Company NamePhotobox Group Smile Foundation
Company StatusDissolved
Company Number07171262
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)
Previous NameThe Moonpig Foundation

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Michelle Geraghty
Date of BirthOctober 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed25 February 2016(6 years after company formation)
Appointment Duration3 years, 9 months (closed 03 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Back Hill Back Hill
London
EC1R 5EN
Director NameMr James Graham Sturrock
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 03 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Back Hill Back Hill
London
EC1R 5EN
Director NameMr Iain Stuart Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 102-108 30 Great Guildford Street
London
SE1 0HS
Director NameMr Nicholas David Jenkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGreat Britan
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMr Paul James Lantsbury
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMiss Olivia May Donnelly
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2011)
RoleExecutive Director Of A Charity
Country of ResidenceUnited Kingdom
Correspondence Address7 Radley Mews
London
W8 6JP
Director NameMiss Sophie Jane Dummer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits102-108 30 Great Guildford Street
London
SE1 0HS
Director NameCaroline Sarah Clarke
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2013)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address16 Prideaux Road
London
SW9 9LG
Director NameMrs Stephanie Molteno
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2017)
RoleOffice Manager/Pa
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMr Peter Hoffer
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2019)
RoleHead Of PR & Social Media
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMiss Emma Pulman
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2017)
RoleCommunity And Customer Service Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMr Thomas Edward Wells
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2017)
RoleSenior Conversion & Optimisation Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMiss Sevelina Igorova Trifonova
Date of BirthMay 1984 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed11 May 2016(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 January 2017)
RoleDisplay Executive
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameGemma Webb
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2017)
RoleGroup Employee Engagement Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMr Andrew Alinda
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2019)
RoleBrand Product Manager
Country of ResidenceEngland
Correspondence AddressUnit 7 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS

Location

Registered Address10 Back Hill Back Hill
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£1,622
Net Worth£18,379
Cash£18,379

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
4 September 2019Application to strike the company off the register (3 pages)
3 May 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 May 2019Registered office address changed from Unit 7 Metal Box Factory 30 Great Guildford Street London SE1 0HS England to 10 Back Hill Back Hill London EC1R 5EN on 1 May 2019 (1 page)
1 May 2019Termination of appointment of Peter Hoffer as a director on 30 April 2019 (1 page)
1 May 2019Termination of appointment of Andrew Alinda as a director on 30 April 2019 (1 page)
7 January 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
19 August 2017Termination of appointment of Gemma Webb as a director on 16 June 2017 (1 page)
19 August 2017Termination of appointment of Gemma Webb as a director on 16 June 2017 (1 page)
29 July 2017Termination of appointment of Thomas Edward Wells as a director on 30 June 2017 (1 page)
29 July 2017Termination of appointment of Thomas Edward Wells as a director on 30 June 2017 (1 page)
29 July 2017Termination of appointment of Emma Pulman as a director on 20 June 2017 (1 page)
29 July 2017Termination of appointment of Emma Pulman as a director on 20 June 2017 (1 page)
3 May 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
25 April 2017Termination of appointment of Stephanie Molteno as a director on 27 March 2017 (1 page)
25 April 2017Termination of appointment of Stephanie Molteno as a director on 27 March 2017 (1 page)
25 April 2017Termination of appointment of Sevelina Igorova Trifonova as a director on 31 January 2017 (1 page)
25 April 2017Termination of appointment of Sevelina Igorova Trifonova as a director on 31 January 2017 (1 page)
5 January 2017Total exemption full accounts made up to 29 February 2016 (12 pages)
5 January 2017Total exemption full accounts made up to 29 February 2016 (12 pages)
20 October 2016Appointment of Mr Andrew Alinda as a director on 6 October 2016 (2 pages)
20 October 2016Appointment of Mr Andrew Alinda as a director on 6 October 2016 (2 pages)
19 October 2016Termination of appointment of Nicholas David Jenkins as a director on 25 February 2016 (1 page)
19 October 2016Termination of appointment of Nicholas David Jenkins as a director on 25 February 2016 (1 page)
19 October 2016Termination of appointment of Paul James Lantsbury as a director on 25 February 2016 (1 page)
19 October 2016Termination of appointment of Paul James Lantsbury as a director on 25 February 2016 (1 page)
30 August 2016Appointment of Gemma Webb as a director on 1 July 2016 (2 pages)
30 August 2016Appointment of Gemma Webb as a director on 1 July 2016 (2 pages)
30 August 2016Appointment of Mr Thomas Edward Wells as a director on 25 February 2016 (2 pages)
30 August 2016Appointment of Mr Thomas Edward Wells as a director on 25 February 2016 (2 pages)
30 August 2016Appointment of Miss Sevelina Igorova Trifonova as a director on 11 May 2016 (2 pages)
30 August 2016Appointment of Miss Sevelina Igorova Trifonova as a director on 11 May 2016 (2 pages)
26 August 2016Appointment of Miss Michelle Geraghty as a director on 25 February 2016 (2 pages)
26 August 2016Appointment of Miss Michelle Geraghty as a director on 25 February 2016 (2 pages)
27 June 2016Appointment of Miss Emma Pulman as a director on 25 February 2016 (2 pages)
27 June 2016Appointment of Miss Emma Pulman as a director on 25 February 2016 (2 pages)
24 June 2016Director's details changed for Mr Peter Hoffer on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Peter Hoffer on 24 June 2016 (2 pages)
24 June 2016Appointment of Mr James Sturrock as a director on 29 March 2016 (2 pages)
24 June 2016Appointment of Mr James Sturrock as a director on 29 March 2016 (2 pages)
30 March 2016Annual return made up to 26 February 2016 no member list (10 pages)
30 March 2016Annual return made up to 26 February 2016 no member list (10 pages)
29 March 2016Register inspection address has been changed from Units 102-108 30 Great Guildford Street London SE1 0HS to Unit 7 Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page)
29 March 2016Register inspection address has been changed from Units 102-108 30 Great Guildford Street London SE1 0HS to Unit 7 Metal Box Factory 30 Great Guildford Street London SE1 0HS (1 page)
29 March 2016Appointment of Mrs Stephanie Molteno as a director on 28 January 2016 (2 pages)
29 March 2016Appointment of Mrs Stephanie Molteno as a director on 28 January 2016 (2 pages)
29 March 2016Appointment of Mr Peter Hoffer as a director on 28 January 2016 (2 pages)
29 March 2016Appointment of Mr Peter Hoffer as a director on 28 January 2016 (2 pages)
25 March 2016Registered office address changed from Bapton Manor Bapton Wiltshire BA12 0SB to Unit 7 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 25 March 2016 (1 page)
25 March 2016Registered office address changed from Bapton Manor Bapton Wiltshire BA12 0SB to Unit 7 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 25 March 2016 (1 page)
11 September 2015Company name changed the moonpig foundation\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-12
(2 pages)
11 September 2015NE01 (2 pages)
11 September 2015Company name changed the moonpig foundation\certificate issued on 11/09/15
  • RES15 ‐ Change company name resolution on 2015-08-12
(2 pages)
11 September 2015NE01 (2 pages)
21 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-12
  • RES15 ‐ Change company name resolution on 2015-08-12
(1 page)
21 August 2015Change of name notice (2 pages)
21 August 2015Change of name notice (2 pages)
21 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-12
(1 page)
9 July 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
9 July 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
2 May 2015Termination of appointment of Iain Stuart Martin as a director on 30 April 2015 (1 page)
2 May 2015Termination of appointment of Iain Stuart Martin as a director on 30 April 2015 (1 page)
26 March 2015Annual return made up to 26 February 2015 no member list (4 pages)
26 March 2015Annual return made up to 26 February 2015 no member list (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 October 2014Termination of appointment of Sophie Dummer as a director on 30 September 2014 (1 page)
19 October 2014Termination of appointment of Sophie Dummer as a director on 30 September 2014 (1 page)
24 March 2014Annual return made up to 26 February 2014 no member list (5 pages)
24 March 2014Annual return made up to 26 February 2014 no member list (5 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
4 December 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
26 April 2013Termination of appointment of Caroline Clarke as a director (1 page)
26 April 2013Termination of appointment of Caroline Clarke as a director (1 page)
21 March 2013Annual return made up to 26 February 2013 no member list (6 pages)
21 March 2013Annual return made up to 26 February 2013 no member list (6 pages)
10 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
10 December 2012Total exemption full accounts made up to 29 February 2012 (12 pages)
1 May 2012Director's details changed for Sophie Dummer on 26 February 2012 (2 pages)
1 May 2012Director's details changed for Mr Paul James Lantsbury on 25 February 2012 (2 pages)
1 May 2012Director's details changed for Iain Stuart Martin on 25 February 2012 (2 pages)
1 May 2012Director's details changed for Sophie Dummer on 26 February 2012 (2 pages)
1 May 2012Director's details changed for Nicholas David Jenkins on 26 February 2012 (2 pages)
1 May 2012Annual return made up to 26 February 2012 no member list (6 pages)
1 May 2012Director's details changed for Mr Paul James Lantsbury on 25 February 2012 (2 pages)
1 May 2012Director's details changed for Iain Stuart Martin on 25 February 2012 (2 pages)
1 May 2012Annual return made up to 26 February 2012 no member list (6 pages)
1 May 2012Director's details changed for Nicholas David Jenkins on 26 February 2012 (2 pages)
27 April 2012Appointment of Caroline Sarah Clarke as a director (2 pages)
27 April 2012Appointment of Caroline Sarah Clarke as a director (2 pages)
26 April 2012Termination of appointment of Olivia Donnelly as a director (1 page)
26 April 2012Termination of appointment of Olivia Donnelly as a director (1 page)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
29 November 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
8 April 2011Annual return made up to 26 February 2011 (17 pages)
8 April 2011Annual return made up to 26 February 2011 (17 pages)
1 April 2011Register inspection address has been changed (2 pages)
1 April 2011Register inspection address has been changed (2 pages)
31 March 2011Appointment of Sophie Dummer as a director (3 pages)
31 March 2011Appointment of Sophie Dummer as a director (3 pages)
12 August 2010Appointment of Miss Olivia May Donnelly as a director (3 pages)
12 August 2010Appointment of Miss Olivia May Donnelly as a director (3 pages)
26 February 2010Incorporation (39 pages)
26 February 2010Incorporation (39 pages)