Company NameThe Box Advertising Limited
DirectorsJonathan Peter Hornby and David Graham
Company StatusActive
Company Number10031637
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)
Previous NamePulse Creative London Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Secretary NameMr Peter Walker
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 February 2016(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitechiandpartners.com

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 June 2022Registered office address changed from 7 Rathbone Street London W1T 1LY United Kingdom to Ground Floor 17 Gresse Street London W1T 1QL on 21 June 2022 (1 page)
11 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 November 2018Appointment of Mr David Graham as a director on 13 November 2018 (2 pages)
13 November 2018Termination of appointment of Peter Walker as a director on 13 November 2018 (1 page)
13 November 2018Termination of appointment of Peter Walker as a secretary on 13 November 2018 (1 page)
25 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 October 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
31 October 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
31 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 March 2016Company name changed pulse creative london LIMITED\certificate issued on 10/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2016Company name changed pulse creative london LIMITED\certificate issued on 10/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-02
(1 page)
7 March 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-02
  • RES15 ‐ Change company name resolution on 2016-03-02
(1 page)
29 February 2016Termination of appointment of Oval Nominees Limited as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Oval Nominees Limited as a director on 29 February 2016 (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP .01
(36 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP .01
(36 pages)