Company NameBox Office Productions Limited
DirectorRobert Paul Howard
Company StatusActive
Company Number06086162
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Paul Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Acorn Grove
Tadworth
Surrey
KT20 6QT
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 February 2007(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Colin Philip Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 June 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBriar Cottage
Aqueduct Lane Alvechurch
Birmingham
West Midlands
B48 7BP
Director NameMr Craig Stuart Lee Blake-Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2017)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address141 Waterfall Lane
Rowley Regis
West Midlands
B65 0BJ

Location

Registered Address7 Acorn Grove
Kingswood
Tadworth
Surrey
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

3.8k at £0.01Wilson & Street Nominees LTD
27.06%
Ordinary
3k at £0.01Craig Blake-jones
21.65%
Ordinary
3k at £0.01Robert Paul Howard
21.65%
Ordinary
2.3k at £0.01Colin Philip Ashworth
16.23%
Ordinary
1.9k at £0.01London & Colonial Services LTD
13.42%
Ordinary

Financials

Year2014
Net Worth-£980,279
Current Liabilities£151,000

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

15 October 2007Delivered on: 19 October 2007
Persons entitled: Christopher Salter

Classification: Debenture
Secured details: £127,203.77 due or to become due from the company to.
Particulars: Floating charge over all book debts other debts and assets.
Outstanding

Filing History

18 March 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
12 May 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 29 February 2020 (2 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 April 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
18 January 2017Termination of appointment of Craig Stuart Lee Blake-Jones as a director on 1 January 2017 (1 page)
18 January 2017Termination of appointment of Craig Stuart Lee Blake-Jones as a director on 1 January 2017 (1 page)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 138.6
(6 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 138.6
(6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 July 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to 7 Acorn Grove Kingswood Tadworth Surrey KT20 6QT on 9 July 2015 (1 page)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 138.6
(6 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 138.6
(6 pages)
20 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 138.6
(6 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
19 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 138.6
(6 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 138.6
(6 pages)
25 April 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 138.6
(6 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr. Craig Blake-Jones on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr. Craig Blake-Jones on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr. Craig Blake-Jones on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 June 2009Return made up to 06/02/09; full list of members (4 pages)
1 June 2009Return made up to 06/02/09; full list of members (4 pages)
28 May 2009Return made up to 06/02/08; full list of members (4 pages)
28 May 2009Return made up to 06/02/08; full list of members (4 pages)
10 March 2009Appointment terminated director colin ashworth (1 page)
10 March 2009Appointment terminated director colin ashworth (1 page)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007S-div 04/04/07 (1 page)
13 September 2007S-div 04/04/07 (1 page)
22 August 2007Ad 02/07/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
22 August 2007Ad 02/07/07--------- £ si [email protected]=20 £ ic 100/120 (2 pages)
22 August 2007Ad 12/04/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
22 August 2007Ad 12/04/07--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
5 June 2007New director appointed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director's particulars changed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
6 February 2007Incorporation (13 pages)
6 February 2007Incorporation (13 pages)