OUTSIDE THE BOX PRODUCTIONS LTD

Rare Productions Rare Productions, Caxton, CB23 3PL, Cambridgeshire, England
StatusACTIVE
Company No.10970613
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

OUTSIDE THE BOX PRODUCTIONS LTD is an active private limited company with number 10970613. It was incorporated 6 years, 8 months, 16 days ago, on 19 September 2017. The company address is Rare Productions Rare Productions, Caxton, CB23 3PL, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: The Depot Gransden Road Caxton Cambridge CB23 3PL England

New address: Rare Productions Gransden Road Caxton Cambridgeshire CB23 3PL

Change date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-21

Old address: 23 Gosforth Close Sandy SG19 1RB England

New address: The Depot Gransden Road Caxton Cambridge CB23 3PL

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: Andrew Robert Burton

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2020

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-11

Psc name: David Edward Marriott

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-01

Psc name: Rare Productions (Uk) Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Matthew Edward Milchard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Keenan

Termination date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Costello

Termination date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Matthew Anthony Burgiss

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Andrew Burton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

New address: 23 Gosforth Close Sandy SG19 1RB

Old address: Matt Milchard Under1Roof, Unit 9 Io Centre London SE18 6SR United Kingdom

Change date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Matthew Edward Milchard

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rare Productions (Uk) Ltd

Notification date: 2019-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Marriott

Appointment date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Starling

Termination date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Anthony Burgiss

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Costello

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jack Starling

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Andrew Keenan

Appointment date: 2018-04-01

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

404 ENTERTAINMENT LIMITED

36 FLAT 6, 36 CUMBERLAND STREET,BRISTOL,BS2 8NL

Number:11103003
Status:ACTIVE
Category:Private Limited Company

ASIF JAMIL LTD

2K REDDINGS LANE,BIRMINGHAM,B11 3HB

Number:09712692
Status:ACTIVE
Category:Private Limited Company

GFM23 LIMITED

247 FOREST ROAD,LOUGHBOROUGH,LE12 8TZ

Number:09710919
Status:ACTIVE
Category:Private Limited Company

LAKESIDE LINEN (PENRITH) LIMITED

UNIT - 3 KIRKBY THORE INDUSTRIAL ESTATE,PENRITH,CA10 1XA

Number:11704345
Status:ACTIVE
Category:Private Limited Company

PING PONG PROJECT LIMITED

2 LAKEVIEW STABLES LOWER ST CLERE,SEVENOAKS,TN15 6NL

Number:09221832
Status:ACTIVE
Category:Private Limited Company

SJM DEVELOPMENTS LIMITED

THE BREW HOUSE,WARRINGTON,WA4 6HL

Number:03483019
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