Company NamePaintbox Activities Limited
DirectorsAlan Gerard Hudson and Maria Letizia Hudson
Company StatusActive
Company Number04403128
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMr Alan Gerard Hudson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House
The Mount, Heswall
Wirral
CH60 4RG
Wales
Director NameMaria Letizia Hudson
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House
The Mount
Heswall
Wirral
CH60 4RG
Wales
Secretary NameMaria Letizia Hudson
NationalityItalian
StatusCurrent
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House The Mount
Heswall
Wirral
CH60 4RG
Wales
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 March 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressCarlton House The Mount
Heswall
Wirral
Merseyside
CH60 4RG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

100 at £1Alan Gerard Hudson
50.00%
Ordinary
100 at £1Maria Letizia Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£71,693
Cash£61,669
Current Liabilities£26,663

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
10 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
7 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 200
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 200
(5 pages)
5 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 200
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(5 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 March 2012Registered office address changed from 104 Bedford Road Letchworth SG6 4DZ on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 104 Bedford Road Letchworth SG6 4DZ on 19 March 2012 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Registered office address changed from Carlton House the Mount Heswall CH60 4RG on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from Carlton House the Mount Heswall CH60 4RG on 13 October 2011 (2 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Maria Letizia Hudson on 25 March 2010 (2 pages)
15 April 2010Secretary's details changed for Maria Letizia Hudson on 25 March 2010 (1 page)
15 April 2010Secretary's details changed for Maria Letizia Hudson on 25 March 2010 (1 page)
15 April 2010Director's details changed for Alan Gerard Hudson on 25 March 2010 (2 pages)
15 April 2010Director's details changed for Maria Letizia Hudson on 25 March 2010 (2 pages)
15 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Alan Gerard Hudson on 25 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 April 2009Return made up to 25/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 25/03/08; full list of members (4 pages)
21 April 2008Return made up to 25/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 25/03/06; full list of members (7 pages)
13 April 2006Return made up to 25/03/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
5 April 2005Return made up to 25/03/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 April 2004Return made up to 25/03/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 June 2003Return made up to 25/03/03; full list of members (7 pages)
20 June 2003Return made up to 25/03/03; full list of members (7 pages)
25 March 2002Incorporation (16 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Incorporation (16 pages)