Background WavePink WaveYellow Wave

BOX TREE MUSIC LIMITED (02857966)

BOX TREE MUSIC LIMITED (02857966) is an active UK company. incorporated on 29 September 1993. with registered office in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOX TREE MUSIC LIMITED has been registered for 32 years. Current directors include PICKLES, John.

Company Number
02857966
Status
active
Type
ltd
Incorporated
29 September 1993
Age
32 years
Address
12 Manvers House Pioneer Close, Rotherham, S63 7JZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PICKLES, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX TREE MUSIC LIMITED

BOX TREE MUSIC LIMITED is an active company incorporated on 29 September 1993 with the registered office located in Rotherham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOX TREE MUSIC LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02857966

LTD Company

Age

32 Years

Incorporated 29 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

12 Manvers House Pioneer Close Wath Upon Dearne Rotherham, S63 7JZ,

Previous Addresses

Hawthorne House 5/7 Fitzwilliam Street Parkgate Rotherham S62 6EP
From: 29 September 1993To: 17 March 2021
Timeline

1 key events • 1993 - 1993

Funding Officers Ownership
Company Founded
Sept 93
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAWKE, Alison

Active
4 Barnburgh Hall Gardens, DoncasterDN5 7DS
Secretary
Appointed 01 Oct 1993

PICKLES, John

Active
Box Tree Cottage, SkiptonBD23 3LP
Born April 1942
Director
Appointed 01 Oct 1993

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 29 Sept 1993
Resigned 29 Sept 1993

PICKLES, Andrew John

Resigned
Thornton Hall, SkiptonBD23 3TJ
Born March 1969
Director
Appointed 01 Oct 1993
Resigned 01 Sept 2008

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 29 Sept 1993
Resigned 29 Sept 1993

Persons with significant control

2

Mr John Pickles

Active
East Marton, SkiptonBD23 3LP
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016

Mr Andrew John Pickles

Active
Twiston, ClitheroeBB7 4DB
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Person Secretary Company With Change Date
23 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
12 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
3 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 November 1994
288288
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
224224
Legacy
17 April 1994
287Change of Registered Office
Legacy
19 October 1993
288288
Legacy
19 October 1993
287Change of Registered Office
Incorporation Company
29 September 1993
NEWINCIncorporation