About

Registered Number: 06234800
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 6 Palatine Avenue, London, N16 8XH,

 

Having been setup in 2007, Shoebox Films Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. There are 5 directors listed as Heeley, Guy Timothy Haynes, Wright, Joseph Maximilian, Ardisson, Manon Louise Marie, Davies, Josephine Margaret Hartley, Robinson, Kirsty Rebecca for Shoebox Films Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEELEY, Guy Timothy Haynes 06 October 2011 - 1
WRIGHT, Joseph Maximilian 02 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ARDISSON, Manon Louise Marie 01 April 2014 31 January 2015 1
DAVIES, Josephine Margaret Hartley 02 May 2007 04 July 2012 1
ROBINSON, Kirsty Rebecca 26 November 2012 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 13 May 2019
AD01 - Change of registered office address 21 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 07 January 2016
TM02 - Termination of appointment of secretary 24 November 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP03 - Appointment of secretary 25 April 2014
TM02 - Termination of appointment of secretary 09 April 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 25 March 2013
AA - Annual Accounts 27 December 2012
AP03 - Appointment of secretary 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AD01 - Change of registered office address 08 August 2012
AR01 - Annual Return 24 May 2012
RESOLUTIONS - N/A 16 February 2012
SH01 - Return of Allotment of shares 16 February 2012
SH08 - Notice of name or other designation of class of shares 15 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 16 March 2009
287 - Change in situation or address of Registered Office 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 15 August 2007
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.