GLASSBOX RIGHTS LIMITED - EPSOM


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-07-11 View Report
Accounts. Accounts type micro entity. 2022-11-21 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Accounts. Accounts type micro entity. 2021-12-15 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type micro entity. 2020-12-14 View Report
Officers. Officer name: Mr Mark Robert Bailey. Change date: 2020-10-23. 2020-10-23 View Report
Officers. Change date: 2020-10-23. Officer name: Mrs Kristin Mary Bailey. 2020-10-23 View Report
Officers. Change date: 2020-10-23. Officer name: Mrs Kristin Mary Bailey. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Accounts. Accounts type micro entity. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-07-09 View Report
Accounts. Accounts type micro entity. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-07-11 View Report
Accounts. Accounts type micro entity. 2017-10-26 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Persons with significant control. Psc name: Mark Robert Bailey. Notification date: 2016-06-01. 2017-07-10 View Report
Accounts. Accounts type total exemption small. 2016-12-19 View Report
Annual return. With made up date full list shareholders. 2016-08-02 View Report
Accounts. Accounts type total exemption small. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-07-20 View Report
Address. Old address: C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HJ England. Change date: 2015-03-09. New address: C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HJ. 2015-03-09 View Report
Address. New address: C/O Bevis & Co 38 College Road Epsom Surrey KT17 4HJ. Change date: 2015-03-09. Old address: C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX. 2015-03-09 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Officers. Change date: 2013-03-20. Officer name: Mrs Kristin Mary Bailey. 2013-03-25 View Report
Officers. Officer name: Mr Mark Robert Bailey. Change date: 2013-03-20. 2013-03-25 View Report
Officers. Change date: 2013-03-20. Officer name: Mrs Kristin Mary Bailey. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Change of name. Description: Company name changed glassbox productions LIMITED\certificate issued on 06/03/12. 2012-03-06 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Address. Old address: C/O O.J. Kilkenny & Co 6 Lansdowne Mews London W11 3BH. Change date: 2010-04-21. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Annual return. Legacy. 2009-06-30 View Report
Accounts. Accounts type total exemption small. 2009-02-17 View Report
Annual return. Legacy. 2008-06-11 View Report
Address. Description: Registered office changed on 19/03/2008 from 50 north eyot gardens london uk W6 9NL. 2008-03-19 View Report
Capital. Description: Ad 14/03/08\gbp si 2@1=2\gbp ic 2/4\. 2008-03-19 View Report
Incorporation. Incorporation company. 2007-06-06 View Report