Stebbing
Dunmow
Essex
CM6 3SN
Director Name | Mr Michael John Benjamin Wells |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Southwood Court Wynyatt Street Islington London EC1V 7HX |
Director Name | Forbes Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2013(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2014) |
Correspondence Address | Suite 5 Melville House High Street Dunmow Essex CM6 1AF |
Website | www.productionboxltd.co.uk |
---|
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £491 |
Cash | £783 |
Current Liabilities | £6,187 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
9 April 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
26 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered 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 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 November 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Forbes Directors Limited as a director (1 page) |
13 June 2014 | Termination of appointment of Forbes Directors Limited as a director (1 page) |
13 June 2014 | Termination of appointment of Michael Wells as a director (1 page) |
13 June 2014 | Appointment of Ms Amanda Elizabeth Louise Wells as a director (2 pages) |
13 June 2014 | Termination of appointment of Michael Wells as a director (1 page) |
13 June 2014 | Appointment of Ms Amanda Elizabeth Louise Wells as a director (2 pages) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Appointment of Forbes Directors Limited as a director (2 pages) |
18 December 2013 | Appointment of Forbes Directors Limited as a director (2 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
11 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 (1 page) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England on 30 August 2011 (1 page) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|