UKBizDB.co.uk

BOX TV (S&L) LIMITED

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

This company is commonly known as Box Tv (s&l) Limited. The company was founded 22 years ago and was given the registration number 04279801. 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 99999 - Dormant Company.

Company Information

Name:BOX TV (S&L) LIMITED
Company Number:04279801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Director30 January 2024Active
1 America Square, Crosswall, London, EC3N 2SG

Secretary16 December 2005Active
6 Donaldson Road, London, NW6 6NB

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

Secretary29 November 2012Active
17 Walford Road, London, N16 8EF

Secretary31 August 2001Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary31 August 2001Active
C/O Dcd Rights Ltd, 6th Floor, 2 Kingdom Street, London, England, W2 6JP

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

Director16 December 2005Active
C/O Dcd Rights Ltd, 6th Floor, 2 Kingdom Street, London, England, W2 6JP

Director29 November 2012Active
1 America Square, Crosswall, London, EC3N 2SG

Director17 November 2009Active
1 America Square, Crosswall, London, EC3N 2SG

Director21 November 2008Active
120 East Road, London, N1 6AA

Nominee Director31 August 2001Active
Forest Lodge Gatcombe, Flax Bourton, Bristol, BS48 3QU

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

Director21 November 2001Active
1 America Square, Crosswall, London, EC3N 2SG

Director21 November 2008Active
109 Grove Park, London, SE5 8LE

Director31 August 2001Active
17 Walford Road, London, N16 8EF

Director31 August 2001Active

People with Significant Control

Box Tv Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dixon Minto Ws, 20 Primrose Street, London, England, EC2A 2EW
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

Termination director company with name termination date.

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type dormant.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-05-18Address

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
2020-11-09Accounts

Accounts with accounts type dormant.

Download
2020-03-24Accounts

Change account reference date company current extended.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type dormant.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.