Company NameMoviebox Productions Limited
Company StatusDissolved
Company Number08208904
CategoryPrivate Limited Company
Incorporation Date10 September 2012(11 years, 7 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Hicks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressHms President Victoria Embankment
London
EC4Y 0HJ
Director NameMr Alexandre Piot
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressHms President Victoria Embankment
London
EC4Y 0HJ
Director NameGraham Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressHms President Victoria Embankment
London
EC4Y 0HJ
Director NameLionel Hicks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressHms President Victoria Embankment
London
EC4Y 0HJ

Location

Registered Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardRamshill
Built Up AreaScarborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alexandre Piot
25.00%
Ordinary
1 at £1Graham Taylor
25.00%
Ordinary
1 at £1Julian Hicks
25.00%
Ordinary
1 at £1Lionel Hicks
25.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
30 March 2020Application to strike the company off the register (1 page)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
26 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
7 December 2017Cessation of Lionel Hicks as a person with significant control on 7 December 2017 (1 page)
7 December 2017Cessation of Lionel Hicks as a person with significant control on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Lionel Hicks as a director on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Suite 607 State House 176 Station Road Harrow Middlesex HA1 2AE to 17 Prince of Wales Terrace Scarborough YO11 2AL on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Lionel Hicks as a director on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Suite 607 State House 176 Station Road Harrow Middlesex HA1 2AE to 17 Prince of Wales Terrace Scarborough YO11 2AL on 7 December 2017 (1 page)
10 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
10 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
11 December 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
8 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(5 pages)
11 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(5 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
18 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(5 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(6 pages)
4 March 2014Termination of appointment of a director (1 page)
4 March 2014Termination of appointment of a director (1 page)
4 March 2014Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 4
(6 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
6 November 2013Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from Hms President Victoria Embankment London EC4Y 0HJ England on 6 November 2013 (2 pages)
6 November 2013Termination of appointment of Graham Taylor as a director (2 pages)
6 November 2013Termination of appointment of Graham Taylor as a director (2 pages)
10 September 2012Incorporation (33 pages)
10 September 2012Incorporation (33 pages)