrey GU7 2JU (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: 46 portsmouth road godalming surrey GU7 2JU (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 February 2002Return made up to 30/10/01; full list of members (6 pages)
5 February 2002Return made up to 30/10/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
7 November 2000Return made up to 30/10/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
5 July 1999Registered office changed on 05/07/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
5 July 1999Registered office changed on 05/07/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
13 November 1998Return made up to 30/10/98; no change of members (4 pages)
13 November 1998Return made up to 30/10/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1997Secretary resigned (1 page)
4 July 1997Full accounts made up to 31 August 1996 (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (4 pages)
26 June 1997Registered office changed on 26/06/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
26 June 1997Registered office changed on 26/06/97 from: 5 heath road weybridge surrey KT13 8SX (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 36 worple road staines middlesex TW18 1EA (1 page)
18 December 1996Registered office changed on 18/12/96 from: 4TH floor,46/47 chancery lane london WC2A 1BA (1 page)
18 December 1996Registered office changed on 18/12/96 from: 4TH floor,46/47 chancery lane london WC2A 1BA (1 page)
11 November 1996Return made up to 30/10/96; full list of members (5 pages)
11 November 1996Return made up to 30/10/96; full list of members (5 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996Secretary resigned (1 page)
11 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 December 1995Return made up to 30/10/95; full list of members (6 pages)
7 December 1995Return made up to 30/10/95; full list of members (6 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995Secretary resigned (2 pages)
22 November 1995New secretary appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
29 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 October 1987Accounting reference date notified as 31/08 (1 page)
17 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 June 1987Registered office changed on 17/06/87 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 June 1987Director resigned;new director appointed (2 pages)
10 June 1987Company name changed branchwing communications limite d\certificate issued on 10/06/87 (2 pages)
24 April 1987Certificate of Incorporation (1 page)
24 April 1987Incorporation (7 pages)