About

Registered Number: 04900452
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 7QE,

 

Established in 2003, Box Marketing Ltd are based in Gerrards Cross, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Box Marketing Ltd. There are 4 directors listed as Manning Wellsford Limited, Royal, Jon, Abbott, Graham David, Slark, Daniel James for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Graham David 16 September 2003 02 June 2016 1
SLARK, Daniel James 16 September 2003 05 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MANNING WELLSFORD LIMITED 16 September 2003 01 December 2003 1
ROYAL, Jon 01 June 2006 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 23 June 2020
PARENT_ACC - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 17 May 2019
PARENT_ACC - N/A 17 May 2019
AGREEMENT2 - N/A 17 May 2019
GUARANTEE2 - N/A 17 May 2019
MR04 - N/A 08 April 2019
MR04 - N/A 08 April 2019
PSC05 - N/A 29 November 2018
AD01 - Change of registered office address 29 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 September 2018
PARENT_ACC - N/A 20 September 2018
AGREEMENT2 - N/A 20 September 2018
GUARANTEE2 - N/A 20 September 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 24 July 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 17 September 2015
TM01 - Termination of appointment of director 10 March 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 08 July 2013
AD01 - Change of registered office address 08 May 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 03 August 2012
RESOLUTIONS - N/A 11 May 2012
CC04 - Statement of companies objects 11 May 2012
AD01 - Change of registered office address 11 May 2012
TM02 - Termination of appointment of secretary 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 May 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 06 October 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 30 September 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 18 September 2007
395 - Particulars of a mortgage or charge 16 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 05 October 2006
395 - Particulars of a mortgage or charge 13 September 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
363a - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 15 March 2005
363s - Annual Return 17 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
225 - Change of Accounting Reference Date 19 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 March 2011 Fully Satisfied

N/A

Debenture 08 May 2007 Fully Satisfied

N/A

Rent deposit deed 01 September 2006 Fully Satisfied

N/A

Debenture 11 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.