MAILBOX NORTH EAST LIMITED

47 Great Marlborough Street, London, W1F 7JP, England
StatusACTIVE
Company No.08754599
CategoryPrivate Limited Company
Incorporated30 Oct 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

MAILBOX NORTH EAST LIMITED is an active private limited company with number 08754599. It was incorporated 10 years, 6 months, 5 days ago, on 30 October 2013. The company address is 47 Great Marlborough Street, London, W1F 7JP, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mediaforce (Holdings) Limited

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell William George Whitehair

Change date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-26

Officer name: Mr Richard Emmerson Elliot

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Emmerson Elliot

Change date: 2022-04-26

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Emmerson Elliot

Change date: 2022-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-04-26

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

New address: 47 Great Marlborough Street London W1F 7JP

Change date: 2020-12-21

Old address: 1 Gunpowder Square Fleet Street London EC4A 3EP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Change account reference date company current extended

Date: 29 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Gaveglia

Termination date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Emmerson Elliot

Appointment date: 2018-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-07

Psc name: Mediaforce Holdings Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-22

Officer name: Mr Russell William George Whitehair

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Russell William George Whitehair

Appointment date: 2017-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Gaveglia

Appointment date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Springett

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-31

Officer name: Ian Michael Springett

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZENA AVA UNIVERSAL LTD

15 BECKHILL GATE,LEEDS,LS7 2RZ

Number:09382355
Status:ACTIVE
Category:Private Limited Company

MDBP LTD

19 DONNE CLOSE 19 DONNE CLOSE,RUSHDEN,NN10 8PF

Number:11659287
Status:ACTIVE
Category:Private Limited Company

NEWMILL ASSOCIATES LIMITED

VANTAGE HOUSE,EUXTON LANE, EUXTON,PR7 6TB

Number:10497623
Status:ACTIVE
Category:Private Limited Company

ROCKWELLS ACCOUNTANCY SERVICES LIMITED

MONSON BUSINESS CENTRE,TUNBRIDGE WELLS,TN1 1LH

Number:10694491
Status:ACTIVE
Category:Private Limited Company

SAINT HELENA DEVELOPMENTS LTD

26 WILLINGDON ROAD,LONDON,N22 6SB

Number:11496041
Status:ACTIVE
Category:Private Limited Company

THE NEWTOWN PARK ASSOCIATION LIMITED

13 REGISTER STREET,BO'NESS,EH51 9AE

Number:SC418577
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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