2nd Floor
New York
Ny
10012
Director Name | Brian M. Fenty |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chairman, Todaytix |
Country of Residence | United States |
Correspondence Address | 64 Wooster Street 2nd Floor New York Ny 10012 |
Director Name | Mr Mohammed Zaffer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 383 Pinner Road Harrow Middlesex HA1 4HN |
Director Name | Mrs Mehrooz Fatma Zaffer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 November 2018) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 383 Pinner Road Harrow Middlesex HA1 4HN |
Director Name | Mr Joseph Anthony Steele |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor North, Harling House 47-51 Great Suffolk London SE1 0BS |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor North, Harling House 47-51 Great Suffolk London SE1 0BS |
Website | boxoffice.co.uk |
---|---|
Telephone | 020 84260984 |
Telephone region | London |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mehrooz Zaffer 50.00% Ordinary |
---|---|
50 at £1 | Mohammed Zaffer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,148 |
Cash | £121,725 |
Current Liabilities | £163,351 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
22 September 2022 | Delivered on: 23 September 2022 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
---|---|
16 December 2021 | Delivered on: 23 December 2021 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 14 December 2020 Persons entitled: Bain Capital Credit, LP Classification: A registered charge Outstanding |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: Domain names: boxoffice.co.UK; boxoffice.UK. For more details, please refer to the instrument. Outstanding |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
---|---|
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (41 pages) |
3 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Registration of charge 076906100004, created on 22 September 2022 (98 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
8 February 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
8 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
26 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 December 2021 | Registration of charge 076906100003, created on 16 December 2021 (97 pages) |
15 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
8 March 2021 | Registered office address changed from 2nd Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS England to 5 New Street Square London EC4A 3TW on 8 March 2021 (1 page) |
11 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
14 December 2020 | Registration of charge 076906100002, created on 11 December 2020 (98 pages) |
7 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
20 February 2020 | Appointment of Merritt F. Baer as a director on 3 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Richard Mark West as a director on 3 February 2020 (1 page) |
20 February 2020 | Appointment of Brian M. Fenty as a director on 3 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Joseph Anthony Steele as a director on 3 February 2020 (1 page) |
7 February 2020 | Satisfaction of charge 076906100001 in full (1 page) |
4 February 2020 | Second filing of Confirmation Statement dated 04/07/2019 (8 pages) |
19 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
19 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
19 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
19 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates
|
17 December 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
7 December 2018 | Registered office address changed from Barnard's Inn 86 Fetter Lane London EC4A 1EN England to 2nd Floor North, Harling House 47-51 Great Suffolk Street London SE1 0BS on 7 December 2018 (1 page) |
26 November 2018 | Memorandum and Articles of Association (27 pages) |
26 November 2018 | Resolutions
|
20 November 2018 | Registration of charge 076906100001, created on 16 November 2018 (61 pages) |
9 November 2018 | Notification of Full House Bidco No.2 Limited as a person with significant control on 2 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Mohammed Zaffer as a director on 2 November 2018 (1 page) |
9 November 2018 | Cessation of Mehrooz Fatma Zaffer as a person with significant control on 2 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Richard Mark West as a director on 2 November 2018 (2 pages) |
9 November 2018 | Registered office address changed from 383 Pinner Road Harrow Middlesex HA1 4HN to Barnard's Inn 86 Fetter Lane London EC4A 1EN on 9 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Joseph Anthony Steele as a director on 2 November 2018 (2 pages) |
9 November 2018 | Termination of appointment of Mehrooz Fatma Zaffer as a director on 2 November 2018 (1 page) |
9 November 2018 | Cessation of Mohammed Zaffer as a person with significant control on 2 November 2018 (1 page) |
23 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 July 2017 | Appointment of Mrs Mehrooz Fatma Zaffer as a director on 1 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mrs Mehrooz Fatma Zaffer as a director on 1 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
27 July 2016 | 04/07/16 Statement of Capital gbp 100 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Current accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
13 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
13 July 2011 | Current accounting period shortened from 31 July 2012 to 31 January 2012 (1 page) |
13 July 2011 | Statement of capital following an allotment of shares on 13 July 2011
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|
4 July 2011 | Incorporation
|