CARDBOARD CITIZENS

Register to unlock more data on OkredoRegister

CARDBOARD CITIZENS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938531

Incorporation date

14/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hoxton Works Unit 1.1 And 1.2, 128 Hoxton Street, London N1 6SHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1994)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon23/04/2025
Appointment of Mrs Anna Elizabeth Williams as a director on 2025-01-21
dot icon22/04/2025
Termination of appointment of Jon Opie as a director on 2024-10-15
dot icon22/04/2025
Termination of appointment of Prudence Skene as a director on 2024-10-15
dot icon22/04/2025
Termination of appointment of Sacha Milroy as a director on 2024-10-15
dot icon22/04/2025
Appointment of Mr Ali Mete Akkemik as a director on 2025-01-21
dot icon17/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/06/2024
Appointment of Ms Claire Elizabeth Franceen Matthews as a director on 2023-11-01
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon12/06/2024
Registered office address changed from 77a Greenfield Road London E1 1EJ to Hoxton Works Unit 1.1 and 1.2 128 Hoxton Street London N1 6SH on 2024-06-12
dot icon12/06/2024
Termination of appointment of Marcus Lambert Bernard as a director on 2024-02-06
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon19/04/2023
Appointment of Mr Christopher Bull as a director on 2022-10-25
dot icon17/04/2023
Appointment of Mr Ajeet Kumar Jugnauth as a director on 2023-02-28
dot icon14/04/2023
Appointment of Awura Afua Ayesha Casely-Hayford as a director on 2023-02-28
dot icon14/04/2023
Appointment of Charlie Briant as a director on 2023-02-28
dot icon14/04/2023
Appointment of Marcus Lambert Bernard as a director on 2023-02-28
dot icon05/04/2023
Termination of appointment of Linden Elizabeth Ife as a director on 2023-02-28
dot icon29/03/2023
Termination of appointment of Andrew James Pattison as a director on 2023-02-28
dot icon16/12/2022
Termination of appointment of Christopher Keith Jullings as a director on 2022-12-02
dot icon23/11/2022
Accounts for a small company made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon17/02/2022
Appointment of Ms Jenique Mcnaught as a director on 2021-12-07
dot icon16/02/2022
Termination of appointment of Riad Akbur as a director on 2022-01-11
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon05/03/2021
Full accounts made up to 2020-03-31
dot icon24/02/2021
Termination of appointment of Sophie Anne Dexter as a director on 2021-02-16
dot icon11/02/2021
Director's details changed for Mr Jon Opie on 2021-02-02
dot icon23/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon24/12/2019
Termination of appointment of Julie Patricia Hudson as a director on 2019-10-29
dot icon12/11/2019
Full accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon21/06/2019
Appointment of Ms Sophie Anne Dexter as a director on 2019-04-30
dot icon20/12/2018
Termination of appointment of Diana Gueoreva Choyleva-Bryant as a director on 2018-10-23
dot icon14/11/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Director's details changed for Ms Prue Skene on 2018-07-23
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon11/06/2018
Appointment of Mr Matthew Xia as a director on 2018-06-01
dot icon25/04/2018
Termination of appointment of Tim Sutton as a director on 2018-04-24
dot icon14/11/2017
Full accounts made up to 2017-03-31
dot icon17/07/2017
Resolutions
dot icon13/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon07/07/2017
Termination of appointment of Philip Parr as a director on 2017-05-02
dot icon07/07/2017
Termination of appointment of Sean James Dalton as a director on 2017-05-02
dot icon24/11/2016
Appointment of Mr Riad Akbur as a director on 2016-11-02
dot icon24/11/2016
Appointment of Mr Jon Opie as a director on 2016-11-02
dot icon24/11/2016
Termination of appointment of Graham Fisher as a director on 2016-11-02
dot icon22/11/2016
Full accounts made up to 2016-03-31
dot icon18/08/2016
Appointment of Ms Prue Skene as a director on 2016-07-13
dot icon21/06/2016
Annual return made up to 2016-06-09 no member list
dot icon16/06/2016
Appointment of Ms Sacha Milroy as a director on 2016-05-17
dot icon14/06/2016
Appointment of Mr Tim Sutton as a director on 2016-02-09
dot icon13/06/2016
Termination of appointment of Barbra Mazur as a director on 2015-11-09
dot icon09/06/2016
Termination of appointment of Jonathan David Sandall as a director on 2016-02-09
dot icon09/06/2016
Termination of appointment of Jaf Ali Shah as a director on 2016-02-09
dot icon09/06/2016
Termination of appointment of Matthew Anthony Cain as a director on 2016-02-09
dot icon19/10/2015
Amended full accounts made up to 2015-03-31
dot icon16/10/2015
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-09 no member list
dot icon07/07/2015
Appointment of Ms Diana Choyleva as a director on 2015-05-26
dot icon07/07/2015
Appointment of Ms Linden Elizabeth Ife as a director on 2015-05-26
dot icon07/07/2015
Termination of appointment of Sue Timothy as a director on 2015-05-26
dot icon07/07/2015
Appointment of Mr Chris Jullings as a director on 2015-05-26
dot icon07/07/2015
Termination of appointment of John William Moffatt as a director on 2015-05-26
dot icon07/07/2015
Termination of appointment of John William Moffatt as a director on 2015-05-26
dot icon07/07/2015
Termination of appointment of Sue Timothy as a director on 2015-05-26
dot icon07/07/2015
Termination of appointment of Adrian Laurene Robert Jack as a director on 2014-10-22
dot icon07/07/2015
Termination of appointment of Andrew Wlodzimerz Ganf as a director on 2015-05-26
dot icon28/11/2014
Full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-09 no member list
dot icon26/06/2014
Appointment of Mr Andrew James Pattison as a director
dot icon26/06/2014
Termination of appointment of Sian Edwardes-Evans as a director
dot icon26/06/2014
Termination of appointment of Mary Hushlak as a director
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Appointment of Ms Julie Patricia Hudson as a director
dot icon06/08/2013
Appointment of Mr Matthew Anthony Cain as a director
dot icon06/08/2013
Appointment of Mr Jaf Ali Shah as a director
dot icon06/08/2013
Appointment of Mr Adrian Laurene Robert Jack as a director
dot icon03/07/2013
Annual return made up to 2013-06-09 no member list
dot icon02/07/2013
Termination of appointment of Simon Hughes as a director
dot icon02/07/2013
Register inspection address has been changed from Cardboard Citizens 26 Hanbury Street London Uk E1 6QR United Kingdom
dot icon19/06/2013
Termination of appointment of Mojisola Adebayo as a director
dot icon29/10/2012
Registered office address changed from 26 Hanbury Street London E1 6QR on 2012-10-29
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-09 no member list
dot icon11/06/2012
Appointment of Miss Lisa Caughey as a secretary
dot icon11/06/2012
Termination of appointment of Adrian Jackson as a secretary
dot icon11/06/2012
Register(s) moved to registered office address
dot icon25/08/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-09 no member list
dot icon13/06/2011
Appointment of Mr Graham Fisher as a director
dot icon13/06/2011
Director's details changed for Ms Mojisola Susanne Adebayo on 2011-06-13
dot icon13/06/2011
Termination of appointment of Daniel Mace as a director
dot icon13/06/2011
Director's details changed for Sian Catherine Edwardes-Evans on 2011-06-09
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Mr Jonathan David Sandall as a director
dot icon30/07/2010
Director's details changed for Susanne Adetokunbo Mojisola on 2010-07-30
dot icon16/07/2010
Annual return made up to 2010-06-09 no member list
dot icon16/07/2010
Register(s) moved to registered inspection location
dot icon16/07/2010
Register inspection address has been changed
dot icon15/07/2010
Director's details changed for Andrew Wlodzimerz Ganf on 2009-10-01
dot icon15/07/2010
Director's details changed for Philip Parr on 2009-10-01
dot icon15/07/2010
Director's details changed for Sue Timothy on 2009-10-01
dot icon15/07/2010
Appointment of Mr Simon Hughes as a director
dot icon15/07/2010
Termination of appointment of Gaynor Quilter as a director
dot icon15/07/2010
Director's details changed for Susanne Adetokunbo Mojisola on 2010-01-01
dot icon15/07/2010
Director's details changed for Barbra Mazur on 2009-10-01
dot icon15/07/2010
Director's details changed for Mary Ann Hushlak on 2009-10-01
dot icon15/07/2010
Termination of appointment of Mary Blackwell as a director
dot icon02/10/2009
Full accounts made up to 2009-03-31
dot icon20/09/2009
Director appointed sean james dalton
dot icon28/07/2009
Annual return made up to 09/06/09
dot icon28/01/2009
Appointment terminated director shantelle david
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon20/06/2008
Annual return made up to 09/06/08
dot icon19/06/2008
Director's change of particulars / daniel mace / 01/04/2007
dot icon19/06/2008
Director's change of particulars / gaynor quilter / 08/04/2008
dot icon19/05/2008
Director appointed shantelle david
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New director appointed
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon29/11/2007
Particulars of mortgage/charge
dot icon28/11/2007
Particulars of mortgage/charge
dot icon13/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon10/07/2007
Annual return made up to 09/06/07
dot icon27/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon23/04/2007
New director appointed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon25/07/2006
New director appointed
dot icon14/07/2006
Annual return made up to 09/06/06
dot icon06/07/2006
Director resigned
dot icon19/06/2006
Director resigned
dot icon14/02/2006
Full accounts made up to 2005-03-31
dot icon16/06/2005
Annual return made up to 09/06/05
dot icon17/02/2005
Full accounts made up to 2004-03-31
dot icon14/06/2004
Annual return made up to 09/06/04
dot icon14/06/2004
Director resigned
dot icon14/06/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon29/12/2003
New director appointed
dot icon16/12/2003
Annual return made up to 14/06/03
dot icon16/12/2003
New director appointed
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Particulars of mortgage/charge
dot icon29/10/2002
Registered office changed on 29/10/02 from: 5 tavistock place london WC1H 9SN
dot icon10/07/2002
Annual return made up to 14/06/02
dot icon10/07/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon23/11/2001
Full accounts made up to 2001-03-31
dot icon17/07/2001
Annual return made up to 14/06/01
dot icon21/03/2001
Director resigned
dot icon13/03/2001
Registered office changed on 13/03/01 from: 146 mare street london E8 3SG
dot icon22/02/2001
Full accounts made up to 2000-03-31
dot icon19/06/2000
Annual return made up to 14/06/00
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon16/07/1999
Annual return made up to 14/06/99
dot icon25/05/1999
New director appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon25/07/1998
Annual return made up to 14/06/98
dot icon25/03/1998
New director appointed
dot icon06/03/1998
Resolutions
dot icon06/03/1998
New director appointed
dot icon06/03/1998
Registered office changed on 06/03/98 from: 5 elephant lane london SE16 4JD
dot icon25/01/1998
Full accounts made up to 1997-03-31
dot icon24/06/1997
Annual return made up to 14/06/97
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon14/08/1996
Annual return made up to 14/06/96
dot icon22/02/1996
New director appointed
dot icon22/02/1996
Director resigned
dot icon22/02/1996
Director resigned
dot icon17/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon17/01/1996
Resolutions
dot icon27/06/1995
Annual return made up to 14/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
New director appointed
dot icon10/11/1994
Accounting reference date notified as 31/03
dot icon15/09/1994
Secretary resigned;new secretary appointed
dot icon14/06/1994
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
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernard, Marcus Lambert
Director
28/02/2023 - 06/02/2024
2
Skene, Prudence
Director
13/07/2016 - 15/10/2024
-
Bull, Christopher
Director
25/10/2022 - Present
-
Jullings, Christopher Keith
Director
26/05/2015 - 02/12/2022
3
Choyleva-Bryant, Diana Gueoreva
Director
26/05/2015 - 23/10/2018
4

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 CARDBOARD CITIZENS

CARDBOARD CITIZENS is an(a) Active company incorporated on 14/06/1994 with the registered office located at Hoxton Works Unit 1.1 And 1.2, 128 Hoxton Street, London N1 6SH. There are currently 10 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 CARDBOARD CITIZENS?

toggle

CARDBOARD CITIZENS is currently Active. It was registered on 14/06/1994 .

Where is CARDBOARD CITIZENS located?

toggle

CARDBOARD CITIZENS is registered at Hoxton Works Unit 1.1 And 1.2, 128 Hoxton Street, London N1 6SH.

What does CARDBOARD CITIZENS do?

toggle

CARDBOARD CITIZENS operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CARDBOARD CITIZENS?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.