Background WavePink WaveYellow Wave

BOX TO BOX FILMS LIMITED (10057405)

BOX TO BOX FILMS LIMITED (10057405) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. BOX TO BOX FILMS LIMITED has been registered for 10 years. Current directors include GAY-REES, James Scott, MARTIN, Paul John, MOORE, Matthew John and 2 others.

Company Number
10057405
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
First Floor, 50-54 Clerkenwell Road, London, EC1M 5PS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GAY-REES, James Scott, MARTIN, Paul John, MOORE, Matthew John, PYNE IV, George Francis, STILLMAN, Matthew
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX TO BOX FILMS LIMITED

BOX TO BOX FILMS LIMITED is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BOX TO BOX FILMS LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

10057405

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

PINPOINT FILMS LIMITED
From: 11 March 2016To: 29 June 2016
Contact
Address

First Floor, 50-54 Clerkenwell Road London, EC1M 5PS,

Previous Addresses

, 8-9 Greville Street, London, EC1N 8SB, England
From: 28 June 2016To: 7 February 2018
, 11 Melrose Terrace, London, W6 7RL, United Kingdom
From: 11 March 2016To: 28 June 2016
Timeline

32 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Capital Reduction
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Share Buyback
Feb 22
Funding Round
Mar 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Share Buyback
Apr 22
Capital Reduction
Apr 22
Funding Round
Sept 23
Director Joined
Sept 23
Funding Round
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Funding Round
Jun 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Joined
Mar 26
25
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

GAY-REES, James Scott

Active
Clerkenwell Road, LondonEC1M 5PS
Born January 1967
Director
Appointed 11 Mar 2016

MARTIN, Paul John

Active
Clerkenwell Road, LondonEC1M 5PS
Born July 1975
Director
Appointed 11 Mar 2016

MOORE, Matthew John

Active
Clerkenwell Road, LondonEC1M 5PS
Born April 1974
Director
Appointed 02 Mar 2026

PYNE IV, George Francis

Active
251 Little Falls Drive, WilmingtonDE19808
Born September 1965
Director
Appointed 19 Dec 2023

STILLMAN, Matthew

Active
Clerkenwell Road, LondonEC1M 5PS
Born September 1967
Director
Appointed 18 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul John Martin

Ceased
Kingsley Road, LondonSW19 8HF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2024

Mr James Scott Gay-Rees

Active
Clerkenwell Road, LondonEC1M 5PS
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Group
26 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Group
24 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Group
24 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Group
16 February 2026
AAMDAAMD
Accounts With Accounts Type Group
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Resolution
18 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 January 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 January 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Resolution
11 October 2023
RESOLUTIONSResolutions
Memorandum Articles
11 October 2023
MAMA
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
11 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 March 2022
SH06Cancellation of Shares
Resolution
21 March 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Resolution
10 February 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
8 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Legacy
2 October 2017
RP04CS01RP04CS01
Resolution
14 September 2017
RESOLUTIONSResolutions
Legacy
21 June 2017
CS01Confirmation Statement
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Resolution
29 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Incorporation Company
11 March 2016
NEWINCIncorporation