PANDORA'S BOX RECORDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/12/146 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER REGISTRAR SERVICES LIMITED

View Document

16/12/0916 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HANOVER REGISTRAR SERVICES LIMITED / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRAND / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD MORGAN / 31/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN TAYLOR / 31/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MCPHERSON / 31/10/2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 COMPANY NAME CHANGED
MARSUPIAL LIMITED
CERTIFICATE ISSUED ON 13/04/05

View Document

30/11/0430 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM:
REGENT HOUSE
235-241 REGENT STREET
LONDON
W1B 2PS

View Document

08/07/028 July 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM:
UNIT 3 HOME FARM
WELFORD
NEWBURY
BERKSHIRE RG20 8HR

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 REGISTERED OFFICE CHANGED ON 08/02/01 FROM:
SECIND FLOOR,REGENT HOUSE
235-241 REGENT STREET
LONDON
W1R 7AG

View Document

22/11/0022 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 05/11/99; NO CHANGE OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/11/9425 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM:
6 HANOVER STREET
LONDON
W1R 0LE

View Document

19/11/9219 November 1992 RETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

12/10/9212 October 1992 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 FIRST GAZETTE

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED
REALLY ORIGINAL MANAGEMENT LIMIT
ED
CERTIFICATE ISSUED ON 01/05/92

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/03/9119 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company