BOX OFFICE UK LIMITED

Register to unlock more data on OkredoRegister

BOX OFFICE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03859096

Incorporation date

14/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Windle Hill House Yarmouth Road, Gillingham, Beccles NR34 0EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1999)
dot icon01/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon03/09/2025
Registered office address changed from 47 st. Giles Street Norwich NR2 1JR England to Windle Hill House Yarmouth Road Gillingham Beccles NR34 0EF on 2025-09-03
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/07/2024
Micro company accounts made up to 2023-10-31
dot icon26/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/06/2023
Registered office address changed from 12 Upper King Street C/O Na Marketing Services Ltd Norwich Norfolk NR3 1HA England to 47 st. Giles Street Norwich NR2 1JR on 2023-06-21
dot icon19/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon27/10/2021
Micro company accounts made up to 2020-10-31
dot icon19/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon05/10/2020
Registered office address changed from 49 Highlever Road London W10 6PR to 12 Upper King Street C/O Na Marketing Services Ltd Norwich Norfolk NR3 1HA on 2020-10-05
dot icon27/04/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon09/10/2018
Confirmation statement made on 2018-02-02 with updates
dot icon09/10/2018
Notification of David Carl Mascarenhas as a person with significant control on 2018-02-01
dot icon09/10/2018
Cessation of Michael John Mascarenhas as a person with significant control on 2018-01-31
dot icon06/10/2018
Compulsory strike-off action has been discontinued
dot icon05/10/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2018
Appointment of Mr David Carl Mascarenhas as a director on 2018-02-01
dot icon02/10/2018
Termination of appointment of Michael John Mascarenhas as a director on 2018-01-31
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon15/11/2016
Amended accounts for a dormant company made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon28/11/2014
Director's details changed for Michael John Mascarenhas on 2013-10-14
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon01/08/2013
Resolutions
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/02/2012
Compulsory strike-off action has been discontinued
dot icon28/02/2012
Annual return made up to 2011-10-14 with full list of shareholders
dot icon14/02/2012
First Gazette notice for compulsory strike-off
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon13/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/04/2009
Return made up to 14/10/08; no change of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/02/2008
Return made up to 14/10/07; no change of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/01/2007
Return made up to 14/10/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon08/12/2005
Return made up to 14/10/05; full list of members
dot icon22/10/2004
Return made up to 14/10/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/11/2003
New director appointed
dot icon22/11/2003
Return made up to 14/10/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/11/2002
Return made up to 14/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/04/2002
Total exemption small company accounts made up to 2000-10-31
dot icon12/02/2002
Return made up to 14/10/01; full list of members
dot icon18/01/2001
Return made up to 14/10/00; full list of members
dot icon26/11/1999
Certificate of change of name
dot icon02/11/1999
New director appointed
dot icon02/11/1999
New secretary appointed
dot icon18/10/1999
Registered office changed on 18/10/99 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
Director resigned
dot icon14/10/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
914.00
-
0.00
-
-
2022
0
914.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mascarenhas, David Carl
Director
01/02/2018 - Present
8

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

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 OFFICE UK LIMITED

BOX OFFICE UK LIMITED is an(a) Active company incorporated on 14/10/1999 with the registered office located at Windle Hill House Yarmouth Road, Gillingham, Beccles NR34 0EF. 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 OFFICE UK LIMITED?

toggle

BOX OFFICE UK LIMITED is currently Active. It was registered on 14/10/1999 .

Where is BOX OFFICE UK LIMITED located?

toggle

BOX OFFICE UK LIMITED is registered at Windle Hill House Yarmouth Road, Gillingham, Beccles NR34 0EF.

What does BOX OFFICE UK LIMITED do?

toggle

BOX OFFICE UK LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BOX OFFICE UK LIMITED?

toggle

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