About

Registered Number: 05892309
Date of Incorporation: 31/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 74 Lairgate, Beverley, East Yorkshire, HU17 8EU,

 

White Box Studios Ltd was founded on 31 July 2006. There are 5 directors listed as Stephenson, Molly Josephine, Stephenson, Paul Charles, Oglesby, Susan Ann, Norton, Robert Mark, Stephenson, Michael Bernard for the organisation. 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
STEPHENSON, Molly Josephine 01 February 2020 - 1
STEPHENSON, Paul Charles 31 July 2006 - 1
NORTON, Robert Mark 08 December 2009 01 August 2019 1
STEPHENSON, Michael Bernard 01 April 2010 01 April 2018 1
Secretary Name Appointed Resigned Total Appointments
OGLESBY, Susan Ann 31 July 2006 02 July 2019 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 16 September 2019
TM01 - Termination of appointment of director 12 August 2019
PSC04 - N/A 01 July 2019
CS01 - N/A 01 July 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 July 2018
PSC04 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 02 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 15 June 2010
SH01 - Return of Allotment of shares 15 June 2010
AP01 - Appointment of director 15 June 2010
AA01 - Change of accounting reference date 10 December 2009
SH01 - Return of Allotment of shares 10 December 2009
AP01 - Appointment of director 08 December 2009
AR01 - Annual Return 08 December 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 21 January 2008
363a - Annual Return 13 November 2007
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.