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.
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 |
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 |
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 |