Company NameBox Deluxe Limited
DirectorsAdam John Neville and Emma Jane Lints
Company StatusActive
Company Number07333898
CategoryPrivate Limited Company
Incorporation Date3 August 2010(13 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam John Neville
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMs Emma Jane Lints
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

7 at £1Adam John Neville
70.00%
Ordinary
3 at £1Emma Lints
30.00%
Ordinary

Financials

Year2014
Net Worth£533
Cash£27,160
Current Liabilities£59,191

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (5 pages)
18 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
25 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
4 October 2021Notification of Emma Jane Lints as a person with significant control on 4 August 2020 (2 pages)
4 October 2021Change of details for Mr Adam John Neville as a person with significant control on 4 August 2020 (2 pages)
4 October 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 August 2021Director's details changed for Ms Emma Jane Lints on 4 August 2020 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 March 2021Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 11 March 2021 (1 page)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 July 2020Registered office address changed from 4th Floor 24 Hanover Square London W1S 1JD to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020 (1 page)
16 July 2020Registered office address changed from Lower Ground Floor 24 Hanover Square London W1S 1JD England to Lower Ground Floor 24 Hanover Square London W1S 1JD on 16 July 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 March 2016Director's details changed for Mr Adam John Neville on 16 December 2015 (2 pages)
10 March 2016Director's details changed for Mr Adam John Neville on 16 December 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Appointment of Ms Emma Jane Lints as a director on 28 August 2015 (2 pages)
1 September 2015Appointment of Ms Emma Jane Lints as a director on 28 August 2015 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to 4th Floor 24 Hanover Square London W1S 1JD on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to 4th Floor 24 Hanover Square London W1S 1JD on 24 August 2015 (1 page)
17 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10
(3 pages)
17 July 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10
(3 pages)
6 March 2015Registered office address changed from 24 Hanover Square London W1S 1JD England to 5Th Floor 24 Hanover Square London W1S 1JD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 24 Hanover Square London W1S 1JD England to 5Th Floor 24 Hanover Square London W1S 1JD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 24 Hanover Square London W1S 1JD England to 5Th Floor 24 Hanover Square London W1S 1JD on 6 March 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 September 2014Director's details changed for Mr Adam John Neville on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 10 Three Kings Yard London W1K 4JR to 4th Floor 24 Hanover Square London W1S 1JD on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 10 Three Kings Yard London W1K 4JR to 4th Floor 24 Hanover Square London W1S 1JD on 15 September 2014 (1 page)
15 September 2014Director's details changed for Mr Adam John Neville on 15 September 2014 (2 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
10 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(3 pages)
25 April 2014Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 25 April 2014 (1 page)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
11 November 2013Director's details changed for Mr Adam John Neville on 26 May 2013 (2 pages)
11 November 2013Director's details changed for Mr Adam John Neville on 26 May 2013 (2 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
12 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
6 August 2010Registered office address changed from 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 2Nd Floor Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 6 August 2010 (1 page)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Appointment of Mr Adam John Neville as a director (2 pages)
5 August 2010Termination of appointment of Graham Cowan as a director (1 page)
5 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 5 August 2010 (1 page)
5 August 2010Appointment of Mr Adam John Neville as a director (2 pages)
5 August 2010Termination of appointment of Graham Cowan as a director (1 page)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
3 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)