This company is commonly known as Shadow Boxer Limited. The company was founded 22 years ago and was given the registration number 04467094. The firm's registered office is in LONDON. You can find them at 75 Kenton Street, , London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | SHADOW BOXER LIMITED |
---|---|---|
Company Number | : | 04467094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 21 June 2002 |
End of financial year | : | 31 May 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Kenton Street, London, United Kingdom, WC1N 1NN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Coldbath Square, London, United Kingdom, EC1R 5HL | Director | 29 July 2002 | Active |
Hill Farm House, Newport Road, Woolstone, MK15 0AA | Secretary | 21 June 2002 | Active |
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP | Corporate Nominee Secretary | 21 June 2002 | Active |
19 Goodge Street, London, W1P 1FD | Director | 21 June 2002 | Active |
Mr Fredrik Bengt Callingard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 8 Coldbath Square, London, United Kingdom, EC1R 5HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-25 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2019-06-26 | Gazette | Gazette filings brought up to date. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-23 | Gazette | Gazette notice compulsory. | Download |
2018-11-20 | Gazette | Gazette filings brought up to date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-07-13 | Officers | Change person director company with change date. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-02 | Gazette | Gazette filings brought up to date. | Download |
2016-05-03 | Gazette | Gazette notice compulsory. | Download |
2015-09-11 | Address | Change registered office address company with date old address new address. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.