BOX FILM (BOUDICCA) LIMITED

Register to unlock more data on OkredoRegister

BOX FILM (BOUDICCA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380448

Incorporation date

25/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London W2 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2002)
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Memorandum and Articles of Association
dot icon21/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon04/02/2025
Termination of appointment of Abhishek Rastogi as a director on 2025-01-22
dot icon07/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon23/12/2024
Appointment of Mr Steven Paul Ayton as a director on 2024-12-11
dot icon29/11/2024
Termination of appointment of Eamon Gerard Sullivan as a director on 2024-11-20
dot icon13/06/2024
Appointment of Mr Abhishek Rastogi as a director on 2024-05-31
dot icon15/02/2024
Appointment of Mr Eamon Gerard Sullivan as a director on 2024-01-30
dot icon15/02/2024
Termination of appointment of Steven Paul Ayton as a director on 2024-01-30
dot icon13/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon30/09/2022
Termination of appointment of David Charles Mcnae Craven as a director on 2022-09-23
dot icon30/09/2022
Appointment of Mr Steven Paul Ayton as a director on 2022-09-23
dot icon16/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon11/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Registered office address changed from 9th Floor, Winchester House 259 -269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 2021-05-18
dot icon24/03/2021
Satisfaction of charge 7 in full
dot icon24/03/2021
Satisfaction of charge 6 in full
dot icon09/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon09/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/03/2020
Current accounting period extended from 2019-12-30 to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon08/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 -269 Old Marylebone Road London NW1 5RA on 2016-05-11
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-30
dot icon04/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/01/2014
Termination of appointment of John Sadler as a secretary
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Miscellaneous
dot icon21/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon30/11/2012
Registered office address changed from One America Square Crosswall London EC3N 2SG on 2012-11-30
dot icon29/11/2012
Termination of appointment of David Green as a director
dot icon29/11/2012
Termination of appointment of John Bottomley as a secretary
dot icon29/11/2012
Appointment of Mr John Michael Sadler as a secretary
dot icon29/11/2012
Appointment of Mr David Charles Mcnae Craven as a director
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/08/2011
Termination of appointment of John Mcintosh as a director
dot icon25/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon28/01/2011
Termination of appointment of David Elstein as a director
dot icon16/09/2010
Current accounting period extended from 2010-06-30 to 2010-12-30
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/11/2009
Appointment of Mr David Keith Elstein as a director
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/10/2009
Director's details changed for John Joseph Mcintosh on 2009-10-14
dot icon27/10/2009
Director's details changed for David Ian Stewart Green on 2009-10-14
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon27/02/2009
Return made up to 25/02/09; full list of members
dot icon28/12/2008
Appointment terminated director michael barton
dot icon28/12/2008
Appointment terminated director christopher hunt
dot icon28/12/2008
Director appointed john joseph mcintosh
dot icon28/12/2008
Director appointed david ian stewart green
dot icon14/07/2008
Appointment terminated director justin thomson glover
dot icon11/07/2008
Appointment terminated director patrick irwin
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon17/03/2008
Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ
dot icon05/03/2008
Return made up to 25/02/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon26/01/2007
Accounting reference date shortened from 30/11/06 to 30/06/06
dot icon28/11/2006
Full accounts made up to 2005-11-30
dot icon21/04/2006
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New director appointed
dot icon16/01/2006
Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2005
Declaration of satisfaction of mortgage/charge
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon28/07/2005
Registered office changed on 28/07/05 from: enterprise house 59-65 upper ground london SE1 9PQ
dot icon26/04/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon04/04/2005
Return made up to 25/02/05; full list of members
dot icon09/03/2004
Accounting reference date extended from 31/07/04 to 31/10/04
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon26/01/2004
Full accounts made up to 2003-07-31
dot icon07/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon24/03/2003
Director resigned
dot icon20/03/2003
Return made up to 25/02/03; full list of members
dot icon06/12/2002
Accounting reference date extended from 28/02/03 to 31/07/03
dot icon15/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon21/08/2002
New director appointed
dot icon10/06/2002
Director's particulars changed
dot icon17/05/2002
Certificate of change of name
dot icon09/05/2002
Certificate of change of name
dot icon25/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rastogi, Abhishek
Director
31/05/2024 - 22/01/2025
25
Sullivan, Eamon Gerard
Director
30/01/2024 - 20/11/2024
29
Craven, David Charles Mcnae
Director
29/11/2012 - 23/09/2022
59
Mcintosh, John Joseph
Director
21/11/2008 - 28/07/2011
66
Ayton, Steven Paul
Director
23/09/2022 - 30/01/2024
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX FILM (BOUDICCA) LIMITED

BOX FILM (BOUDICCA) LIMITED is an(a) Active company incorporated on 25/02/2002 with the registered office located at C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London W2 6JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOX FILM (BOUDICCA) LIMITED?

toggle

BOX FILM (BOUDICCA) LIMITED is currently Active. It was registered on 25/02/2002 .

Where is BOX FILM (BOUDICCA) LIMITED located?

toggle

BOX FILM (BOUDICCA) LIMITED is registered at C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London W2 6JP.

What does BOX FILM (BOUDICCA) LIMITED do?

toggle

BOX FILM (BOUDICCA) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOX FILM (BOUDICCA) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-21 with no updates.