BOXBEAT LIMITED

73 Cornhill, London, EC3V 3QQ, United Kingdom
StatusACTIVE
Company No.05216302
CategoryPrivate Limited Company
Incorporated27 Aug 2004
Age19 years, 9 months, 3 days
JurisdictionEngland Wales

SUMMARY

BOXBEAT LIMITED is an active private limited company with number 05216302. It was incorporated 19 years, 9 months, 3 days ago, on 27 August 2004. The company address is 73 Cornhill, London, EC3V 3QQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Executive Developments Limited

Change date: 2020-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Legacy

Date: 04 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/08/2016

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Executive Developments Limited

Change date: 2016-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Acorn Management Group Limited

Cessation date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Old address: Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 06 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Anthony Watkins

Termination date: 2015-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2016

Action Date: 03 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-03

New address: Studio, Kamen House 62-66 Farringdon Road London EC1M 3JB

Old address: 19 Bedford Place London WC1B 5JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Anthony Watkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Peplow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / russell peplow / 14/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from 50-51 russell square london WC1B 4JP

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 25/09/07 from: 52-53 russell square london WC1B 4HP

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/02/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 04/03/05 from: 14 st johns lane london EC1M 4AJ

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 11/10/04 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Incorporation company

Date: 27 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELEIDY LTD

59-60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:08696516
Status:ACTIVE
Category:Private Limited Company

CHISWICK VILLAGE RESIDENTS LIMITED

843 FINCHLEY ROAD,,NW11 8NA

Number:03219020
Status:ACTIVE
Category:Private Limited Company

CMA FLOORING LIMITED

WILLOWS END,WEST ROW,IP28 8RD

Number:08147055
Status:ACTIVE
Category:Private Limited Company

M-SCOPE RECRUITMENT SOLUTIONS LTD

UNIT 2 BENTINICK STREET,MANCHESTER,OL7 0PT

Number:11837869
Status:ACTIVE
Category:Private Limited Company

MJRA ESTATE SERVICES LTD

142 STATION ROAD,LONDON,E4 6AN

Number:11265180
Status:ACTIVE
Category:Private Limited Company

PRIMITIVE MUSIC UK LIMITED

15 FOREST MEWS,HORSHAM,RH12 4GG

Number:10866403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source