BOX PRODUCTIONS LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3HA

Company number 01994829
Status Active
Incorporation Date 3 March 1986
Company Type Private Limited Company
Address 41 CORNMARKET STREET, OXFORD, OX1 3HA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of BOX PRODUCTIONS LIMITED are www.boxproductions.co.uk, and www.box-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Box Productions Limited is a Private Limited Company. The company registration number is 01994829. Box Productions Limited has been working since 03 March 1986. The present status of the company is Active. The registered address of Box Productions Limited is 41 Cornmarket Street Oxford Ox1 3ha. . MCPHILEMY, Kathleen Mary is a Secretary of the company. MCPHILEMY, John Joseph Sean is a Director of the company. MCPHILEMY, Kathleen Mary is a Director of the company. Director PLENDER, William John Turner has been resigned. The company operates in "Artistic creation".


Current Directors


Director

Director

Resigned Directors

Director
PLENDER, William John Turner
Resigned: 03 August 1995
80 years old

Persons With Significant Control

Mr John Joseph Sean Mcphilemy
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Mary Mcphilemy
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOX PRODUCTIONS LIMITED Events

19 Apr 2017
Confirmation statement made on 11 April 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 65 more events
15 Oct 1987
Registered office changed on 15/10/87 from: 2/4 cayton street london EC1V 9EH

21 May 1987
Accounting reference date shortened from 30/06 to 30/06

21 May 1987
Accounting reference date shortened from 03/09 to 30/06

30 May 1986
Gazettable document

02 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

BOX PRODUCTIONS LIMITED Charges

22 January 1993
Debenture
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…