Company NameBoxed Up Media Limited
DirectorChristopher William Hibbert
Company StatusActive - Proposal to Strike off
Company Number08831043
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Christopher William Hibbert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7a Sopwith House
Sopwith Crescent
Wickford
SS11 8YU

Contact

Websiteboxedupmedia.co.uk
Telephone01245 207307
Telephone regionChelmsford

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christopher William Hibbert
100.00%
Ordinary

Financials

Year2014
Net Worth£119
Cash£5,714
Current Liabilities£13,874

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 January 2023 (1 year, 3 months ago)
Next Return Due17 January 2024 (overdue)

Filing History

2 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
21 January 2021Change of details for Christopher William Hibbert as a person with significant control on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mr. Christopher William Hibbert on 21 January 2021 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 June 2019Director's details changed for Mr. Christopher William Hibbert on 3 June 2019 (2 pages)
4 June 2019Change of details for Christopher William Hibbert as a person with significant control on 3 June 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
18 January 2018Change of details for Christopher William Hibbert as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr. Christopher William Hibbert on 18 January 2018 (2 pages)
17 January 2018Director's details changed for Mr. Christopher William Hibbert on 16 January 2018 (2 pages)
15 January 2018Director's details changed for Mr. Christopher William Hibbert on 15 January 2018 (2 pages)
15 January 2018Change of details for Christopher William Hibbert as a person with significant control on 15 January 2018 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
20 June 2016Director's details changed for Mr. Christopher William Hibbert on 15 June 2016 (2 pages)
20 June 2016Director's details changed for Mr. Christopher William Hibbert on 15 June 2016 (2 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
24 December 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
28 April 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
28 April 2015Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)