NEWBOX PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
08/06/238 June 2023 | Application to strike the company off the register |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Confirmation statement made on 2022-01-24 with no updates |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/10/1825 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/03/161 March 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 38B ST. MATTHEWS ROAD SMETHWICK WEST MIDLANDS B66 3TP ENGLAND |
22/12/1522 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES WASDELL |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 923 FINCHLEY ROAD LONDON NW11 7PE |
11/12/1511 December 2015 | DIRECTOR APPOINTED MR JAMES WASDELL |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
16/02/1516 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/02/1326 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/04/1211 April 2012 | 24/01/12 STATEMENT OF CAPITAL GBP 100 |
10/04/1210 April 2012 | DIRECTOR APPOINTED MS CLAIRE LOUISE ZAMMIT |
27/03/1227 March 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
27/03/1227 March 2012 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
24/01/1224 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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