Company NameMoviebox Limited
DirectorsLionel Hicks and Julian Rupert Hicks
Company StatusActive - Proposal to Strike off
Company Number08324415
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Lionel Hicks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Secretary NameMr Andrew Richard Nicholson
StatusCurrent
Appointed31 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMr Julian Rupert Hicks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMr Lionel Hicks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMr Julian Rupert Hicks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL

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 £1Lionel Hicks
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,010
Cash£16
Current Liabilities£140,027

Accounts

Latest Accounts30 December 2020 (3 years, 4 months ago)
Next Accounts Due28 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return10 December 2022 (1 year, 4 months ago)
Next Return Due24 December 2023 (overdue)

Charges

8 April 2022Delivered on: 12 April 2022
Persons entitled: Media Finance Capital Limited

Classification: A registered charge
Outstanding
20 September 2021Delivered on: 22 September 2021
Persons entitled: Banc of California, National Association

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
20 August 2021Delivered on: 26 August 2021
Persons entitled: Filmology Finance Pty LTD

Classification: A registered charge
Outstanding

Filing History

15 October 2020Appointment of Mr Andrew Richard Nicholson as a secretary on 31 January 2020 (2 pages)
14 October 2020Termination of appointment of Julian Rupert Hicks as a director on 28 February 2020 (1 page)
14 October 2020Micro company accounts made up to 31 December 2018 (3 pages)
14 October 2020Appointment of Mr Lionel Hicks as a director on 31 January 2020 (2 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Confirmation statement made on 10 December 2018 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
7 December 2017Notification of Julian Hicks as a person with significant control on 7 December 2017 (2 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 2017Notification of Julian Hicks as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Julian Rupert Hicks as a director on 7 December 2017 (2 pages)
7 December 2017Appointment of Mr Julian Rupert Hicks as a director on 7 December 2017 (2 pages)
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)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)