About

Registered Number: 02861261
Date of Incorporation: 11/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 4-5 Piccadilly Arcade Hanley, Stoke On Trent, Staffordshire, ST1 1DL

 

Based in Staffordshire, Midland Box Office Ltd was registered on 11 October 1993. We don't currently know the number of employees at Midland Box Office Ltd. The companies directors are listed as Wakefield, Alison Margaret Barker, Metcalfe, Patricia Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALFE, Patricia Ann 11 October 1993 24 March 2000 1
Secretary Name Appointed Resigned Total Appointments
WAKEFIELD, Alison Margaret Barker 15 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 16 November 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 16 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 01 April 2011
CH03 - Change of particulars for secretary 22 October 2010
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AP03 - Appointment of secretary 09 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 November 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 15 August 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 22 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 31 August 2005
AAMD - Amended Accounts 10 March 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 13 August 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 29 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
AA - Annual Accounts 08 April 2002
363s - Annual Return 29 October 2001
CERTNM - Change of name certificate 07 September 2001
CERTNM - Change of name certificate 27 July 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 24 July 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 18 June 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 16 July 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 15 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1994
288 - N/A 19 October 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.