Company NameThe Musical Box (Productions) Limited
Company StatusDissolved
Company Number04658303
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDuncan Philips
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RolePromoter
Correspondence Address51 Yew Tree Road
Royal Tunbridge Wells
Kent
TN4 0BG
Secretary NameHatty Philips
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RolePromoter
Correspondence Address51 Yew Tree Road
Royal Tunbridge Wells
Kent
TN4 0BG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
19 October 2007Application for striking-off (1 page)
9 October 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
9 September 2007Return made up to 06/02/07; full list of members (5 pages)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 December 2006Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
28 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 March 2006Return made up to 06/02/06; full list of members (8 pages)
27 May 2005Total exemption small company accounts made up to 28 February 2004 (4 pages)
6 April 2005Return made up to 06/02/05; full list of members (5 pages)
28 January 2005Return made up to 06/02/04; full list of members (5 pages)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
19 April 2004New director appointed (1 page)
19 April 2004New secretary appointed (1 page)
19 April 2004Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
18 February 2003Registered office changed on 18/02/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
6 February 2003Incorporation (13 pages)