Company number 04677263
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address C/O ASCOT DRUMMOND DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Director's details changed for Robert Smith on 23 March 2016. The most likely internet sites of HOTBOX STUDIOS LIMITED are www.hotboxstudios.co.uk, and www.hotbox-studios.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Hotbox Studios Limited is a Private Limited Company.
The company registration number is 04677263. Hotbox Studios Limited has been working since 25 February 2003.
The present status of the company is Active. The registered address of Hotbox Studios Limited is C O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire Wd6 1qq. . ASCOT DRUMMOND SECRETARIAL LIMITED is a Secretary of the company. HATCHARD, Mark Graham is a Director of the company. SMITH, Robert is a Director of the company. Secretary CULFF, Marilyn has been resigned. Secretary DUBIENIEC, Seth John has been resigned. Director DUBIENIEC, Seth John has been resigned. Director GOFF, Paul Kevin Charles has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Appointed Date: 24 May 2004
Resigned Directors
Secretary
CULFF, Marilyn
Resigned: 28 February 2003
Appointed Date: 25 February 2003
Persons With Significant Control
Mr Mark Graham Hatchard
Notified on: 25 February 2017
47 years old
Nature of control: Ownership of shares – 75% or more
HOTBOX STUDIOS LIMITED Events
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Director's details changed for Robert Smith on 23 March 2016
08 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
08 Oct 2015
Total exemption full accounts made up to 28 February 2015
...
... and 49 more events
27 Jul 2003
Director resigned
27 Jul 2003
Secretary resigned
27 Jul 2003
New secretary appointed;new director appointed
05 Jun 2003
Registered office changed on 05/06/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU
25 Feb 2003
Incorporation
30 November 2012
Rent deposit agreement
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Gordon Lee-Steere and Sir Charles Christian Nicholson Bt
Description: The sum of £1,312.50.
11 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2010
Rent deposit agreement
Delivered: 9 February 2010
Status: Satisfied
on 5 May 2014
Persons entitled: Gordan Lee-Steere Sir Charles Christian Nicholson Bt
Description: The sum of £1,312.50.