OUTSIDE THE BOX PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 10970613 |
Category | Private Limited Company |
Incorporated | 19 Sep 2017 |
Age | 6 years, 8 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Oct 2019
Action Date: 30 Apr 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-04-30
Documents
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
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
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
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
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
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
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
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
Some Companies
36 FLAT 6, 36 CUMBERLAND STREET,BRISTOL,BS2 8NL
Number: | 11103003 |
Status: | ACTIVE |
Category: | Private Limited Company |
2K REDDINGS LANE,BIRMINGHAM,B11 3HB
Number: | 09712692 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2 LAKEVIEW STABLES LOWER ST CLERE,SEVENOAKS,TN15 6NL
Number: | 09221832 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BREW HOUSE,WARRINGTON,WA4 6HL
Number: | 03483019 |
Status: | ACTIVE |
Category: | Private Limited Company |