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..
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 | : |
|
Registered Address | : | 9 Bridge Street, Walton-on-thames, Surrey, KT12 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Box 66, Shepperton Studios, Studios Way, Shepperton, England, TW17 0QD | Director | 01 August 2017 | Active |
Little Farindons, Mutton Hill, Dormansland, RH7 6NP | Secretary | 11 July 2008 | Active |
Little Farindons Mutton Hill, Dormansland, Lingfield, RH7 6NP | Secretary | 09 July 2002 | Active |
52 Green Lane, Hersham, KT12 5EX | Secretary | 01 September 1995 | Active |
110a Watersplash Road, Shepperton, TW17 0ET | Secretary | 13 May 1996 | Active |
125 Wynford Road, London, N1 9TY | Secretary | - | Active |
46 Portsmouth Road, Godalming, GU7 2JU | Secretary | 04 April 1997 | Active |
18 Crown Road, London, N10 2HY | Secretary | 01 November 1991 | Active |
43, Hillside Road, Hastings, England, TN34 2JX | Director | - | Active |
Isfryn, Oak Road, Billingshurst, England, RH14 9XH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-12 | Officers | Appoint person director company with name date. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Officers | Change person director company with change date. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.