Background WavePink WaveYellow Wave

BOX PRODUCTIONS LIMITED (01994829)

BOX PRODUCTIONS LIMITED (01994829) is an active UK company. incorporated on 3 March 1986. with registered office in Oxford. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. BOX PRODUCTIONS LIMITED has been registered for 40 years. Current directors include MCPHILEMY, John Joseph Sean, MCPHILEMY, Kathleen Mary.

Company Number
01994829
Status
active
Type
ltd
Incorporated
3 March 1986
Age
40 years
Address
6-7 Citibase, New Barclay House, Oxford, OX2 0HP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MCPHILEMY, John Joseph Sean, MCPHILEMY, Kathleen Mary
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX PRODUCTIONS LIMITED

BOX PRODUCTIONS LIMITED is an active company incorporated on 3 March 1986 with the registered office located in Oxford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. BOX PRODUCTIONS LIMITED was registered 40 years ago.(SIC: 90030)

Status

active

Active since 40 years ago

Company No

01994829

LTD Company

Age

40 Years

Incorporated 3 March 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

EMBAYDON LIMITED
From: 3 March 1986To: 6 May 1986
Contact
Address

6-7 Citibase, New Barclay House 234 Botley Road Oxford, OX2 0HP,

Previous Addresses

41 Cornmarket Street Oxford OX1 3HA
From: 3 March 1986To: 19 December 2022
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Loan Cleared
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MCPHILEMY, Kathleen Mary

Active
234 Botley Road, OxfordOX2 0HP
Secretary
Appointed N/A

MCPHILEMY, John Joseph Sean

Active
234 Botley Road, OxfordOX2 0HP
Born June 1947
Director
Appointed N/A

MCPHILEMY, Kathleen Mary

Active
234 Botley Road, OxfordOX2 0HP
Born November 1947
Director
Appointed N/A

PLENDER, William John Turner

Resigned
150 Camberwell Grove, LondonSE5 8RH
Born May 1945
Director
Appointed N/A
Resigned 03 Aug 1995

Persons with significant control

2

Mr John Joseph Sean Mcphilemy

Active
234 Botley Road, OxfordOX2 0HP
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Kathleen Mary Mcphilemy

Active
234 Botley Road, OxfordOX2 0HP
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 April 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 December 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 2000
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
287Change of Registered Office
Accounts With Made Up Date
1 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
288288
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1993
AAAnnual Accounts
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
14 May 1992
363b363b
Legacy
14 May 1992
363(287)363(287)
Legacy
31 January 1992
288288
Legacy
18 June 1991
363aAnnual Return
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 1990
AAAnnual Accounts
Legacy
17 April 1990
363363
Legacy
13 June 1989
363363
Accounts With Accounts Type Small
31 May 1989
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
24 March 1988
363363
Accounts With Accounts Type Small
17 March 1988
AAAnnual Accounts
Legacy
15 October 1987
287Change of Registered Office
Legacy
21 May 1987
225(1)225(1)
Legacy
21 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 May 1986
GAZ(U)GAZ(U)
Legacy
2 May 1986
288288