UKBizDB.co.uk

CALLBOX COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Callbox Communications Limited. The company was founded 37 years ago and was given the registration number 02126075. The firm's registered office is in WALTON-ON-THAMES. You can find them at 9 Bridge Street, , Walton-on-thames, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALLBOX COMMUNICATIONS LIMITED
Company Number:02126075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1987
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:9 Bridge Street, Walton-on-thames, Surrey, KT12 1AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Box 66, Shepperton Studios, Studios Way, Shepperton, England, TW17 0QD

Director01 August 2017Active
Little Farindons, Mutton Hill, Dormansland, RH7 6NP

Secretary11 July 2008Active
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP

Secretary09 July 2002Active
52 Green Lane, Hersham, KT12 5EX

Secretary01 September 1995Active
110a Watersplash Road, Shepperton, TW17 0ET

Secretary13 May 1996Active
125 Wynford Road, London, N1 9TY

Secretary-Active
46 Portsmouth Road, Godalming, GU7 2JU

Secretary04 April 1997Active
18 Crown Road, London, N10 2HY

Secretary01 November 1991Active
43, Hillside Road, Hastings, England, TN34 2JX

Director-Active
Isfryn, Oak Road, Billingshurst, England, RH14 9XH

Director-Active

People with Significant Control

Lucknow Films Ltd
Notified on:17 October 2022
Status:Active
Country of residence:England
Address:Unit 2.02 High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis Charles Roderick Jack Barron
Notified on:11 May 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:282, Murchison Road, London, England, E10 6LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Patricia Brinkworth
Notified on:01 July 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Isfryn, Oak Road, Billingshurst, England, RH14 9XH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Officers

Appoint person director company with name date.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Officers

Change person director company with change date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.