BOXED PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

BOXED PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043621

Incorporation date

03/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

53 Upper Dromore Road, Warrenpoint, Co Down BT34 3PNCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon10/09/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Director's details changed for Mr Patrick Joseph Kielty on 2022-04-11
dot icon22/07/2024
Change of details for Mr Patrick Joseph Kielty as a person with significant control on 2022-04-11
dot icon22/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon04/07/2022
Termination of appointment of Harry Joseph Carvill as a secretary on 2022-07-01
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon07/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon09/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Certificate of change of name
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon08/07/2011
Director's details changed for Patrick Kielty on 2011-07-03
dot icon08/07/2011
Secretary's details changed for Harry Carvill on 2011-07-03
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon20/09/2009
31/03/09 annual accts
dot icon22/07/2009
03/07/09 annual return shuttle
dot icon02/12/2008
31/03/08 annual accts
dot icon07/07/2008
03/07/08 annual return shuttle
dot icon13/02/2008
31/03/07 annual accts
dot icon26/06/2007
03/07/07 annual return shuttle
dot icon14/01/2007
31/03/06 annual accts
dot icon08/10/2006
03/07/06 annual return shuttle
dot icon28/09/2006
31/03/05 annual accts
dot icon04/07/2005
03/07/05 annual return shuttle
dot icon03/08/2004
03/07/04 annual return shuttle
dot icon20/08/2003
Updated mem and arts
dot icon20/08/2003
Change of ARD
dot icon20/08/2003
31/03/03 annual accts
dot icon18/07/2003
Resolution to change name
dot icon07/07/2003
03/07/03 annual return shuttle
dot icon16/08/2002
Resolutions
dot icon16/08/2002
Change in sit reg add
dot icon16/08/2002
Change of dirs/sec
dot icon16/08/2002
Updated mem and arts
dot icon16/08/2002
Change of dirs/sec
dot icon03/07/2002
Miscellaneous
dot icon03/07/2002
Memorandum
dot icon03/07/2002
Articles
dot icon03/07/2002
Decln complnce reg new co
dot icon03/07/2002
Pars re dirs/sit reg off
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
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10M
-
0.00
332.01K
-
2022
3
1.14M
-
0.00
338.42K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
03/07/2002 - 12/08/2002
1260
Kane, Dorothy May
Director
03/07/2002 - 12/08/2002
1572
Mr Patrick Joseph Kielty
Director
12/08/2002 - Present
2
Carvill, Harry Joseph
Secretary
03/07/2002 - 01/07/2022
-

Persons with Significant Control

1
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 BOXED PRODUCTIONS LIMITED

BOXED PRODUCTIONS LIMITED is an(a) Active company incorporated on 03/07/2002 with the registered office located at 53 Upper Dromore Road, Warrenpoint, Co Down BT34 3PN. 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 BOXED PRODUCTIONS LIMITED?

toggle

BOXED PRODUCTIONS LIMITED is currently Active. It was registered on 03/07/2002 .

Where is BOXED PRODUCTIONS LIMITED located?

toggle

BOXED PRODUCTIONS LIMITED is registered at 53 Upper Dromore Road, Warrenpoint, Co Down BT34 3PN.

What does BOXED PRODUCTIONS LIMITED do?

toggle

BOXED PRODUCTIONS LIMITED operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for BOXED PRODUCTIONS LIMITED?

toggle

The latest filing was on 10/09/2025: Micro company accounts made up to 2025-03-31.