Advanced company searchLink opens in new window

OPEN BOX MEDIA AND COMMUNICATIONS LIMITED

Company number 04326265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
13 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Sep 2015 CERTNM Company name changed open box publishing LIMITED\certificate issued on 02/09/15
  • RES15 ‐ Change company name resolution on 2015-08-20
02 Sep 2015 CONNOT Change of name notice
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jun 2014 MR04 Satisfaction of charge 1 in full
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Sep 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
08 Feb 2012 AD01 Registered office address changed from 32-35 Hall Street Hockley Birmingham West Midlands B18 6BS on 8 February 2012
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Stuart Sidney Walters on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Samantha Jane Skiller on 16 December 2009
25 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 March 2009
02 Feb 2009 363a Return made up to 21/11/08; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008