BOX & COX PUBLICATIONS LIMITED

Hellopages » Greater London » Camden » W1T 6AN
Company number 00440825
Status Active
Incorporation Date 16 August 1947
Company Type Private Limited Company
Address 3 WARREN MEWS, LONDON, W1T 6AN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BOX & COX PUBLICATIONS LIMITED are www.boxcoxpublications.co.uk, and www.box-cox-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and six months. Box Cox Publications Limited is a Private Limited Company. The company registration number is 00440825. Box Cox Publications Limited has been working since 16 August 1947. The present status of the company is Active. The registered address of Box Cox Publications Limited is 3 Warren Mews London W1t 6an. The company`s financial liabilities are £3.11k. It is £0.06k against last year. The cash in hand is £1k. It is £0k against last year. And the total assets are £35.44k, which is £16.13k against last year. CRAIG, John Andrew is a Secretary of the company. BOOTH, Charles William is a Director of the company. CRAIG, John Andrew is a Director of the company. Director BOOTH, Charles William has been resigned. Director EDWARDS, Maurice Anthony has been resigned. Director FOSTER-KEY, Terry John has been resigned. Director HELM, Christopher Arthur has been resigned. Director SMITH, Joanne Sian has been resigned. The company operates in "Sound recording and music publishing activities".


box & cox publications Key Finiance

LIABILITIES £3.11k
+2%
CASH £1k
TOTAL ASSETS £35.44k
+83%
All Financial Figures

Current Directors


Director
BOOTH, Charles William
Appointed Date: 01 April 2014
68 years old

Director
CRAIG, John Andrew

81 years old

Resigned Directors

Director
BOOTH, Charles William
Resigned: 30 June 2010
Appointed Date: 31 March 2006
68 years old

Director
EDWARDS, Maurice Anthony
Resigned: 11 November 2010
93 years old

Director
FOSTER-KEY, Terry John
Resigned: 31 March 2006
77 years old

Director
HELM, Christopher Arthur
Resigned: 25 October 2012
Appointed Date: 30 June 2010
49 years old

Director
SMITH, Joanne Sian
Resigned: 31 March 2014
Appointed Date: 25 October 2012
57 years old

Persons With Significant Control

British Lion Music Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BOX & COX PUBLICATIONS LIMITED Events

12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

22 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 68 more events
19 Aug 1987
Return made up to 29/06/87; no change of members
09 Jul 1987
Full accounts made up to 31 December 1986
18 Jul 1986
Return made up to 16/06/86; full list of members
25 Jun 1986
Full accounts made up to 31 December 1985

16 Aug 1947
Incorporation