Company NameBlue Box Office Solutions Ltd
Company StatusActive
Company Number10660737
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryan Merrett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sandall Business Park, Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameMr Harry James Merrett
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sandall Business Park, Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameMrs Jane Lisa Merrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sandall Business Park, Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
Director NameMiss Sophie Jane Merrett
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sandall Business Park, Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW

Location

Registered AddressUnit 1 Sandall Business Park, Sandall Stones Road
Kirk Sandall
Doncaster
DN3 1RW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

2 March 2020Delivered on: 2 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1.5 acres, doncaster road, kirk sandall, doncaster, DN3 1HP.
Outstanding
24 February 2020Delivered on: 26 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
29 September 2022Registered office address changed from Old Brewery House Old Post Office Street Everton Doncaster DN10 5BE England to Unit 1 Sandall Business Park, Sandall Stones Road Kirk Sandall Doncaster DN3 1RW on 29 September 2022 (1 page)
27 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Cessation of Sophie Jane Merrett as a person with significant control on 6 April 2021 (1 page)
11 April 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
11 April 2022Notification of a person with significant control statement (2 pages)
11 April 2022Cessation of Harry James Merrett as a person with significant control on 6 April 2021 (1 page)
16 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 March 2020Registration of charge 106607370002, created on 2 March 2020 (9 pages)
26 February 2020Registration of charge 106607370001, created on 24 February 2020 (9 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
15 March 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
16 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Change of share class name or designation (2 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
4 January 2018Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mrs Jane Lisa Merrett on 1 December 2017 (2 pages)
4 January 2018Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Harry James Merrett on 1 December 2017 (2 pages)
4 January 2018Change of details for Mr Harry James Merrett as a person with significant control on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Mr Bryan Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages)
4 January 2018Director's details changed for Miss Sophie Jane Merrett on 1 December 2017 (2 pages)
4 January 2018Change of details for Miss Sophie Jane Merrett as a person with significant control on 1 December 2017 (2 pages)
10 August 2017Registered office address changed from C/O Sochall Smith Ltd 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to Old Brewery House Old Post Office Street Everton Doncaster DN10 5BE on 10 August 2017 (1 page)
10 August 2017Registered office address changed from C/O Sochall Smith Ltd 4 Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom to Old Brewery House Old Post Office Street Everton Doncaster DN10 5BE on 10 August 2017 (1 page)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)