Company NameBoxlight Media Ltd.
Company StatusDissolved
Company Number06039177
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 4 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jamie Ross Learmonth
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL
Director NameMr Anton Ygartua
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL
Secretary NameMr Jamie Ross Learmonth
NationalitySouth African
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL

Contact

Websiteboxlightmedia.com
Telephone020 30867172
Telephone regionLondon

Location

Registered AddressOriel House
26 The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Cupboard Space LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,115
Current Liabilities£16,430

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

22 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 January 2021Micro company accounts made up to 31 January 2020 (9 pages)
30 December 2020Termination of appointment of Jamie Ross Learmonth as a secretary on 30 December 2020 (1 page)
31 August 2020Registered office address changed from 35 King Street Bristol BS1 4DZ England to Oriel House 26 the Quadrant Richmond TW9 1DL on 31 August 2020 (1 page)
19 January 2020Micro company accounts made up to 31 January 2019 (7 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
17 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
3 January 2020Registered office address changed from The Glassmill 4th Floor 1, Battersea Bridge Road London SW11 3BZ to 35 King Street Bristol BS1 4DZ on 3 January 2020 (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
15 January 2019Compulsory strike-off action has been discontinued (1 page)
13 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
28 April 2018Compulsory strike-off action has been discontinued (1 page)
27 April 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
28 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
27 September 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Registered office address changed from 19 Shorts Gardens Covent Garden London WC2H 9AW on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 19 Shorts Gardens Covent Garden London WC2H 9AW on 10 February 2014 (1 page)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 June 2013Registered office address changed from 15 Poland Street London W1F 8QE United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 15 Poland Street London W1F 8QE United Kingdom on 17 June 2013 (1 page)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Anton Ygartua on 1 June 2012 (2 pages)
12 February 2013Director's details changed for Anton Ygartua on 1 June 2012 (2 pages)
12 February 2013Director's details changed for Anton Ygartua on 1 June 2012 (2 pages)
12 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
25 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 100
(3 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Mr Jamie Learmonth on 1 January 2012 (1 page)
6 January 2012Director's details changed for Mr Jamie Learmonth on 1 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Jamie Learmonth on 1 December 2011 (2 pages)
6 January 2012Secretary's details changed for Mr Jamie Learmonth on 1 January 2012 (1 page)
6 January 2012Secretary's details changed for Mr Jamie Learmonth on 1 January 2012 (1 page)
6 January 2012Director's details changed for Mr Jamie Learmonth on 1 December 2011 (2 pages)
15 August 2011Registered office address changed from C/O 1St Floor Sophia House 76/80 City Road London EC1Y 2BJ United Kingdom on 15 August 2011 (1 page)
15 August 2011Registered office address changed from C/O 1St Floor Sophia House 76/80 City Road London EC1Y 2BJ United Kingdom on 15 August 2011 (1 page)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ United Kingdom on 7 June 2011 (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 10 May 2011 (1 page)
10 May 2011Registered office address changed from International House 1-6 Yarmouth Place London W1J 7BU on 10 May 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 September 2009Registered office changed on 30/09/2009 from 23 beaumont mews 1ST floor london london W1G 6EN united kingdom (1 page)
30 September 2009Registered office changed on 30/09/2009 from 23 beaumont mews 1ST floor london london W1G 6EN united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 31 vernon street london W14 0RN (1 page)
18 June 2009Registered office changed on 18/06/2009 from 31 vernon street london W14 0RN (1 page)
22 January 2009Return made up to 02/01/09; full list of members (4 pages)
22 January 2009Return made up to 02/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
10 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 02/01/08; full list of members (2 pages)
8 February 2008Return made up to 02/01/08; full list of members (2 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Incorporation (26 pages)
2 January 2007Incorporation (26 pages)