About

Registered Number: 04459861
Date of Incorporation: 12/06/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA,

 

Box Film Distribution Ltd was founded on 12 June 2002 and has its registered office in London, it's status at Companies House is "Dissolved". This company has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON GLOVER, Justin Oliver 12 June 2002 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
SADLER, John Michael 29 November 2012 23 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 11 October 2017
MR04 - N/A 07 September 2017
MR04 - N/A 07 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 July 2013
MISC - Miscellaneous document 21 March 2013
AD01 - Change of registered office address 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
AP03 - Appointment of secretary 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AP01 - Appointment of director 29 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 28 January 2011
AA01 - Change of accounting reference date 16 September 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 23 June 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AP01 - Appointment of director 25 November 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 16 June 2008
353 - Register of members 13 June 2008
AA - Annual Accounts 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
395 - Particulars of a mortgage or charge 27 September 2007
363a - Annual Return 18 June 2007
353 - Register of members 18 June 2007
AA - Annual Accounts 10 May 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
RESOLUTIONS - N/A 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
225 - Change of Accounting Reference Date 09 December 2006
363s - Annual Return 12 July 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2005
287 - Change in situation or address of Registered Office 28 July 2005
363s - Annual Return 13 June 2005
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 06 July 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
225 - Change of Accounting Reference Date 24 March 2003
395 - Particulars of a mortgage or charge 15 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
CERTNM - Change of name certificate 30 July 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

Description Date Status Charge by
Fixed charge over intellectual property rights 27 November 2009 Fully Satisfied

N/A

Guarantee and debenture 27 November 2009 Fully Satisfied

N/A

Charge 21 September 2007 Fully Satisfied

N/A

Charge relating to the feature film provisionally entitled "boudicca" (the "film") 08 November 2002 Fully Satisfied

N/A

Guarantee & debenture 07 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.