Company NameBox Music Limited
Company StatusDissolved
Company Number02164042
CategoryPrivate Limited Company
Incorporation Date14 September 1987(36 years, 6 months ago)
Dissolution Date7 May 2020 (3 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameAshley John Abram
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1991(3 years, 11 months after company formation)
Appointment Duration28 years, 9 months (closed 07 May 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressRichmond House 12 Broomfield Ride
Oxshott
Surrey
KT22 0LW
Director NameMs Sally Abram
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 22 March 2010)
RoleCo Director
Correspondence Address9a Beaumont Rise
Marlow
Buckinghamshire
SL7 1EF
Secretary NameMs Sally Abram
NationalityBritish
StatusResigned
Appointed17 August 1991(3 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 22 March 2010)
RoleCo Director
Correspondence Address9a Beaumont Rise
Marlow
Buckinghamshire
SL7 1EF

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Ashley Abram
100.00%
Ordinary

Financials

Year2014
Net Worth£585,700
Cash£566,791
Current Liabilities£17,653

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 December 2011Delivered on: 20 December 2011
Persons entitled: Martin's Properties (Teb) LLP

Classification: Rent deposit deed
Secured details: £4,000 due or to become due from the company to the chargee.
Particulars: The sum of £4,000 or other monies see image for full details.
Outstanding
15 June 2009Delivered on: 29 June 2009
Persons entitled: Peter George Martin

Classification: Rent deposit deed
Secured details: £5,362 and all other monies due or to become due.
Particulars: Rent deposit sum held in the deposit account.
Outstanding

Filing History

15 July 2017Notification of Ashley John Abram as a person with significant control on 6 April 2016 (2 pages)
15 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Satisfaction of charge 1 in full (1 page)
22 August 2016Satisfaction of charge 2 in full (1 page)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 70
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 70
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(3 pages)
28 January 2013Accounts for a small company made up to 31 August 2012 (5 pages)
22 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
18 January 2012Accounts for a small company made up to 31 August 2011 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
13 December 2010Accounts for a small company made up to 31 August 2010 (6 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Ashley John Abram on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ashley John Abram on 1 October 2009 (2 pages)
19 July 2010Termination of appointment of Sally Abram as a director (1 page)
19 July 2010Termination of appointment of Sally Abram as a secretary (1 page)
6 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
17 August 2009Return made up to 16/07/09; full list of members (4 pages)
29 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 April 2009Accounts for a small company made up to 31 August 2008 (6 pages)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
8 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
30 July 2007Return made up to 16/07/07; full list of members (3 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Accounts for a small company made up to 31 August 2006 (6 pages)
1 August 2006Return made up to 16/07/06; full list of members (2 pages)
28 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 August 2005Return made up to 16/07/05; full list of members (7 pages)
24 February 2005Accounts for a small company made up to 31 August 2004 (6 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 August 2003Return made up to 28/07/03; full list of members (7 pages)
10 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
30 August 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 August 2000Return made up to 05/08/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
21 November 1999Return made up to 07/08/99; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 August 1998 (6 pages)
4 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 September 1997Return made up to 07/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
17 October 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 31 August 1995 (7 pages)
21 August 1995Return made up to 07/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)