About

Registered Number: 05915430
Date of Incorporation: 24/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: C/O FREEDMANS, Balfour House, Suite 206 741 High Road, North Finchley, London, N12 0BP

 

Founded in 2006, Blindsinabox Ltd are based in London, it's status is listed as "Active". The organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALIK, Simeone Dvina 24 August 2006 28 February 2014 1
SAUNDS, Janice Theresa 24 August 2006 30 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SAUNDS, Janice Theresa 10 September 2014 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 04 May 2020
PSC01 - N/A 04 May 2020
TM01 - Termination of appointment of director 23 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 September 2019
CH01 - Change of particulars for director 05 March 2019
CH03 - Change of particulars for secretary 05 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 25 August 2016
SH08 - Notice of name or other designation of class of shares 26 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AD01 - Change of registered office address 19 August 2015
MR04 - N/A 01 May 2015
TM01 - Termination of appointment of director 13 April 2015
AA - Annual Accounts 30 March 2015
AP03 - Appointment of secretary 24 September 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 30 April 2014
TM02 - Termination of appointment of secretary 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 June 2011
TM01 - Termination of appointment of director 07 October 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH03 - Change of particulars for secretary 16 September 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 07 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
287 - Change in situation or address of Registered Office 10 September 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
395 - Particulars of a mortgage or charge 12 February 2009
RESOLUTIONS - N/A 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
RESOLUTIONS - N/A 20 November 2008
AA - Annual Accounts 19 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 12 September 2007
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 2009 Outstanding

N/A

Debenture 25 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.