Company NameBird Box Studio Ltd
DirectorAnthony Phillip Blades
Company StatusActive
Company Number06898697
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Phillip Blades
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleAnimator
Country of ResidenceUnited Kingdom
Correspondence AddressZetland House 5-25 Scrutton Street
London
EC2A 4HJ
Secretary NameMrs Jenny Bailey
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address27c Marjorie Grove
Clapham
London
SW11 5SH

Location

Registered AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Philip Blades
100.00%
Ordinary

Financials

Year2014
Net Worth£105,582
Cash£83,211
Current Liabilities£26,574

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 5 days from now)

Filing History

3 February 2024Compulsory strike-off action has been discontinued (1 page)
31 January 2024Total exemption full accounts made up to 31 May 2022 (7 pages)
16 January 2024Compulsory strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
8 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
14 May 2019Change of details for Anthony Phillip Blades as a person with significant control on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Anthony Phillip Blades on 7 May 2019 (2 pages)
14 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
19 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 June 2017Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages)
22 June 2017Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages)
22 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
22 June 2017Director's details changed for Mr Anthony Phillip Blades on 30 May 2017 (2 pages)
22 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
28 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 August 2014Director's details changed for Mr Anthony Phillip Blades on 7 May 2014 (2 pages)
6 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Director's details changed for Mr Anthony Phillip Blades on 7 May 2014 (2 pages)
6 August 2014Director's details changed for Mr Anthony Phillip Blades on 7 May 2014 (2 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 August 2013Registered office address changed from C/O Ant Blades Hall Farm Stisted Braintree Essex CM77 8AH United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from C/O Ant Blades Hall Farm Stisted Braintree Essex CM77 8AH United Kingdom on 27 August 2013 (1 page)
10 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(14 pages)
10 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(14 pages)
10 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(14 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 November 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 November 2012 (1 page)
30 November 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 November 2012 (1 page)
3 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
30 April 2012Director's details changed for Mr Anthony Phillip Blades on 25 April 2012 (3 pages)
30 April 2012Director's details changed for Mr Anthony Phillip Blades on 25 April 2012 (3 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
1 March 2012Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages)
27 September 2011Director's details changed for Mr Anthony Phillip Blades on 26 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Anthony Phillip Blades on 26 September 2011 (2 pages)
26 September 2011Termination of appointment of Jenny Bailey as a secretary (1 page)
26 September 2011Termination of appointment of Jenny Bailey as a secretary (1 page)
3 August 2011Annual return made up to 7 May 2011 (4 pages)
3 August 2011Annual return made up to 7 May 2011 (4 pages)
3 August 2011Annual return made up to 7 May 2011 (4 pages)
26 April 2011Registered office address changed from 27C Marjorie Grove Clapham London SW11 5SH on 26 April 2011 (2 pages)
26 April 2011Registered office address changed from 27C Marjorie Grove Clapham London SW11 5SH on 26 April 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 December 2010Director's details changed for Mr Anthony Phillip Blades on 7 May 2010 (2 pages)
9 December 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Anthony Phillip Blades on 7 May 2010 (2 pages)
9 December 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
9 December 2010Director's details changed for Mr Anthony Phillip Blades on 7 May 2010 (2 pages)
9 December 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Incorporation (16 pages)
7 May 2009Incorporation (16 pages)