Company NameHibernia Film Distribution UK Limited
Company StatusDissolved
Company Number05050247
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)
Previous NameAdbox Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameKevin Menton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleCompany Director
Correspondence Address386 Clontarf Road
Dublin 3
Irish
Secretary NameDavid McLoughlin
NationalityBritish
StatusClosed
Appointed01 June 2004(3 months, 1 week after company formation)
Appointment Duration5 years (closed 23 June 2009)
RoleFilm Producer
Correspondence Address14 Northumberland Court
Haddington Road Ballsbridge
Dublin 4
Irish
Director NameBrian Francis Conroy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed23 February 2004(4 days after company formation)
Appointment Duration11 months (resigned 22 January 2005)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHolywell Cottage
St Fintan's Road
Sutton
Dublin 13
Irish
Secretary NameVincent Whelan
NationalityIrish
StatusResigned
Appointed23 February 2004(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2004)
RoleSecretary
Correspondence AddressNo 3 The Courtyard
Enniskerry
County Wicklow
Irish
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Return made up to 19/02/07; full list of members (6 pages)
25 September 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Return made up to 19/02/06; full list of members (6 pages)
4 August 2005Full accounts made up to 31 December 2004 (11 pages)
14 July 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
11 May 2005Return made up to 19/02/05; full list of members (6 pages)
9 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Memorandum and Articles of Association (17 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005Memorandum and Articles of Association (10 pages)
21 January 2005Company name changed adbox LIMITED\certificate issued on 21/01/05 (2 pages)
1 October 2004Registered office changed on 01/10/04 from: c/o horwath clarke whitehill 25 new street square london EC4A 3LN (1 page)
16 June 2004Registered office changed on 16/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)