UKBizDB.co.uk

THINKBOX TV LIMITED

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

This company is commonly known as Thinkbox Tv Limited. The company was founded 18 years ago and was given the registration number 05724143. The firm's registered office is in LONDON. You can find them at Manning House 1st Floor, 22 Carlisle Place, London, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:THINKBOX TV LIMITED
Company Number:05724143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Manning House 1st Floor, 22 Carlisle Place, London, SW1P 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director01 July 2022Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director31 July 2022Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director15 November 2007Active
Manning House, 1st Floor, 22 Carlisle Place, London, SW1P 1JA

Director01 January 2021Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director29 January 2015Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director22 September 2011Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director26 February 2020Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director24 November 2011Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Secretary20 September 2012Active
Manning House, 1st Floor, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Secretary04 December 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary28 February 2006Active
Manning House, 1st Floor, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director22 September 2011Active
Manning House, 1st Floor, 22 Carlisle Place, London, SW1P 1JA

Director04 December 2006Active
Canada House 29, Hampton Road, Twickenham, TW2 5QE

Director04 December 2006Active
Canada House, 29 Hampton Road, Twickenham, TW2 5QE

Director04 December 2006Active
Canada House 29, Hampton Road, Twickenham, TW2 5QE

Director15 November 2007Active
Manning House, 1st Floor, 22 Carlisle Place, London, SW1P 1JA

Director16 January 2017Active
Canada House 29, Hampton Road, Twickenham, TW2 5QE

Director04 December 2006Active
89 Ingrave Road, Brentwood, CM15 8BA

Director04 December 2006Active
Manning House, 1st Floor, 22 Carlisle Place, London, SW1P 1JA

Director10 October 2014Active
Manning House, 1st Floor, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director01 January 2011Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director20 May 2015Active
Manning House, 1st Floor, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director25 April 2013Active
Canada House 29, Hampton Road, Twickenham, TW2 5QE

Director04 December 2006Active
Manning House, 1st Floor, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director22 September 2011Active
Canada House, 29 Hampton Road, Twickenham, TW2 5QE

Director15 June 2011Active
Canada House 29, Hampton Road, Twickenham, TW2 5QE

Director21 December 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director28 February 2006Active
Canada House, 29 Hampton Road, Twickenham, TW2 5QE

Director01 October 2009Active
Canada House, 29 Hampton Road, Twickenham, TW2 5QE

Director25 November 2010Active
Forge Farm House, Bedgebury Road Goudhurst, Cranbrook, TN17 2QZ

Director04 December 2006Active
Manning House, 1st Floor, 22 Carlisle Place, London, SW1P 1JA

Director27 February 2020Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director15 November 2021Active
Manning House, 1st Floor, 22 Carlisle Place, London, United Kingdom, SW1P 1JA

Director23 February 2012Active
Holborn Gate, 326-330 High Holborn, London, United Kingdom, WC1V 7PP

Director20 September 2012Active

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
2024-03-12Officers

Change person director company with change date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Officers

Termination secretary company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-08Address

Change sail address company with old address new address.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-09Address

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

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-05-04Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.