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.
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 |
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 |
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 |