Company NameProduction Box Limited
Company StatusDissolved
Company Number07542551
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMrs Amanda Elizabeth Louise Wells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(3 years, 1 month after company formation)
Appointment Duration5 years (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressMill Cottage Mill Lane
Stebbing
Dunmow
Essex
CM6 3SN
Director NameMr Michael John Benjamin Wells
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Southwood Court
Wynyatt Street
Islington
London
EC1V 7HX
Director NameForbes Directors Limited (Corporation)
StatusResigned
Appointed18 December 2013(2 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2014)
Correspondence AddressSuite 5 Melville House
High Street
Dunmow
Essex
CM6 1AF

Contact

Websitewww.productionboxltd.co.uk

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£491
Cash£783
Current Liabilities£6,187

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
9 April 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 26 April 2016 (1 page)
26 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 26 April 2016 (1 page)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 (1 page)
13 June 2014Termination of appointment of Forbes Directors Limited as a director (1 page)
13 June 2014Termination of appointment of Forbes Directors Limited as a director (1 page)
13 June 2014Termination of appointment of Michael Wells as a director (1 page)
13 June 2014Appointment of Ms Amanda Elizabeth Louise Wells as a director (2 pages)
13 June 2014Termination of appointment of Michael Wells as a director (1 page)
13 June 2014Appointment of Ms Amanda Elizabeth Louise Wells as a director (2 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Appointment of Forbes Directors Limited as a director (2 pages)
18 December 2013Appointment of Forbes Directors Limited as a director (2 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
11 September 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England on 30 August 2011 (1 page)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)