Company NameMaybox Group Limited
Company StatusDissolved
Company Number01741857
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)
Previous NamesYatesound Limited and Maybox Group Plc

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(16 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 31 January 2012)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(23 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 31 January 2012)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Secretary NameMrs Karen Christina Marshall
NationalityBritish
StatusClosed
Appointed30 November 2006(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr George Christopher Biggs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bedford Court
Mowbray Road
London
SE19 2RW
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years after company formation)
Appointment Duration3 years (resigned 08 August 1995)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameDavid Patrick Kiernan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1992(9 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameDavid Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 April 2000)
RoleAccountant
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(9 years after company formation)
Appointment Duration8 years, 7 months (resigned 12 March 2001)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Secretary NameDavid Patrick Kiernan
NationalityIrish
StatusResigned
Appointed08 August 1992(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressHigh Trees
Willow Walk
Culverstone
Kent
DA13 0QS
Director NameMr Douglas Roger Filer
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brim Hill
London
N2 0HF
Secretary NameDavid Carson Parkhill
NationalityBritish
StatusResigned
Appointed30 September 1994(11 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address27 Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JP
Secretary NameMr Neil Renshaw Goulder
NationalityBritish
StatusResigned
Appointed07 August 1998(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressThe Old Chapel
8 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Director NameMr Neil Renshaw Goulder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(15 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 February 2000)
RoleChartered Accountant
Correspondence AddressThe Old Chapel
8 Ellesmere Place
Walton On Thames
Surrey
KT12 5AE
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(15 years, 10 months after company formation)
Appointment Duration2 months (resigned 27 July 1999)
RoleAccountant
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Secretary NameWilliam Lott
NationalityBritish
StatusResigned
Appointed29 February 2000(16 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY
Director NameWilliam Lott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2006)
RoleAccountant
Correspondence AddressGatwick Grove
Poles Lane, Lowfield Heath
Crawley
West Sussex
RH11 0PY

Location

Registered Address3rd Floor 20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,531,552
Current Liabilities£42,134

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 671,412.4
(6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 671,412.4
(6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 671,412.4
(6 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 9 September 2010 (1 page)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
9 September 2010Registered office address changed from 2Nd Floor 20-22 Stukeley Street London WC2B 5LR on 9 September 2010 (1 page)
9 September 2010Registered office address changed from 2nd Floor 20-22 Stukeley Street London WC2B 5LR on 9 September 2010 (1 page)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
11 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
11 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
11 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
24 September 2009Return made up to 08/08/09; full list of members (4 pages)
24 September 2009Return made up to 08/08/09; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2007Return made up to 08/08/07; full list of members (2 pages)
19 September 2007Return made up to 08/08/07; full list of members (2 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
23 August 2006Return made up to 08/08/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 2 January 2005 (7 pages)
3 November 2005Accounts for a small company made up to 2 January 2005 (7 pages)
3 November 2005Accounts for a small company made up to 2 January 2005 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
31 August 2004Return made up to 08/08/04; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 29 December 2002 (7 pages)
22 September 2003Accounts for a small company made up to 29 December 2002 (7 pages)
2 September 2003Return made up to 08/08/03; full list of members (7 pages)
2 September 2003Return made up to 08/08/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 December 2001 (11 pages)
5 November 2002Full accounts made up to 30 December 2001 (11 pages)
21 August 2002Return made up to 08/08/02; full list of members (7 pages)
21 August 2002Return made up to 08/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
(7 pages)
2 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Re-registration of Memorandum and Articles (36 pages)
1 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
1 August 2002Re-registration of Memorandum and Articles (36 pages)
1 August 2002Application for reregistration from PLC to private (1 page)
1 August 2002Certificate of re-registration from Public Limited Company to Private (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2002Application for reregistration from PLC to private (1 page)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
22 August 2001Return made up to 08/08/01; full list of members (6 pages)
22 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 08/08/00; full list of members (7 pages)
6 September 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned;director resigned (1 page)
3 April 2000Secretary resigned;director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: 110 st martins lane london WC2N 4AD (1 page)
25 February 2000Registered office changed on 25/02/00 from: 110 st martins lane london WC2N 4AD (1 page)
16 August 1999Return made up to 08/08/99; full list of members (10 pages)
16 August 1999Return made up to 08/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 August 1999Full accounts made up to 31 December 1998 (11 pages)
3 June 1999New director appointed (3 pages)
3 June 1999New director appointed (4 pages)
3 June 1999New director appointed (4 pages)
3 June 1999New director appointed (3 pages)
2 June 1999Interim accounts made up to 22 May 1999 (1 page)
2 June 1999Accounts made up to 22 May 1999 (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/08/98
(7 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Return made up to 08/08/98; no change of members (7 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
30 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 September 1997Return made up to 08/08/97; no change of members (9 pages)
10 September 1997Return made up to 08/08/97; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
18 September 1996Director resigned (1 page)
18 September 1996Director resigned (1 page)
11 September 1996Return made up to 08/08/96; full list of members (10 pages)
11 September 1996Return made up to 08/08/96; full list of members (10 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
16 July 1996Full accounts made up to 31 December 1995 (10 pages)
6 September 1995Return made up to 08/08/95; full list of members (20 pages)
6 September 1995Return made up to 08/08/95; full list of members (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (10 pages)
2 August 1995Full accounts made up to 31 December 1994 (10 pages)
15 March 1995Location of register of members (1 page)
15 March 1995Location of register of members (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (227 pages)
29 July 1994Full accounts made up to 31 December 1993 (10 pages)
29 July 1994Full accounts made up to 31 December 1993 (10 pages)
23 May 1986Group of companies' accounts made up to 30 September 1985 (21 pages)
23 May 1986Group of companies' accounts made up to 30 September 1985 (21 pages)