Company NameOut'A The Box Marketing Ltd
DirectorBruce King
Company StatusActive
Company Number06735839
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)
Previous NameIon Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce King
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
Temple Fortune
London
NW11 7TJ
Director NameMrs Stephanie Jaqueline King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameNatasha Louise King
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address23 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameStephanie Jacqueline King
NationalityBritish
StatusResigned
Appointed01 October 2009(11 months, 1 week after company formation)
Appointment Duration9 years (resigned 10 October 2018)
RoleCompany Director
Correspondence Address23 Southerton Way
Shenley
Radlett
Hertfordshire
WD7 9LJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebruceking.net
Telephone01923 859977
Telephone regionWatford

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Bruce King
100.00%
Ordinary

Financials

Year2014
Net Worth£15,465
Cash£51,856
Current Liabilities£47,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due6 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 April

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
1 April 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
3 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
16 October 2018Termination of appointment of Stephanie Jacqueline King as a secretary on 10 October 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
4 January 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
5 January 2017Previous accounting period shortened from 7 April 2016 to 6 April 2016 (1 page)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 26 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 26 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 26 March 2015 to 8 April 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
22 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
25 March 2014Previous accounting period shortened from 28 March 2013 to 27 March 2013 (1 page)
28 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
28 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
30 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
10 August 2010Company name changed ion beauty LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-03-27
(1 page)
10 August 2010Change of name notice (2 pages)
10 August 2010Change of name notice (2 pages)
10 August 2010Company name changed ion beauty LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-03-27
(1 page)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
5 May 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
13 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Natasha King as a secretary (2 pages)
6 January 2010Termination of appointment of Natasha King as a secretary (2 pages)
6 January 2010Appointment of Stephanie Jacqueline King as a secretary (3 pages)
6 January 2010Appointment of Bruce King as a director (3 pages)
6 January 2010Termination of appointment of Stephanie King as a director (2 pages)
6 January 2010Appointment of Stephanie Jacqueline King as a secretary (3 pages)
6 January 2010Termination of appointment of Stephanie King as a director (2 pages)
6 January 2010Appointment of Bruce King as a director (3 pages)
10 November 2008Secretary appointed natasha louise king (2 pages)
10 November 2008Director appointed stephanie jacqueline king (2 pages)
10 November 2008Director appointed stephanie jacqueline king (2 pages)
10 November 2008Secretary appointed natasha louise king (2 pages)
1 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 November 2008Appointment terminated director barbara kahan (1 page)
1 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
1 November 2008Appointment terminated director barbara kahan (1 page)
28 October 2008Incorporation (16 pages)
28 October 2008Incorporation (16 pages)