Download leads from Nexok and grow your business. Find out more

Green Box Tv Limited

Documents

Total Documents96
Total Pages348

Filing History

14 February 2023Final Gazette dissolved via voluntary strike-off
29 November 2022First Gazette notice for voluntary strike-off
17 November 2022Application to strike the company off the register
1 April 2022Confirmation statement made on 23 March 2022 with no updates
2 November 2021Micro company accounts made up to 31 March 2021
30 March 2021Confirmation statement made on 23 March 2021 with no updates
2 October 2020Micro company accounts made up to 31 March 2020
24 March 2020Confirmation statement made on 23 March 2020 with no updates
15 August 2019Micro company accounts made up to 31 March 2019
2 April 2019Confirmation statement made on 23 March 2019 with updates
8 March 2019Cessation of Sophie Green as a person with significant control on 8 March 2019
8 March 2019Change of details for Mr Warren Green as a person with significant control on 8 March 2019
28 July 2018Micro company accounts made up to 31 March 2018
4 April 2018Confirmation statement made on 23 March 2018 with no updates
25 August 2017Micro company accounts made up to 31 March 2017
25 August 2017Micro company accounts made up to 31 March 2017
23 March 2017Confirmation statement made on 23 March 2017 with updates
23 March 2017Confirmation statement made on 23 March 2017 with updates
13 September 2016Total exemption small company accounts made up to 31 March 2016
13 September 2016Total exemption small company accounts made up to 31 March 2016
28 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
28 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100
9 March 2016Registered office address changed from The Briars 2 Gates Orchard Aston Clinton Aylesbury Buckinghamshire HP22 5GQ to 49 the Crosspath Radlett Hertfordshire WD7 8HP on 9 March 2016
9 March 2016Registered office address changed from The Briars 2 Gates Orchard Aston Clinton Aylesbury Buckinghamshire HP22 5GQ to 49 the Crosspath Radlett Hertfordshire WD7 8HP on 9 March 2016
15 July 2015Total exemption small company accounts made up to 31 March 2015
15 July 2015Total exemption small company accounts made up to 31 March 2015
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
12 June 2014Total exemption small company accounts made up to 31 March 2014
12 June 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Secretary's details changed for Warren Kenneth Green on 1 March 2014
31 March 2014Secretary's details changed for Warren Kenneth Green on 1 March 2014
31 March 2014Secretary's details changed for Warren Kenneth Green on 1 March 2014
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
7 August 2013Total exemption small company accounts made up to 31 March 2013
7 August 2013Total exemption small company accounts made up to 31 March 2013
31 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
31 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
2 January 2013Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT on 2 January 2013
2 January 2013Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT on 2 January 2013
2 January 2013Registered office address changed from Bracken House Balmer Lawn Road Brockenhurst Hampshire SO42 7TT on 2 January 2013
26 July 2012Total exemption small company accounts made up to 31 March 2012
26 July 2012Total exemption small company accounts made up to 31 March 2012
23 May 2012Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 23 May 2012
23 May 2012Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 23 May 2012
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders
1 December 2011Total exemption small company accounts made up to 31 March 2011
1 December 2011Total exemption small company accounts made up to 31 March 2011
10 May 2011Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 10 May 2011
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders
10 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 May 2011
10 May 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 10 May 2011
10 May 2011Registered office address changed from Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 10 May 2011
9 May 2011Director's details changed for Warren Kenneth Green on 9 May 2011
9 May 2011Director's details changed for Sophie Louise Green on 9 May 2011
9 May 2011Director's details changed for Sophie Louise Green on 9 May 2011
9 May 2011Director's details changed for Sophie Louise Green on 9 May 2011
9 May 2011Director's details changed for Warren Kenneth Green on 9 May 2011
9 May 2011Director's details changed for Warren Kenneth Green on 9 May 2011
7 September 2010Total exemption small company accounts made up to 31 March 2010
7 September 2010Total exemption small company accounts made up to 31 March 2010
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders
6 August 2009Total exemption small company accounts made up to 31 March 2009
6 August 2009Total exemption small company accounts made up to 31 March 2009
15 April 2009Return made up to 23/03/09; full list of members
15 April 2009Return made up to 23/03/09; full list of members
14 July 2008Total exemption small company accounts made up to 31 March 2008
14 July 2008Return made up to 23/03/08; full list of members
14 July 2008Total exemption small company accounts made up to 31 March 2008
14 July 2008Return made up to 23/03/08; full list of members
20 August 2007Total exemption small company accounts made up to 31 March 2007
20 August 2007Total exemption small company accounts made up to 31 March 2007
1 August 2007Secretary's particulars changed;director's particulars changed
1 August 2007Director's particulars changed
1 August 2007Director's particulars changed
1 August 2007Secretary's particulars changed;director's particulars changed
2 May 2007Return made up to 23/03/07; full list of members
2 May 2007Return made up to 23/03/07; full list of members
7 December 2006Company name changed bright creators LIMITED\certificate issued on 07/12/06
7 December 2006Company name changed bright creators LIMITED\certificate issued on 07/12/06
28 November 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
28 November 2006Ad 24/03/06--------- £ si 99@1=99 £ ic 1/100
28 November 2006New director appointed
28 November 2006Secretary resigned
28 November 2006Secretary resigned
28 November 2006New secretary appointed;new director appointed
28 November 2006Director resigned
28 November 2006Director resigned
28 November 2006New secretary appointed;new director appointed
28 November 2006New director appointed
23 March 2006Incorporation
23 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing