UKEBOX ENTERTAINMENT LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

25/09/2525 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/09/2427 September 2024 Notification of James Martin Rookyard as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Notification of Daniel Gelsthorpe as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Notification of Richard Mark Taylor as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Statement of capital following an allotment of shares on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Mr Michael Robert Fell as a person with significant control on 2024-09-27

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/05/2314 May 2023 Registered office address changed from Flat 40 50 Henry Street Liverpool L1 5FE England to 81 Colebrooke Road Liverpool L17 7BZ on 2023-05-14

View Document

05/03/235 March 2023 Termination of appointment of Scott Griffin as a director on 2023-03-03

View Document

01/03/231 March 2023 Appointment of Mr Richard Mark Taylor as a director on 2023-03-01

View Document

05/02/235 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Director's details changed for Mr Michael Fell on 2022-05-18

View Document

09/05/229 May 2022 Director's details changed for Mr Scott Griffin on 2022-01-31

View Document

06/04/226 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GRIFFIN / 20/01/2020

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WILKINSON

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM APARTMENT 76, THE REACH 39 LEEDS STREET LIVERPOOL L3 2DA

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JAMES MARTIN ROOKYARD

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEGGETT

View Document

02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GRIFFIN / 21/09/2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM APARTMENT 46 THE REACH 39 LEEDS STREET LIVERPOOL L3 2DA ENGLAND

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR STEVEN LEGGETT

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR JAMES WILKINSON

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR DANIEL GELSTHORPE

View Document

28/01/1428 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WIGMORE PORTFOLIO LTD


  • 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