BOXTREE MEDIA LTD

Register to unlock more data on OkredoRegister

BOXTREE MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08719723

Incorporation date

07/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Cove House, North Marine Road, Flamborough, North Yorkshire YO15 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon10/12/2025
Change of details for Dr Jan Monteith Birley as a person with significant control on 2025-12-10
dot icon10/12/2025
Director's details changed for Dr Jan Monteith Birley on 2025-12-10
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon07/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon20/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon21/08/2024
Change of details for a person with significant control
dot icon20/08/2024
Director's details changed for Dr Jan Monteith Birley on 2024-08-20
dot icon20/08/2024
Change of details for Dr Jan Monteith Birley as a person with significant control on 2024-08-20
dot icon20/08/2024
Director's details changed for Mr Anthony Roy Birley on 2024-08-20
dot icon20/08/2024
Registered office address changed from Manor Farm South End Lane Balne Goole North Humberside DN14 0EQ to Cove House North Marine Road Flamborough North Yorkshire YO15 1LF on 2024-08-20
dot icon20/08/2024
Change of details for Mr Anthony Roy Birley as a person with significant control on 2024-08-20
dot icon20/08/2024
Director's details changed for Dr Jan Monteith Birley on 2024-08-20
dot icon20/08/2024
Change of details for Dr Jan Monteith Birley as a person with significant control on 2024-08-20
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon24/06/2024
Cessation of Daniel Rhodes as a person with significant control on 2024-06-01
dot icon11/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon11/10/2023
Change of details for Mr Anthony Roy Birley as a person with significant control on 2016-04-06
dot icon11/10/2023
Change of details for Dr Jan Monteith Birley as a person with significant control on 2016-04-06
dot icon16/08/2023
Micro company accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon03/08/2020
Micro company accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon30/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-07 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/06/2015
Termination of appointment of Anthony Roy Birley as a director on 2015-02-01
dot icon09/02/2015
Appointment of Mr Anthony Roy Birley as a director on 2015-02-01
dot icon29/12/2014
Appointment of Mr Anthony Roy Birley as a director on 2014-12-27
dot icon27/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-04
dot icon09/06/2014
Termination of appointment of Daniel Rhodes as a director
dot icon07/10/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/12/2026
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
1
40.57K
-
0.00
-
-
2022
1
106.95K
-
0.00
-
-
2022
1
106.95K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

106.95K £Ascended163.61 % *

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
Mr Anthony Roy Birley
Director
01/02/2015 - Present
5
Mr Anthony Roy Birley
Director
27/12/2014 - 01/02/2015
5
Mr Daniel Rhodes
Director
07/10/2013 - 01/06/2014
-
Dr Jan Monteith Birley
Director
07/10/2013 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOXTREE MEDIA LTD

BOXTREE MEDIA LTD is an(a) Active company incorporated on 07/10/2013 with the registered office located at Cove House, North Marine Road, Flamborough, North Yorkshire YO15 1LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXTREE MEDIA LTD?

toggle

BOXTREE MEDIA LTD is currently Active. It was registered on 07/10/2013 .

Where is BOXTREE MEDIA LTD located?

toggle

BOXTREE MEDIA LTD is registered at Cove House, North Marine Road, Flamborough, North Yorkshire YO15 1LF.

What does BOXTREE MEDIA LTD do?

toggle

BOXTREE MEDIA LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does BOXTREE MEDIA LTD have?

toggle

BOXTREE MEDIA LTD had 1 employees in 2022.

What is the latest filing for BOXTREE MEDIA LTD?

toggle

The latest filing was on 10/12/2025: Change of details for Dr Jan Monteith Birley as a person with significant control on 2025-12-10.