This company is commonly known as Box Tv Limited. The company was founded 23 years ago and was given the registration number 04041463. The firm's registered office is in LONDON. You can find them at 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | BOX TV LIMITED |
---|---|---|
Company Number | : | 04041463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 2000 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England, NW1 5RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kingdom Street, London, England, W2 6JP | Director | 30 January 2024 | Active |
2, C/O Dcd Rights Ltd, 6th Floor, 2 Kingdom Street, London, England, W2 6JP | Corporate Director | 23 September 2022 | Active |
One America Square, Crosswall, London, EC3N 2SG | Secretary | 16 December 2005 | Active |
96 Dartmouth Road, London, NW2 4HB | Secretary | 15 August 2002 | Active |
Glen House, 22 Glenthorne Road, London, United Kingdom, W6 0NG | Secretary | 29 November 2012 | Active |
11a Coleshill Road, Teddington, TW11 0LL | Secretary | 26 July 2000 | Active |
120 East Road, London, N1 6AA | Corporate Secretary | 26 July 2000 | Active |
2, Kingdom Street, London, England, W2 6JP | Director | 23 September 2022 | Active |
Box 174 89 Pall Mall, London, SW1Y 5HS | Director | 16 December 2005 | Active |
5 Southerton Road, London, W6 0PJ | Director | 05 December 2001 | Active |
Dickson Minto Ws,, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW | Director | 29 November 2012 | Active |
2 Stanley Crescent, London, W11 2NB | Director | 16 December 2000 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 19 February 2008 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 04 June 2008 | Active |
Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU | Director | 16 December 2005 | Active |
96 Dartmouth Road, London, NW2 4HB | Director | 05 December 2001 | Active |
66 Stockbridge Road, Winchester, SO22 6RL | Director | 10 July 2002 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 17 November 2009 | Active |
10 Nevern Place, London, SW5 9PR | Director | 26 July 2000 | Active |
19 Holly Grove, London, SE15 5DF | Director | 26 July 2000 | Active |
17 Walford Road, London, N16 8EF | Director | 28 September 2000 | Active |
11a Coleshill Road, Teddington, TW11 0LL | Director | 26 July 2000 | Active |
9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England, NW1 5RA | Corporate Director | 05 April 2012 | Active |
120 East Road, London, N1 6AA | Corporate Director | 26 July 2000 | Active |
N.B.D Holdings Limited | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, C/O Dcd Rights Ltd 6th Floor,, London, United Kingdom, W2 6JP |
Nature of control | : |
|
Dcd Media Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Winchester House, 9th Floor, London, England, NW1 5RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint corporate director company with name date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-21 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-21 | Capital | Legacy. | Download |
2021-07-21 | Insolvency | Legacy. | Download |
2021-07-21 | Resolution | Resolution. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Accounts | Change account reference date company current extended. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.