Company NameMoviebox Premiere Ltd
DirectorsJulian Rupert Hicks and Yvonne Michelle Hicks
Company StatusActive
Company Number10928879
CategoryPrivate Limited Company
Incorporation Date23 August 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Julian Rupert Hicks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(same day as company formation)
RoleHead Of Acquisitions & Business Development.
Country of ResidenceEngland
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMrs Yvonne Michelle Hicks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Prince Of Wales Terrace
Scarborough
YO11 2AL
Director NameMr Mark Barry Samples
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 week, 2 days after company formation)
Appointment Duration2 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse 17 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

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

15 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
14 November 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
26 July 2023Micro company accounts made up to 30 August 2022 (3 pages)
22 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Micro company accounts made up to 30 August 2021 (3 pages)
15 December 2022Registered office address changed from 27 Hatton Avenue Slough Berkshire SL2 1NE to 17 Prince of Wales Terrace Scarborough YO11 2AL on 15 December 2022 (1 page)
14 December 2022Registered office address changed from The Penthouse 17 Prince of Wales Terrace Scarborough YO11 2AL United Kingdom to 27 Hatton Avenue Slough Berkshire SL2 1NE on 14 December 2022 (1 page)
13 December 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
31 May 2022Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
30 November 2021Micro company accounts made up to 31 August 2020 (3 pages)
14 September 2021Compulsory strike-off action has been discontinued (1 page)
13 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 October 2017Appointment of Mrs Yvonne Michelle Hicks as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Mark Barry Samples as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Mark Barry Samples as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mrs Yvonne Michelle Hicks as a director on 31 October 2017 (2 pages)
25 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 33
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 33
(3 pages)
7 September 2017Appointment of Mr Mark Barry Samples as a director on 1 September 2017 (2 pages)
7 September 2017Appointment of Mr Mark Barry Samples as a director on 1 September 2017 (2 pages)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 33
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 August 2017Incorporation
Statement of capital on 2017-08-23
  • GBP 33
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)