BLUE BOX ENTERTAINMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-16 View Report
Confirmation statement. Statement with no updates. 2023-05-28 View Report
Officers. Change date: 2023-02-14. Officer name: Mr Nigel Christopher Godfrey. 2023-02-16 View Report
Address. New address: 71-75 Shelton Street London WC2H 9JQ. Old address: Top Floor 80-81 st. Martin's Lane London WC2N 4AA. Change date: 2023-02-15. 2023-02-15 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2021-11-25 View Report
Confirmation statement. Statement with no updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2020-05-24 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-05-24 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Accounts. Change account reference date company previous shortened. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-05-29 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-05-23 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-06-26 View Report
Mortgage. Charge number: 1. 2016-01-06 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-06-19 View Report
Accounts. Accounts type total exemption small. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-06-10 View Report
Officers. Officer name: Mr Nigel Christopher Godfrey. Change date: 2014-01-09. 2014-06-10 View Report
Accounts. Accounts type total exemption small. 2013-12-18 View Report
Annual return. With made up date full list shareholders. 2013-05-31 View Report
Officers. Officer name: Mr Nigel Christopher Godfrey. Change date: 2013-04-01. 2013-05-31 View Report
Accounts. Accounts type total exemption full. 2012-11-12 View Report
Annual return. With made up date full list shareholders. 2012-05-25 View Report
Accounts. Accounts type total exemption full. 2011-11-10 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption full. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Officers. Officer name: Brian Shergold. 2010-05-27 View Report
Address. Change date: 2010-05-26. Old address: Top Floor 80-81 St. Martin's Lane London WC2N 4AA England. 2010-05-26 View Report
Address. Change date: 2010-05-26. Old address: 36 Langham Street London W1W 7AP. 2010-05-26 View Report
Officers. Officer name: Brian Shergold. 2010-05-26 View Report
Accounts. Accounts type total exemption full. 2010-01-16 View Report
Annual return. Legacy. 2009-07-20 View Report
Officers. Description: Director's change of particulars / nigel godfrey / 24/06/2008. 2009-07-18 View Report
Accounts. Accounts type total exemption full. 2009-01-22 View Report
Annual return. Legacy. 2008-06-25 View Report
Officers. Description: Director resigned. 2008-01-22 View Report
Accounts. Accounts type total exemption full. 2008-01-18 View Report
Annual return. Legacy. 2007-06-11 View Report
Accounts. Accounts type total exemption full. 2007-02-02 View Report
Annual return. Legacy. 2006-06-07 View Report
Accounts. Accounts type total exemption full. 2006-02-02 View Report
Annual return. Legacy. 2005-04-28 View Report