Paintbox Group Ltd was founded on 18 October 2007, it has a status of "Active". There are 3 directors listed as Perrins, Ian Russell, London, Phillip Ronald, Sime, Alan for the business in the Companies House registry. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERRINS, Ian Russell | 02 March 2020 | - | 1 |
LONDON, Phillip Ronald | 23 November 2007 | 30 April 2017 | 1 |
SIME, Alan | 30 April 2017 | 02 March 2020 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 July 2020 | |
SH01 - Return of Allotment of shares | 20 March 2020 | |
AA - Annual Accounts | 19 March 2020 | |
RESOLUTIONS - N/A | 02 March 2020 | |
TM01 - Termination of appointment of director | 02 March 2020 | |
TM02 - Termination of appointment of secretary | 02 March 2020 | |
AP03 - Appointment of secretary | 02 March 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
SH06 - Notice of cancellation of shares | 20 February 2020 | |
SH03 - Return of purchase of own shares | 18 February 2020 | |
PSC04 - N/A | 10 February 2020 | |
MR01 - N/A | 30 January 2020 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
CS01 - N/A | 22 October 2019 | |
AA01 - Change of accounting reference date | 26 September 2019 | |
MR01 - N/A | 17 July 2019 | |
RESOLUTIONS - N/A | 21 June 2019 | |
RESOLUTIONS - N/A | 12 June 2019 | |
SH01 - Return of Allotment of shares | 11 June 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
MR01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 23 October 2018 | |
AA01 - Change of accounting reference date | 19 September 2018 | |
AP01 - Appointment of director | 12 September 2018 | |
TM01 - Termination of appointment of director | 12 September 2018 | |
SH03 - Return of purchase of own shares | 16 August 2018 | |
RESOLUTIONS - N/A | 13 August 2018 | |
AP01 - Appointment of director | 10 August 2018 | |
TM01 - Termination of appointment of director | 10 August 2018 | |
RESOLUTIONS - N/A | 06 August 2018 | |
SH01 - Return of Allotment of shares | 06 August 2018 | |
TM01 - Termination of appointment of director | 31 July 2018 | |
CS01 - N/A | 23 October 2017 | |
AP01 - Appointment of director | 23 October 2017 | |
PSC01 - N/A | 23 October 2017 | |
PSC07 - N/A | 23 October 2017 | |
AA - Annual Accounts | 26 September 2017 | |
TM01 - Termination of appointment of director | 02 May 2017 | |
TM02 - Termination of appointment of secretary | 02 May 2017 | |
AP03 - Appointment of secretary | 02 May 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
CH01 - Change of particulars for director | 15 February 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
TM01 - Termination of appointment of director | 15 February 2017 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 02 October 2016 | |
TM01 - Termination of appointment of director | 28 April 2016 | |
AP01 - Appointment of director | 28 April 2016 | |
RESOLUTIONS - N/A | 01 March 2016 | |
SH01 - Return of Allotment of shares | 01 March 2016 | |
SH08 - Notice of name or other designation of class of shares | 01 March 2016 | |
AP01 - Appointment of director | 22 February 2016 | |
AP01 - Appointment of director | 19 February 2016 | |
TM01 - Termination of appointment of director | 10 February 2016 | |
AR01 - Annual Return | 04 December 2015 | |
CH01 - Change of particulars for director | 04 December 2015 | |
SH01 - Return of Allotment of shares | 31 July 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AR01 - Annual Return | 15 November 2013 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 02 December 2011 | |
SH01 - Return of Allotment of shares | 01 December 2011 | |
CH01 - Change of particulars for director | 01 December 2011 | |
CH03 - Change of particulars for secretary | 01 December 2011 | |
MG01 - Particulars of a mortgage or charge | 08 June 2011 | |
AA - Annual Accounts | 13 April 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AA - Annual Accounts | 09 September 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
AA - Annual Accounts | 14 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 March 2009 | |
225 - Change of Accounting Reference Date | 12 March 2009 | |
363a - Annual Return | 17 November 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 November 2008 | |
353 - Register of members | 17 November 2008 | |
287 - Change in situation or address of Registered Office | 17 November 2008 | |
MEM/ARTS - N/A | 04 July 2008 | |
CERTNM - Change of name certificate | 28 June 2008 | |
RESOLUTIONS - N/A | 20 December 2007 | |
RESOLUTIONS - N/A | 20 December 2007 | |
RESOLUTIONS - N/A | 20 December 2007 | |
SA - Shares agreement | 20 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2007 | |
123 - Notice of increase in nominal capital | 20 December 2007 | |
395 - Particulars of a mortgage or charge | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
288a - Notice of appointment of directors or secretaries | 10 December 2007 | |
287 - Change in situation or address of Registered Office | 10 December 2007 | |
NEWINC - New incorporation documents | 18 October 2007 |
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 |
Guarantee & debenture | 18 May 2011 | Outstanding |
N/A |
Guarantee & debenture | 07 December 2007 | Outstanding |
N/A |