BIRD BOX ENTERTAINMENT LIMITED

Register to unlock more data on OkredoRegister

BIRD BOX ENTERTAINMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10014374

Incorporation date

19/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2016)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon08/08/2024
Notice of move from Administration to Dissolution
dot icon15/03/2024
Administrator's progress report
dot icon18/09/2023
Administrator's progress report
dot icon27/07/2023
Notice of extension of period of Administration
dot icon22/03/2023
Administrator's progress report
dot icon30/11/2022
Statement of affairs with form AM02SOA
dot icon03/11/2022
Notice of deemed approval of proposals
dot icon10/10/2022
Statement of administrator's proposal
dot icon18/08/2022
Registered office address changed from Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2022-08-18
dot icon18/08/2022
Appointment of an administrator
dot icon15/06/2022
Appointment of Mrs Kirsty Bell as a director on 2022-06-15
dot icon15/06/2022
Termination of appointment of Kirsty Bell as a director on 2022-06-10
dot icon30/05/2022
Current accounting period shortened from 2021-05-30 to 2021-05-29
dot icon03/11/2021
Registered office address changed from 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH England to Hexham Villa Egton Terrace Birtley Chester Le Street DH3 1LX on 2021-11-03
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-05-31
dot icon31/07/2021
Director's details changed for Mr Philip Alexander White Mckenzie on 2021-07-31
dot icon28/05/2021
Previous accounting period shortened from 2020-05-31 to 2020-05-30
dot icon09/03/2021
Registered office address changed from 123 Regents Park Road London NW1 8BE England to 14-16 Brentwood Avenue Newcastle upon Tyne NE2 3DH on 2021-03-09
dot icon04/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/02/2020
Appointment of Ying Ma as a director on 2020-02-06
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon19/09/2019
Notification of Goldfinch Finance Limited as a person with significant control on 2019-09-06
dot icon19/09/2019
Cessation of Philip Alexander White Mckenzie as a person with significant control on 2019-09-06
dot icon07/08/2019
Registration of charge 100143740003, created on 2019-08-07
dot icon16/04/2019
Registration of charge 100143740002, created on 2019-03-29
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon19/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/10/2018
Registered office address changed from Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ England to 123 Regents Park Road London NW1 8BE on 2018-10-30
dot icon15/03/2018
Registration of charge 100143740001, created on 2018-03-14
dot icon21/02/2018
Appointment of Mrs Kirsty Bell as a director on 2018-02-01
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon24/11/2017
Termination of appointment of Anthony Jonathan Miller as a director on 2017-11-24
dot icon17/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon24/10/2017
Previous accounting period extended from 2017-02-28 to 2017-05-31
dot icon03/10/2017
Registered office address changed from 2nd Floor, Number 17 st. Annes Court London W1F 0BQ England to Unit 11 Westbourne Studios 242 Acklam Road London W10 5JJ on 2017-10-03
dot icon23/03/2017
Registered office address changed from Flat 5, 26 Stoke Newington Road London N16 7XJ United Kingdom to 2nd Floor, Number 17 st. Annes Court London W1F 0BQ on 2017-03-23
dot icon23/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon29/07/2016
Appointment of Mr Anthony Jonathon Miller as a director on 2016-05-01
dot icon19/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
19/09/2022
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenzie, Philip
Director
19/02/2016 - Present
40
Bell, Kirsty
Director
15/06/2022 - Present
249
Bell, Kirsty
Director
01/02/2018 - 10/06/2022
249
Ma, Ying
Director
06/02/2020 - Present
2
Miller, Anthony Jonathan
Director
01/05/2016 - 24/11/2017
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRD BOX ENTERTAINMENT LIMITED

BIRD BOX ENTERTAINMENT LIMITED is an(a) Dissolved company incorporated on 19/02/2016 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD BOX ENTERTAINMENT LIMITED?

toggle

BIRD BOX ENTERTAINMENT LIMITED is currently Dissolved. It was registered on 19/02/2016 and dissolved on 08/11/2024.

Where is BIRD BOX ENTERTAINMENT LIMITED located?

toggle

BIRD BOX ENTERTAINMENT LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, 4th Floor Abbey House 32 Booth Street, Manchester M2 4AB.

What does BIRD BOX ENTERTAINMENT LIMITED do?

toggle

BIRD BOX ENTERTAINMENT LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BIRD BOX ENTERTAINMENT LIMITED?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.