Company NameShoebox Films Limited
Company StatusActive
Company Number06234800
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Joseph Maximilian Wright
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilkes Street
London
E1 6QF
Director NameMr Guy Timothy Haynes Heeley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address82 Berwick Street
London
W1F 8TP
Director NameMr Paul Webster
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address82 Berwick Street
London
W1F 8TP
Secretary NameJosephine Margaret Hartley Davies
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Ufton Road
London
N1 5BY
Secretary NameKirsty Rebecca Robinson
NationalityBritish
StatusResigned
Appointed26 November 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address82 Berwick Street
London
Greater London
W1F 8TP
Secretary NameManon Louise Marie Ardisson
NationalityBritish
StatusResigned
Appointed01 April 2014(6 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address12a Corinne Road
London
N19 5EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Palatine Avenue
London
N16 8XH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardShacklewell
Built Up AreaGreater London

Financials

Year2013
Net Worth£130,787
Cash£178,144
Current Liabilities£49,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 2 days from now)

Filing History

19 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
13 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 January 2019Registered office address changed from 48 Russell Square London WC1B 4JP England to 6 Palatine Avenue London N16 8XH on 21 January 2019 (1 page)
1 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 June 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(7 pages)
5 July 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Termination of appointment of Manon Louise Marie Ardisson as a secretary on 31 January 2015 (1 page)
24 November 2015Termination of appointment of Manon Louise Marie Ardisson as a secretary on 31 January 2015 (1 page)
27 October 2015Registered office address changed from First Floor 40 Langham Street London Greater London W1W 7AS to 48 Russell Square London WC1B 4JP on 27 October 2015 (1 page)
27 October 2015Registered office address changed from First Floor 40 Langham Street London Greater London W1W 7AS to 48 Russell Square London WC1B 4JP on 27 October 2015 (1 page)
23 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
23 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
23 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 3
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
24 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
24 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(7 pages)
25 April 2014Termination of appointment of Kirsty Robinson as a secretary (2 pages)
25 April 2014Appointment of Manon Louise Marie Ardisson as a secretary (3 pages)
25 April 2014Appointment of Manon Louise Marie Ardisson as a secretary (3 pages)
25 April 2014Termination of appointment of Kirsty Robinson as a secretary (2 pages)
9 April 2014Termination of appointment of Kirsty Robinson as a secretary (2 pages)
9 April 2014Termination of appointment of Kirsty Robinson as a secretary (2 pages)
13 March 2014Registered office address changed from 82 Berwick Street London Greater London W1F 8TP on 13 March 2014 (2 pages)
13 March 2014Registered office address changed from 82 Berwick Street London Greater London W1F 8TP on 13 March 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
25 March 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 25 March 2013 (2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Termination of appointment of Josephine Davies as a secretary (2 pages)
30 November 2012Appointment of Kirsty Rebecca Robinson as a secretary (3 pages)
30 November 2012Termination of appointment of Josephine Davies as a secretary (2 pages)
30 November 2012Appointment of Kirsty Rebecca Robinson as a secretary (3 pages)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
8 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 8 August 2012 (1 page)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (7 pages)
16 February 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3
(3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re classify shares 06/10/2011
(21 pages)
16 February 2012Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3
(3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re classify shares 06/10/2011
(21 pages)
15 February 2012Change of share class name or designation (1 page)
15 February 2012Sub-division of shares on 6 October 2011 (4 pages)
15 February 2012Sub-division of shares on 6 October 2011 (4 pages)
15 February 2012Sub-division of shares on 6 October 2011 (4 pages)
15 February 2012Change of share class name or designation (1 page)
9 February 2012Appointment of Mr Paul Webster as a director (2 pages)
9 February 2012Appointment of Guy Heeley as a director (2 pages)
9 February 2012Appointment of Mr Paul Webster as a director (2 pages)
9 February 2012Appointment of Guy Heeley as a director (2 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Joseph Maximilian Wright on 18 April 2010 (2 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Joseph Maximilian Wright on 18 April 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (3 pages)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 December 2008Registered office changed on 09/12/2008 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
9 December 2008Registered office changed on 09/12/2008 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Director's change of particulars / joseph wright / 07/05/2008 (2 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Director's change of particulars / joseph wright / 07/05/2008 (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
15 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 May 2007Incorporation (16 pages)
2 May 2007Incorporation (16 pages)