About

Registered Number: 03292592
Date of Incorporation: 16/12/1996 (28 years and 4 months ago)
Company Status: Administration
Registered Address: Suite 3 Regency House, 91 Western Road, Brighton, East Sussex, BN1 2NW

 

Founded in 1996, Paintbox Birmingham Ltd has its registered office in Brighton, East Sussex, it's status in the Companies House registry is set to "Administration". The current directors of this company are listed as Perrins, Ian Russell, Perrins, Ian Russell, Sharp, James Gordon, Sime, Alan, Bird, Peter Thomas, Bittner, Donald, Durham, Karl, Gilbert, Robert Michael, Hodgetts, David Thomas, Hungerford, Kenneth, London, Philip Ronald, Shape, John, Sime, Alan, Teets, James. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRINS, Ian Russell 02 March 2020 - 1
SHARP, James Gordon 30 June 2000 - 1
BIRD, Peter Thomas 08 January 1999 31 October 2004 1
BITTNER, Donald 09 December 1999 30 June 2000 1
DURHAM, Karl 30 June 2000 27 November 2003 1
GILBERT, Robert Michael 11 June 1997 07 December 2007 1
HODGETTS, David Thomas 19 October 2017 07 May 2019 1
HUNGERFORD, Kenneth 11 June 1997 07 December 2007 1
LONDON, Philip Ronald 09 June 2005 28 January 2020 1
SHAPE, John 11 June 1997 30 June 2000 1
SIME, Alan 30 April 2017 02 March 2020 1
TEETS, James 09 December 1999 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
PERRINS, Ian Russell 02 March 2020 - 1
SIME, Alan 30 April 2017 02 March 2020 1

Filing History

Document Type Date
AM06 - N/A 14 September 2020
AM03 - N/A 03 September 2020
AM02 - N/A 14 August 2020
AD01 - Change of registered office address 23 July 2020
AD01 - Change of registered office address 08 July 2020
AM01 - N/A 08 July 2020
AA - Annual Accounts 19 March 2020
AP03 - Appointment of secretary 02 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
MR01 - N/A 30 January 2020
TM01 - Termination of appointment of director 29 January 2020
AA01 - Change of accounting reference date 16 December 2019
CS01 - N/A 09 December 2019
AA01 - Change of accounting reference date 26 September 2019
MR01 - N/A 17 July 2019
TM01 - Termination of appointment of director 07 May 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 10 December 2018
AA01 - Change of accounting reference date 19 September 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 23 October 2017
MR01 - N/A 29 September 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AP03 - Appointment of secretary 02 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 02 October 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
MG01 - Particulars of a mortgage or charge 08 June 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 25 March 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 19 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2008
AA - Annual Accounts 22 October 2008
MEM/ARTS - N/A 21 August 2008
CERTNM - Change of name certificate 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2007
363a - Annual Return 19 December 2007
395 - Particulars of a mortgage or charge 19 December 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 21 December 2005
395 - Particulars of a mortgage or charge 27 August 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 19 April 2005
225 - Change of Accounting Reference Date 23 March 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
AUD - Auditor's letter of resignation 21 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2004
123 - Notice of increase in nominal capital 23 July 2004
287 - Change in situation or address of Registered Office 07 May 2004
AA - Annual Accounts 14 February 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 09 December 2003
395 - Particulars of a mortgage or charge 28 August 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 14 January 2003
395 - Particulars of a mortgage or charge 03 July 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 January 2002
395 - Particulars of a mortgage or charge 29 November 2001
AA - Annual Accounts 12 March 2001
395 - Particulars of a mortgage or charge 24 January 2001
363s - Annual Return 16 January 2001
288b - Notice of resignation of directors or secretaries 26 July 2000
RESOLUTIONS - N/A 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
363s - Annual Return 29 December 1999
AA - Annual Accounts 12 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
123 - Notice of increase in nominal capital 29 July 1999
287 - Change in situation or address of Registered Office 14 May 1999
AA - Annual Accounts 13 March 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 23 March 1998
363a - Annual Return 08 January 1998
RESOLUTIONS - N/A 05 July 1997
RESOLUTIONS - N/A 05 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1997
123 - Notice of increase in nominal capital 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
225 - Change of Accounting Reference Date 05 July 1997
CERTNM - Change of name certificate 10 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2020 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 30 April 2019 Outstanding

N/A

A registered charge 26 September 2017 Outstanding

N/A

Rent deposit deed 22 December 2011 Outstanding

N/A

Guarantee & debenture 18 May 2011 Outstanding

N/A

Chattels mortgage 24 March 2011 Fully Satisfied

N/A

Guarantee & debenture 07 December 2007 Outstanding

N/A

Deposit deed 24 August 2005 Outstanding

N/A

Debenture 22 August 2003 Outstanding

N/A

Fixed and floating charge 27 June 2002 Fully Satisfied

N/A

Deposit deed 22 November 2001 Fully Satisfied

N/A

Guarantee & debenture 11 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.