About

Registered Number: 04468083
Date of Incorporation: 24/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 351 Lichfield Road, Aston, Birmingham, B6 7ST

 

Moviebox Megastores (International) Ltd was founded on 24 June 2002 with its registered office in Birmingham. We don't currently know the number of employees at this organisation. This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 July 2019
MR01 - N/A 29 January 2019
AA - Annual Accounts 13 December 2018
MR04 - N/A 26 November 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 17 December 2008
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 06 October 2005
363s - Annual Return 29 September 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 05 July 2004
225 - Change of Accounting Reference Date 05 July 2004
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 19 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 24 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2019 Outstanding

N/A

Debenture 10 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.