Sopwith Crescent
Wickford
SS11 8YU
Website | boxedupmedia.co.uk |
---|---|
Telephone | 01245 207307 |
Telephone region | Chelmsford |
Registered Address | Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Christopher William Hibbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119 |
Cash | £5,714 |
Current Liabilities | £13,874 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 17 January 2024 (overdue) |
2 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Change of details for Christopher William Hibbert as a person with significant control on 21 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr. Christopher William Hibbert on 21 January 2021 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr. Christopher William Hibbert on 3 June 2019 (2 pages) |
4 June 2019 | Change of details for Christopher William Hibbert as a person with significant control on 3 June 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
18 January 2018 | Change of details for Christopher William Hibbert as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mr. Christopher William Hibbert on 18 January 2018 (2 pages) |
17 January 2018 | Director's details changed for Mr. Christopher William Hibbert on 16 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Mr. Christopher William Hibbert on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Christopher William Hibbert as a person with significant control on 15 January 2018 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
20 June 2016 | Director's details changed for Mr. Christopher William Hibbert on 15 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr. Christopher William Hibbert on 15 June 2016 (2 pages) |
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
24 December 2015 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ on 24 December 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
28 April 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|
3 January 2014 | Incorporation Statement of capital on 2014-01-03
|