GOLDBOX PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

16/10/2516 October 2025 NewAppointment of Mr Ashur Stanley as a director on 2025-10-10

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

03/10/253 October 2025 NewDirector's details changed for Odhran Taylor on 2025-09-19

View Document

02/10/252 October 2025 NewDirector's details changed for Mr James Heaney on 2025-09-19

View Document

02/10/252 October 2025 NewDirector's details changed for Joshua Spaticchia on 2025-09-19

View Document

02/10/252 October 2025 NewChange of details for Mr Joshua Spaticchia as a person with significant control on 2025-09-19

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Director's details changed for Odhran Taylor on 2024-10-28

View Document

28/10/2428 October 2024 Termination of appointment of Ben Collison as a director on 2024-10-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

27/09/2327 September 2023 Change of details for Mr Joshua Spaticchia as a person with significant control on 2023-09-19

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

25/09/2325 September 2023 Director's details changed for Ben Collison on 2023-09-20

View Document

25/09/2325 September 2023 Director's details changed for Mr James Heaney on 2023-09-19

View Document

25/09/2325 September 2023 Director's details changed for Joshua Spaticchia on 2023-09-19

View Document

25/09/2325 September 2023 Director's details changed for Odhran Taylor on 2023-09-19

View Document

25/09/2325 September 2023 Change of details for Mr Joshua Spaticchia as a person with significant control on 2023-09-19

View Document

13/06/2313 June 2023 Change of details for Mr Joshua Spaticchia as a person with significant control on 2023-06-06

View Document

13/06/2313 June 2023 Director's details changed for Joshua Spaticchia on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from 20 Spearmint Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DT England to Enterprise Centre Bridge Street Derby DE1 3LD on 2023-06-06

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/2030 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / BEN COLLISON / 13/10/2020

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / BEN COLLISON / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR JAMES HEANEY

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SPATICCHIA / 13/10/2020

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ODHRAN TAYLOR / 13/10/2020

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HEANEY

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

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

View Accounts

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA SPATICCHIA / 15/04/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA SPATICCHIA

View Document

12/04/1912 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2019

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MR JAMES HEANEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HEANEY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PERRY

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY ODHRAN TAYLOR

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BEN LADDIE / 22/01/2019

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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