Company NameThis Is Brick Box Cic
DirectorRosalind Joy Freeman
Company StatusActive
Company Number07336078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 2010(13 years, 8 months ago)
Previous NameBarrett And Salazar C.I.C.

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameRosalind Joy Freeman
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(3 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleArts Management
Country of ResidenceUnited Kingdom
Correspondence Address28c Arbuthnot Road
London
SE14 5NP
Director NameAndrea Salazar
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Chatsworth Road
London
E5 0LH
Director NameEleanor Ruth Barrett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Firth Road
Bradford
BD9 4RS

Location

Registered AddressAssem Assembly C/O Brick Box Cic
20 North Parade
Bradford
West Yorkshire
BD1 3HT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£27,617
Cash£32,478
Current Liabilities£26,869

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
10 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
29 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
10 November 2021Registered office address changed from 22 Firth Road Bradford BD9 4RS England to Assem Assembly C/O Brick Box Cic 20 North Parade Bradford West Yorkshire BD1 3HT on 10 November 2021 (1 page)
5 August 2021Cessation of Eleanor Ruth Barrett as a person with significant control on 2 August 2021 (1 page)
5 August 2021Termination of appointment of Eleanor Ruth Barrett as a director on 2 August 2021 (1 page)
10 June 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
9 April 2021Registered office address changed from 21 Ivegate Bradford BD1 1SQ to 22 Firth Road Bradford BD9 4RS on 9 April 2021 (1 page)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 June 2018Registered office address changed from Flat 4, 28 Paradise Street Bradford West Yorkshire BD1 2HR United Kingdom to 21 Ivegate Bradford BD1 1SQ on 11 June 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
14 February 2017Registered office address changed from 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF to Flat 4, 28 Paradise Street Bradford West Yorkshire BD1 2HR on 14 February 2017 (2 pages)
14 February 2017Registered office address changed from 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF to Flat 4, 28 Paradise Street Bradford West Yorkshire BD1 2HR on 14 February 2017 (2 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 July 2016Total exemption full accounts made up to 31 August 2015 (17 pages)
27 July 2016Total exemption full accounts made up to 31 August 2015 (17 pages)
21 June 2016Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT to 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT to 67 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF on 21 June 2016 (2 pages)
8 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
8 October 2015Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT England to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page)
8 October 2015Annual return made up to 2 October 2015 no member list (3 pages)
8 October 2015Registered office address changed from Violet Hall 17 Amhurst Terrace London E8 2BT to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Violet Hall 17 Amhurst Terrace London E8 2BT to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page)
8 October 2015Director's details changed for Eleanor Ruth Barrett on 1 June 2015 (2 pages)
8 October 2015Director's details changed for Eleanor Ruth Barrett on 1 June 2015 (2 pages)
8 October 2015Registered office address changed from Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT England to Studio 104 Hackney Downs Studios Amhurst Terrace London E8 2BT on 8 October 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 July 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 November 2014Registered office address changed from 28C Arbuthnot Road London Greater London SE14 5NP to Violet Hall 17 Amhurst Terrace London E8 2BT on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 28C Arbuthnot Road London Greater London SE14 5NP to Violet Hall 17 Amhurst Terrace London E8 2BT on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 28C Arbuthnot Road London Greater London SE14 5NP to Violet Hall 17 Amhurst Terrace London E8 2BT on 3 November 2014 (2 pages)
10 October 2014Annual return made up to 2 October 2014 (14 pages)
10 October 2014Annual return made up to 2 October 2014 (14 pages)
10 October 2014Annual return made up to 2 October 2014 (14 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 January 2014Appointment of Rosalind Joy Freeman as a director (3 pages)
27 January 2014Appointment of Rosalind Joy Freeman as a director (3 pages)
4 December 2013Amended accounts made up to 31 August 2012 (5 pages)
4 December 2013Amended accounts made up to 31 August 2012 (5 pages)
20 September 2013Annual return made up to 4 August 2013 (15 pages)
20 September 2013Annual return made up to 4 August 2013 (15 pages)
20 September 2013Annual return made up to 4 August 2013 (15 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
12 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-03
(1 page)
12 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-03
(1 page)
7 December 2012Annual return made up to 4 August 2012 (14 pages)
7 December 2012Annual return made up to 4 August 2012 (14 pages)
7 December 2012Annual return made up to 4 August 2012 (14 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
21 November 2011Annual return made up to 4 August 2011 (14 pages)
21 November 2011Annual return made up to 4 August 2011 (14 pages)
21 November 2011Annual return made up to 4 August 2011 (14 pages)
5 September 2011Registered office address changed from 99 Chatsworth Road London E5 0LH on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 99 Chatsworth Road London E5 0LH on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 28C Arbuthnot Road London SE14 5NP United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 28C Arbuthnot Road London SE14 5NP United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 28C Arbuthnot Road London SE14 5NP United Kingdom on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 99 Chatsworth Road London E5 0LH on 5 September 2011 (2 pages)
17 August 2011Termination of appointment of Andrea Salazar as a director (2 pages)
17 August 2011Termination of appointment of Andrea Salazar as a director (2 pages)
12 August 2011Change of name notice (2 pages)
12 August 2011Company name changed barrett and salazar C.I.C.\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
12 August 2011Company name changed barrett and salazar C.I.C.\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
(2 pages)
12 August 2011Change of name notice (2 pages)
5 May 2011Termination of appointment of Andrea Salazar as a director (1 page)
5 May 2011Termination of appointment of Andrea Salazar as a director (1 page)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
14 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-04
(1 page)
14 April 2011Change of name notice (3 pages)
14 April 2011Change of name notice (3 pages)
4 August 2010Incorporation of a Community Interest Company (43 pages)
4 August 2010Incorporation of a Community Interest Company (43 pages)