About

Registered Number: 06402509
Date of Incorporation: 18/10/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 14a Wildmere Road, Banbury, OX16 3JU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

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

Guarantee & debenture 18 May 2011 Outstanding

N/A

Guarantee & debenture 07 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.