Company NameBoxer Films Limited
Company StatusDissolved
Company Number03029747
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NamePhilip Ashley Goodhew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RoleFilm Producer Dir
Correspondence Address5 Pen-Y-Pound Court
Abergavenny
Monmouthshire
NP7 7RJ
Wales
Director NameAngela Evelyn Wilson Hart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RoleFilm Producer
Correspondence AddressRosemary Cottage
Sandy Lane, Waldringfield
Woodbridge
Suffolk
IP12 4QY
Secretary NamePhilip Ashley Goodhew
NationalityBritish
StatusClosed
Appointed06 March 1995(same day as company formation)
RoleFilm Producer Dir
Correspondence Address5 Pen-Y-Pound Court
Abergavenny
Monmouthshire
NP7 7RJ
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Barn Crescent
Stanmore
Middlesex
HA7 2RY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (3 pages)
28 April 2010Application to strike the company off the register (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
20 April 2009Return made up to 06/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
27 March 2008Return made up to 06/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
9 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 April 2004Return made up to 06/03/04; full list of members (7 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 06/03/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 March 2002Return made up to 06/03/02; full list of members (6 pages)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
25 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 March 2001Return made up to 06/03/01; full list of members (6 pages)
20 March 2001Return made up to 06/03/01; full list of members (6 pages)
28 December 2000Registered office changed on 28/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
28 December 2000Registered office changed on 28/12/00 from: 2ND floor marlborough house 179-189 finchley road london NW3 6LB (1 page)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
14 September 2000Full accounts made up to 31 March 2000 (11 pages)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
6 March 2000Return made up to 06/03/00; full list of members (6 pages)
6 March 2000Return made up to 06/03/00; full list of members (6 pages)
19 July 1999Full accounts made up to 31 March 1999 (9 pages)
19 July 1999Full accounts made up to 31 March 1999 (9 pages)
8 March 1999Return made up to 06/03/99; full list of members (6 pages)
8 March 1999Return made up to 06/03/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Registered office changed on 30/09/98 from: suite 305 radnor house 93 regent street london W1R 7TE (1 page)
30 September 1998Registered office changed on 30/09/98 from: suite 305 radnor house 93 regent street london W1R 7TE (1 page)
4 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Return made up to 06/03/98; no change of members (4 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
8 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 March 1997Return made up to 06/03/97; no change of members (4 pages)
11 March 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1997Full accounts made up to 31 March 1996 (13 pages)
2 March 1997Full accounts made up to 31 March 1996 (13 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
11 April 1996Return made up to 06/03/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
(6 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
16 November 1995Particulars of mortgage/charge (8 pages)
16 November 1995Particulars of mortgage/charge (11 pages)
16 November 1995Particulars of mortgage/charge (16 pages)
16 November 1995Particulars of mortgage/charge (16 pages)
16 November 1995Particulars of mortgage/charge (10 pages)
16 November 1995Particulars of mortgage/charge (11 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Particulars of mortgage/charge (6 pages)