BOX BEAR PICTURES LIMITED
Status | ACTIVE |
Company No. | 09926171 |
Category | Private Limited Company |
Incorporated | 22 Dec 2015 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BOX BEAR PICTURES LIMITED is an active private limited company with number 09926171. It was incorporated 8 years, 4 months, 7 days ago, on 22 December 2015. The company address is Parkway Blays Lane Parkway Blays Lane, Egham, TW20 0PQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 02 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-30
Psc name: Stephen French
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Giacomo French
Change date: 2023-08-30
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
New address: Parkway Blays Lane Englefield Green Egham TW20 0PQ
Old address: 9 Tudor Road Edmonton London N9 3PA England
Change date: 2023-08-30
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 28 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-28
Psc name: Stephen French
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-18
Officer name: Mr Stephen Giacomo French
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
Old address: 10 Jordon Close Stansted Essex CM24 8SH England
Change date: 2021-03-18
New address: 9 Tudor Road Edmonton London N9 3PA
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-06
Officer name: Mr Stephen Giacomo French
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-15
New address: 10 Jordon Close Stansted Essex CM24 8SH
Old address: Sheridan Lodge Lower Wokingham Road Crowthorne Berkshire RG45 6DB England
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-21
New address: Sheridan Lodge Lower Wokingham Road Crowthorne Berkshire RG45 6DB
Old address: 38 Worple Road, Staines-upon-Thames, Middlesex TW18 1EA United Kingdom
Documents
Some Companies
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 06616307 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 09896020 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 08613039 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CULTER DEN,PETERCULTER,AB14 0WA
Number: | SC536592 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAYGROUND TELEVISION UK (LEAR) LIMITED
161 DRURY LANE,LONDON,WC2B 5PN
Number: | 10826524 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUND ACHIEVEMENTS (COWGATE) LIMITED
6 HIGH STREET,ELY,CB7 4JU
Number: | 06331168 |
Status: | ACTIVE |
Category: | Private Limited Company |