Background WavePink WaveYellow Wave

THE PHONEBOX MILLIONAIRE LIMITED (06789129)

THE PHONEBOX MILLIONAIRE LIMITED (06789129) is an active UK company. incorporated on 12 January 2009. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other publishing activities. THE PHONEBOX MILLIONAIRE LIMITED has been registered for 17 years. Current directors include FEAR, Stephen Raymond.

Company Number
06789129
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
St Brandon's House, Bristol, BS1 5QT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
FEAR, Stephen Raymond
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PHONEBOX MILLIONAIRE LIMITED

THE PHONEBOX MILLIONAIRE LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. THE PHONEBOX MILLIONAIRE LIMITED was registered 17 years ago.(SIC: 58190)

Status

active

Active since 17 years ago

Company No

06789129

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

LIFESTYLE PUBLISHING LIMITED
From: 12 January 2009To: 23 May 2011
Contact
Address

St Brandon's House 29 Great George Street Bristol, BS1 5QT,

Previous Addresses

St Brandon's House 29 Great George Street Bristol BS1 5QT United Kingdom
From: 5 September 2011To: 5 September 2011
22 Orchard Street Bristol Avon BS1 5EH
From: 12 January 2009To: 5 September 2011
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Jan 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FEAR, Stephen Raymond

Active
29 Great George Street, BristolBS1 5QT
Born August 1953
Director
Appointed 12 Jan 2009

RABAIOTTI, Robert Edmund

Resigned
29 Great George Street, BristolBS1 5QT
Secretary
Appointed 12 Jan 2009
Resigned 01 Sept 2011

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 12 Jan 2009
Resigned 12 Jan 2009

Persons with significant control

1

Dr Stephen Raymond Fear

Active
29 Great George Street, BristolBS1 5QT
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
23 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2010
AR01AR01
Change Person Director Company With Change Date
7 February 2010
CH01Change of Director Details
Legacy
9 April 2009
287Change of Registered Office
Legacy
9 April 2009
288cChange of Particulars
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Incorporation Company
12 January 2009
NEWINCIncorporation