Lawn House Close
London
E14 9YQ
Secretary Name | Mrs Asuncion Lambert |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 02 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | C/O Pearlman Rose Jack Dash House Lawn House Close London E14 9YQ |
Director Name | Christopher James Childs |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 May 1999) |
Role | Engineer |
Correspondence Address | Homefield Farmhouse High Street Little Eversden Cambridge CB3 7HE |
Director Name | Mr Antonio Taglienti |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2005) |
Role | Video Distributor |
Correspondence Address | Yeoman House The Beechings Town Row Rotherfield East Sussex TN6 3JQ |
Director Name | Rory George Robert Montgomery Kee |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Albans Avenue Weybridge Surrey KT13 8EN |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | www.mediabox-net.com |
---|
Registered Address | C/O Pearlman Rose Jack Dash House Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Asuncion Lambert 50.00% Ordinary |
---|---|
1 at £1 | H.r.d. Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,570 |
Cash | £387 |
Current Liabilities | £20,957 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 April 2000 | Delivered on: 15 April 2000 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 December 1996 | Delivered on: 19 December 1996 Satisfied on: 27 April 1999 Persons entitled: Throgmorton Securities Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in the event of default by the company and others as tenant under a lease dated 22ND june 1995 (as defined) relating to premises known as part first floor,21/22 poland street,london W1B 3DD. Particulars: Deposit of £6,750 plus interest and V.A.t added thereon. Fully Satisfied |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
---|---|
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
29 July 2015 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 November 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Director's details changed for Mr Hilary Richard Denny Lambert on 16 July 2012 (2 pages) |
2 April 2013 | Secretary's details changed for Mrs Asuncion Lambert on 16 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 1 Devonshire House Wellington Road Cheltenham Gloucestershire GL52 2AE on 5 July 2012 (1 page) |
5 July 2012 | Registered office address changed from 1 Devonshire House Wellington Road Cheltenham Gloucestershire GL52 2AE on 5 July 2012 (1 page) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
3 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / hilary lambert / 03/04/2008 (2 pages) |
3 April 2008 | Secretary's change of particulars / asuncion lambert / 03/04/2008 (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 55 lamont road chelsea london SW10 0HU (1 page) |
24 May 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: 2 priory court pilgrim street london EC4V 6DE (1 page) |
3 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 March 2005 | Return made up to 02/04/05; full list of members (6 pages) |
1 February 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
15 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: c/o derrick french & co 3RD floor st michaels rectory st michaels alley london EC3V 9DS (1 page) |
13 August 2003 | New director appointed (2 pages) |
9 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
8 October 2001 | New director appointed (2 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
5 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: st michaels rectory saint michaels alley cornhill london EC3V 9DS (1 page) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 August 1999 | Amended accounts made up to 30 April 1998 (5 pages) |
3 June 1999 | Director resigned (1 page) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
3 March 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
15 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 2ND floor 1-3 newton street london WC2B 5EL (1 page) |
1 May 1997 | Return made up to 02/04/97; full list of members (6 pages) |
10 April 1997 | New director appointed (2 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | New secretary appointed (1 page) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Registered office changed on 25/04/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
25 April 1996 | Director resigned (2 pages) |
2 April 1996 | Incorporation (20 pages) |