About

Registered Number: 04374437
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 3 Sovereign House, Nelson Quay, Milford Haven, Dyfed, SA73 3AJ

 

Founded in 2002, Box Smart Advertising Ltd has its registered office in Milford Haven, Dyfed, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Box Smart Advertising Ltd. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 15 February 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 22 April 2015
AAMD - Amended Accounts 20 April 2015
AR01 - Annual Return 10 March 2015
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 28 November 2013
AA - Annual Accounts 27 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 19 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 April 2010
AP01 - Appointment of director 30 March 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CERTNM - Change of name certificate 02 March 2010
CONNOT - N/A 02 March 2010
RESOLUTIONS - N/A 19 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 06 March 2007
CERTNM - Change of name certificate 06 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 05 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
395 - Particulars of a mortgage or charge 12 November 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 21 January 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 03 February 2004
225 - Change of Accounting Reference Date 01 September 2003
363s - Annual Return 28 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
287 - Change in situation or address of Registered Office 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.