Company NameBox Of Smiles Entertainment Limited
Company StatusDissolved
Company Number05916479
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameSerendib Films Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMatthew Alway
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 2007(1 year after company formation)
Appointment Duration7 years, 1 month (closed 21 October 2014)
RoleCompany Director
Correspondence Address8329 Anthony Circle
Los Angeles
Ca 90046
Foreign
Secretary NameMr Alan Kaplan
NationalityAmerican
StatusClosed
Appointed31 August 2007(1 year after company formation)
Appointment Duration7 years, 1 month (closed 21 October 2014)
RoleFilm Production
Correspondence Address818 Gretna Green,107
Los Angeles
90049 California
90049
Director NameMr Alan Kaplan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed21 August 2008(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months (closed 21 October 2014)
RoleProducer
Correspondence Address818 Gretna Green,107
Los Angeles
90049 California
90049
Director NameMr Alan Kaplan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleFilm Producer
Correspondence Address818 Gretna Green,107
Los Angeles
90049 California
90049
Director NameHerath Mudiyanselage Damita Ajantakumarbandara Nikapota
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySri Lanka
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleFilm Producer
Correspondence Address1238 N Crescent Heights Blvd
West Hollywood
Ca
90046
Secretary NameHerath Mudiyanselage Damita Ajantakumarbandara Nikapota
NationalitySri Lanka
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 N Crescent Heights Blvd
West Hollywood
Ca
90046

Location

Registered Address145-157 St John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£197,931
Gross Profit£197,931
Net Worth£2,926
Cash£5,200
Current Liabilities£2,274

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
25 December 2013Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
5 June 2013Compulsory strike-off action has been discontinued (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2012Registered office address changed from Flat 2 24 Compton Road London N1 2PB on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from Flat 2 24 Compton Road London N1 2PB on 1 October 2012 (2 pages)
29 September 2012Compulsory strike-off action has been discontinued (1 page)
27 September 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed serendib films LTD\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-06-14
(2 pages)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Annual return made up to 25 August 2011
Statement of capital on 2012-04-11
  • GBP 100
(15 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
7 October 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 25 August 2009 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 4 May 2010 (2 pages)
4 May 2010Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 4 May 2010 (2 pages)
14 November 2009Compulsory strike-off action has been discontinued (1 page)
13 November 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 November 2009Annual return made up to 25 August 2008 (5 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Director appointed alan kaplan (2 pages)
6 May 2009Appointment terminated secretary herath nikapota (1 page)
5 May 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Accounts for a dormant company made up to 31 August 2007 (1 page)
20 February 2008Return made up to 25/08/07; full list of members (5 pages)
12 December 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
6 September 2007Director resigned (1 page)
25 August 2006Incorporation (14 pages)