Company NameIsebox Holdco Limited
DirectorsMarc Aidan De Leuw and Salvatore Salpietro
Company StatusActive
Company Number09277834
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 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 Marc Aidan De Leuw
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2014(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address77 Fordington Road
London
N6 4TH
Director NameSalvatore Salpietro
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed25 June 2015(8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Fordington Road
London
N6 4TH
Director NameMrs Elaine Margaret Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleTV Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Totteridge Village
London
N20 8JP

Contact

Websitewww.isebox.com

Location

Registered Address77 Fordington Road
London
N6 4TH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

4 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 30 December 2022 (5 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 30 December 2021 (5 pages)
1 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 30 December 2020 (5 pages)
30 September 2020Accounts for a dormant company made up to 30 December 2019 (8 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
1 October 2019Accounts for a dormant company made up to 30 December 2018 (8 pages)
25 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 310.00
(4 pages)
14 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 January 2018Cessation of Elaine Margaret Davis as a person with significant control on 5 June 2017 (1 page)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
20 June 2017Termination of appointment of Elaine Margaret Davis as a director on 5 June 2017 (1 page)
20 June 2017Termination of appointment of Elaine Margaret Davis as a director on 5 June 2017 (1 page)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
9 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
28 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
8 December 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 77 Fordington Road London N6 4th on 8 December 2015 (1 page)
8 December 2015Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 77 Fordington Road London N6 4th on 8 December 2015 (1 page)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 129.89
(6 pages)
16 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 129.89
(6 pages)
27 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 25/06/2015
(6 pages)
27 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 25/06/2015
(6 pages)
1 September 2015Appointment of Salvatore Salpietro as a director on 25 June 2015 (3 pages)
1 September 2015Appointment of Salvatore Salpietro as a director on 25 June 2015 (3 pages)
18 August 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 129.89
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
(5 pages)
18 August 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 129.89
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
(5 pages)
18 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 51.31
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • GBP 51.31
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)