Shoebox Television Limited was officially closed on 2019-06-25.
Shoebox Television was a private limited company that could have been found at 48 Russell Square, London, WC1B 4JP. Its total net worth was estimated to be 27338 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2015-01-23) was run by 4 directors.
Director Paul W. who was appointed on 23 January 2015.
Director Joseph W. who was appointed on 23 January 2015.
Director Edward C. who was appointed on 23 January 2015.
The company was classified as "television programme production activities" (59113).
The latest confirmation statement was sent on 2019-01-23 and last time the accounts were sent was on 31 January 2018.
2016-01-23 is the date of the latest annual return.
Shoebox Television Limited Address / Contact
Office Address
48 Russell Square
Town
London
Post code
WC1B 4JP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09402894
Date of Incorporation
Fri, 23rd Jan 2015
Date of Dissolution
Tue, 25th Jun 2019
Industry
Television programme production activities
End of financial Year
31st January
Company age
4 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Thu, 6th Feb 2020
Last confirmation statement dated
Wed, 23rd Jan 2019
Company staff
Paul W.
Position: Director
Appointed: 23 January 2015
Joseph W.
Position: Director
Appointed: 23 January 2015
Edward C.
Position: Director
Appointed: 23 January 2015
Guy H.
Position: Director
Appointed: 23 January 2015
People with significant control
Guy H.
Notified on
6 April 2016
Nature of control:
25-50% shares
Joe W.
Notified on
6 April 2016
Nature of control:
25-50% shares
Paul W.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-01-31
Net Worth
27 338
Balance Sheet
Cash Bank In Hand
87 861
Current Assets
92 973
Debtors
5 112
Net Assets Liabilities Including Pension Asset Liability
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, June 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, April 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 28th, March 2019
dissolution
Free Download
(3 pages)
CS01
Confirmation statement with no updates 23rd January 2019
filed on: 30th, January 2019
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st January 2018
filed on: 30th, October 2018
accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates 23rd January 2018
filed on: 30th, January 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st January 2017
filed on: 3rd, November 2017
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 23rd January 2017
filed on: 27th, January 2017
confirmation statement
Free Download
(7 pages)
AA
Total exemption small company accounts data made up to 31st January 2016
filed on: 24th, November 2016
accounts
Free Download
(3 pages)
AR01
Annual return with complete list of members, drawn up to 23rd January 2016
filed on: 15th, March 2016
annual return
Free Download
(4 pages)
AD01
Change of registered address from 40 Langham Street London W1W 7AS United Kingdom on 11th December 2015 to 48 Russell Square London WC1B 4JP
filed on: 11th, December 2015
address
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 23rd, January 2015
incorporation
Free Download
(9 pages)
SH01
Statement of Capital on 23rd January 2015: 300.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.