Company NameMediabox Limited
DirectorHilary Richard Denny Lambert
Company StatusActive
Company Number03181740
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59132Video distribution activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Hilary Richard Denny Lambert
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pearlman Rose Jack Dash House
Lawn House Close
London
E14 9YQ
Secretary NameMrs Asuncion Lambert
NationalitySpanish
StatusCurrent
Appointed02 April 1996(same day as company formation)
RoleSecretary
Correspondence AddressC/O Pearlman Rose Jack Dash House
Lawn House Close
London
E14 9YQ
Director NameChristopher James Childs
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 May 1999)
RoleEngineer
Correspondence AddressHomefield Farmhouse
High Street Little Eversden
Cambridge
CB3 7HE
Director NameMr Antonio Taglienti
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2005)
RoleVideo Distributor
Correspondence AddressYeoman House
The Beechings Town Row
Rotherfield
East Sussex
TN6 3JQ
Director NameRory George Robert Montgomery Kee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Albans Avenue
Weybridge
Surrey
KT13 8EN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.mediabox-net.com

Location

Registered AddressC/O Pearlman Rose Jack Dash House
Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Asuncion Lambert
50.00%
Ordinary
1 at £1H.r.d. Lambert
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,570
Cash£387
Current Liabilities£20,957

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

11 April 2000Delivered 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 1996Delivered 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

Filing History

27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 2
(3 pages)
29 July 2015Amended total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
3 April 2013Director's details changed for Mr Hilary Richard Denny Lambert on 16 July 2012 (2 pages)
2 April 2013Secretary's details changed for Mrs Asuncion Lambert on 16 July 2012 (1 page)
5 July 2012Registered office address changed from 1 Devonshire House Wellington Road Cheltenham Gloucestershire GL52 2AE on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 1 Devonshire House Wellington Road Cheltenham Gloucestershire GL52 2AE on 5 July 2012 (1 page)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
3 April 2008Director's change of particulars / hilary lambert / 03/04/2008 (2 pages)
3 April 2008Secretary's change of particulars / asuncion lambert / 03/04/2008 (2 pages)
16 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: 55 lamont road chelsea london SW10 0HU (1 page)
24 May 2007Return made up to 02/04/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 2 priory court pilgrim street london EC4V 6DE (1 page)
3 April 2006Return made up to 02/04/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2005Return made up to 02/04/05; full list of members (6 pages)
1 February 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
15 April 2004Return made up to 02/04/04; full list of members (7 pages)
10 November 2003Registered 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 2003New director appointed (2 pages)
9 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
7 April 2003Return made up to 02/04/03; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
8 October 2001New director appointed (2 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
28 June 2000Accounting reference date shortened from 30/04/00 to 30/09/99 (1 page)
9 May 2000Registered office changed on 09/05/00 from: st michaels rectory saint michaels alley cornhill london EC3V 9DS (1 page)
15 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
3 August 1999Amended accounts made up to 30 April 1998 (5 pages)
3 June 1999Director resigned (1 page)
27 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 April 1999Return made up to 02/04/99; full list of members (6 pages)
3 March 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
15 April 1998Return made up to 02/04/98; no change of members (4 pages)
28 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
12 October 1997Registered office changed on 12/10/97 from: 2ND floor 1-3 newton street london WC2B 5EL (1 page)
1 May 1997Return made up to 02/04/97; full list of members (6 pages)
10 April 1997New director appointed (2 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned (2 pages)
25 April 1996New director appointed (1 page)
25 April 1996Registered office changed on 25/04/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
25 April 1996Director resigned (2 pages)
2 April 1996Incorporation (20 pages)