About

Registered Number: 00546957
Date of Incorporation: 31/03/1955 (69 years ago)
Company Status: Active
Registered Address: 7 Albert Court, Prince Consort Road, London, SW7 2BJ

 

Established in 1955, Seabox Ltd are based in London, it's status in the Companies House registry is set to "Active". Bishop, Martyn Cuthbert, Lynn, Samuel Sidney, Poole, Janet are listed as the directors of the business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Samuel Sidney N/A 25 May 1995 1
POOLE, Janet N/A 25 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Martyn Cuthbert 30 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 22 July 2019
TM01 - Termination of appointment of director 10 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 06 August 2014
AP03 - Appointment of secretary 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AP01 - Appointment of director 19 May 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH01 - Change of particulars for director 17 October 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 11 June 2010
AP01 - Appointment of director 18 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 15 October 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 08 October 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 07 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 06 January 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 09 October 2001
363s - Annual Return 30 October 2000
AA - Annual Accounts 18 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 12 October 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 07 October 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 27 August 1996
288 - N/A 06 March 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 13 September 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
RESOLUTIONS - N/A 01 June 1995
CERTNM - Change of name certificate 14 March 1995
CERTNM - Change of name certificate 14 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
RESOLUTIONS - N/A 17 October 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 15 September 1993
RESOLUTIONS - N/A 05 November 1992
AA - Annual Accounts 05 November 1992
363s - Annual Return 23 October 1992
RESOLUTIONS - N/A 04 June 1992
RESOLUTIONS - N/A 04 June 1992
AA - Annual Accounts 14 February 1992
363a - Annual Return 01 October 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
288 - N/A 05 July 1988
AA - Annual Accounts 26 November 1987
363 - Annual Return 26 November 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
MISC - Miscellaneous document 31 May 1955
MISC - Miscellaneous document 31 March 1955

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 January 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.