London
EC2A 4NE
Secretary Name | Mr Richard Farrell |
---|---|
Status | Current |
Appointed | 01 November 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Paul James Hill |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Director Name | Mrs Michelle Farrell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2020) |
Role | Digital Media |
Country of Residence | England |
Correspondence Address | Brookfield Court Selby Road Garforth Leeds LS25 1NB |
Registered Address | East Side Kings Cross London N1C 4AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
20 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
3 May 2023 | Appointment of Mr Andrew Wardleworth as a director on 6 April 2023 (2 pages) |
10 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
3 March 2022 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to East Side Kings Cross London N1C 4AX on 3 March 2022 (1 page) |
10 January 2022 | Change of details for Mr Richard Farrell as a person with significant control on 22 February 2020 (2 pages) |
7 January 2022 | Notification of Paul Hill as a person with significant control on 22 February 2020 (2 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
4 March 2021 | Change of details for Mr Richard Farrell as a person with significant control on 4 March 2021 (2 pages) |
4 March 2021 | Secretary's details changed for Mr Richard Farrell on 4 March 2021 (1 page) |
4 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 22 February 2020
|
4 March 2021 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 March 2021 (1 page) |
4 March 2021 | Director's details changed for Mr Paul James Hill on 4 March 2021 (2 pages) |
4 March 2021 | Director's details changed for Mr Richard Farrell on 4 March 2021 (2 pages) |
17 February 2021 | Termination of appointment of Michelle Farrell as a director on 1 February 2020 (1 page) |
2 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
6 October 2020 | Company name changed marker & box LTD\certificate issued on 06/10/20
|
24 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
10 January 2020 | Appointment of Mr Paul James Hill as a director on 9 January 2020 (2 pages) |
1 November 2019 | Director's details changed for Mr Richard Farrell on 1 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
1 November 2019 | Change of details for Mr Richard Farrell as a person with significant control on 1 November 2019 (2 pages) |
1 November 2019 | Director's details changed for Mrs Michelle Farrell on 1 November 2019 (2 pages) |
1 November 2019 | Secretary's details changed for Mr Richard Farrell on 1 November 2019 (1 page) |
1 November 2019 | Registered office address changed from 307 Euston Road London NW1 3AD England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 1 November 2019 (1 page) |
16 September 2019 | Registered office address changed from C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB England to 307 Euston Road London NW1 3AD on 16 September 2019 (1 page) |
16 September 2019 | Director's details changed for Mr Richard Farrell on 12 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mrs Michelle Farrell on 12 September 2019 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
15 March 2019 | Director's details changed for Mr Richard Farrell on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mrs Michelle Farrell on 15 March 2019 (2 pages) |
15 March 2019 | Secretary's details changed for Mr Richard Farrell on 15 March 2019 (1 page) |
15 March 2019 | Change of details for Mr Richard Farrell as a person with significant control on 15 March 2019 (2 pages) |
23 November 2018 | Director's details changed for Mr Richard Farrell on 23 November 2018 (2 pages) |
23 November 2018 | Secretary's details changed for Mr Richard Farrell on 23 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Mrs Michelle Farrell as a director on 24 April 2018 (2 pages) |
11 December 2017 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Clever Accounts Brookfield Court Selby Road Leeds West Yorkshire LS25 1NB on 11 December 2017 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|
1 November 2017 | Incorporation Statement of capital on 2017-11-01
|