Warning: file_put_contents(c/ded8182f22414738589ac6f12c920b35.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Box Plus Network Limited, SW1P 2TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE BOX PLUS NETWORK LIMITED

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

This company is commonly known as The Box Plus Network Limited. The company was founded 32 years ago and was given the registration number 02643552. The firm's registered office is in . You can find them at 124 Horseferry Road, London, , . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:THE BOX PLUS NETWORK LIMITED
Company Number:02643552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:124 Horseferry Road, London, SW1P 2TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124 Horseferry Road, London, SW1P 2TX

Secretary25 April 2019Active
124 Horseferry Road, London, SW1P 2TX

Director28 November 2011Active
51 Sackville Crescent, Harold Wood, Romford, RM3 0EH

Secretary15 September 2006Active
8 Pyms Gardens, Abbotsley, St Neots, PE19 6UR

Secretary30 March 2004Active
5 Hazeland Steading, Morton, PE10 0PW

Secretary26 March 1999Active
15 Roskell Road, London, SW15 1DS

Secretary01 November 2004Active
33 Wyatt Drive, London, SW13 8AL

Secretary29 June 1995Active
1 Comfrey Close, Cove, Farnborough, GU14 9XX

Secretary01 October 1993Active
33 Wyatt Drive, Barnes, London, SW13 8AL

Secretary-Active
10 Portland Road, Gillingham, ME7 2NP

Secretary28 September 2007Active
37e Grosvenor Avenue, London, N5 2NP

Secretary31 July 2007Active
124 Horseferry Road, London, SW1P 2TX

Secretary28 November 2011Active
124 Horseferry Road, London, SW1P 2TX

Secretary02 August 2017Active
Sennen, Grange Road, Felmersham, MK43 7EU

Secretary30 October 1996Active
Yew Cottage, Main Road, Uffington, Stamford, PE9 4SN

Director06 November 1996Active
Dormers, Bellingdon, Chesham, United Kingdom, HP5 2XN

Director11 February 2011Active
355 Flagstaff House, 10 St Georges Wharf, London, SW8 2LZ

Director31 July 2007Active
1297 Stone Canyon Road, Los Angeles, California, Usa, 90077

Director30 June 1995Active
2580 South Ocean Boulvard, Suite 2a1, Palm Beach, Usa, FOREIGN

Director-Active
124 Horseferry Road, London, SW1P 2TX

Director14 May 2018Active
2404 Parkland Boulevard, Tampa 33609, Usa, FOREIGN

Director30 June 1995Active
124 Horseferry Road, London, SW1P 2TX

Director01 October 2009Active
124 Horseferry Road, London, SW1P 2TX

Director28 February 2011Active
Flat 1, 64 Cromwell Avenue Highgate, London, N6 5HQ

Director14 January 2002Active
29, Cavell Way, Knaphill, GU21 2TJ

Director18 August 2008Active
Itc 12711 Ventura Boulevard, Studio City, Usa, 91604

Director-Active
124 Horseferry Road, London, SW1P 2TX

Director04 November 2014Active
19b Adamson Road, London, NW3 3HU

Director31 July 2007Active
124 Horseferry Road, London, SW1P 2TX

Director27 August 2010Active
Flat 3, 67 Eton Avenue, London, NW3 3EU

Director18 February 2008Active
124 Horseferry Road, London, SW1P 2TX

Director02 April 2008Active
33 Wyatt Drive, London, SW13 8AL

Director30 October 1996Active
802/803 Drake House, Dolphin Square, London, SW1V 3NW

Director31 July 2007Active
5b Longbank Road, Alloway, Ayr, Uk, KA7 4SA

Director04 January 2000Active
8855 Collins Avenue, Miami Beach Florida, Usa, FOREIGN

Director30 June 1995Active

People with Significant Control

Bauer Consumer Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Media House, Peterborough Business Park, Peterborough, England, PE2 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Channel Four Television Corporation
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:124, Horseferry Road, London, England, SW1P 2TX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-02-15Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-10-07Other

Legacy.

Download
2021-09-09Capital

Capital statement capital company with date currency figure.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2020-12-20Capital

Legacy.

Download
2020-12-20Insolvency

Legacy.

Download
2020-12-20Resolution

Resolution.

Download
2020-11-30Accounts

Legacy.

Download
2020-11-10Other

Legacy.

Download
2020-11-10Other

Legacy.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-04-25Officers

Appoint person secretary company with name date.

Download
2019-03-27Capital

Capital name of class of shares.

Download
2019-03-27Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.