UKBizDB.co.uk

BOX TV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59111 - Motion picture production activities
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Kingdom Street, London, England, W2 6JP

Director30 January 2024Active
2, C/O Dcd Rights Ltd, 6th Floor, 2 Kingdom Street, London, England, W2 6JP

Corporate Director23 September 2022Active
One America Square, Crosswall, London, EC3N 2SG

Secretary16 December 2005Active
96 Dartmouth Road, London, NW2 4HB

Secretary15 August 2002Active
Glen House, 22 Glenthorne Road, London, United Kingdom, W6 0NG

Secretary29 November 2012Active
11a Coleshill Road, Teddington, TW11 0LL

Secretary26 July 2000Active
120 East Road, London, N1 6AA

Corporate Secretary26 July 2000Active
2, Kingdom Street, London, England, W2 6JP

Director23 September 2022Active
Box 174 89 Pall Mall, London, SW1Y 5HS

Director16 December 2005Active
5 Southerton Road, London, W6 0PJ

Director05 December 2001Active
Dickson Minto Ws,, Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director29 November 2012Active
2 Stanley Crescent, London, W11 2NB

Director16 December 2000Active
One America Square, Crosswall, London, EC3N 2SG

Director19 February 2008Active
One America Square, Crosswall, London, EC3N 2SG

Director04 June 2008Active
Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

Director16 December 2005Active
96 Dartmouth Road, London, NW2 4HB

Director05 December 2001Active
66 Stockbridge Road, Winchester, SO22 6RL

Director10 July 2002Active
One America Square, Crosswall, London, EC3N 2SG

Director17 November 2009Active
10 Nevern Place, London, SW5 9PR

Director26 July 2000Active
19 Holly Grove, London, SE15 5DF

Director26 July 2000Active
17 Walford Road, London, N16 8EF

Director28 September 2000Active
11a Coleshill Road, Teddington, TW11 0LL

Director26 July 2000Active
9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, England, NW1 5RA

Corporate Director05 April 2012Active
120 East Road, London, N1 6AA

Corporate Director26 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Termination director company with name termination date.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Address

Change registered office address company with date old address new address.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint corporate director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-07-21Capital

Capital statement capital company with date currency figure.

Download
2021-07-21Capital

Legacy.

Download
2021-07-21Insolvency

Legacy.

Download
2021-07-21Resolution

Resolution.

Download
2021-04-16Address

Change registered office address company with date old address new address.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type full.

Download
2020-03-24Accounts

Change account reference date company current extended.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.