About

Registered Number: 04041463
Date of Incorporation: 26/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA,

 

Established in 2000, Box Tv Ltd have registered office in London, it's status is listed as "Active". The companies directors are listed as Dcd Media Plc, Sadler, John Michael, Mckenzie, Catriona, Young, Johnathan Harold Martin at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DCD MEDIA PLC 05 April 2012 - 1
MCKENZIE, Catriona 26 July 2000 28 February 2003 1
YOUNG, Johnathan Harold Martin 26 July 2000 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
SADLER, John Michael 29 November 2012 23 January 2014 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 24 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 03 October 2016
CH02 - Change of particulars for corporate director 24 May 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 February 2015
CH02 - Change of particulars for corporate director 04 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 03 December 2012
TM01 - Termination of appointment of director 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AP03 - Appointment of secretary 30 November 2012
AP01 - Appointment of director 30 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 30 July 2012
TM01 - Termination of appointment of director 08 May 2012
AP02 - Appointment of corporate director 08 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 26 July 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 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
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 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
363a - Annual Return 12 August 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
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
AA - Annual Accounts 02 May 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
395 - Particulars of a mortgage or charge 20 August 2007
363a - Annual Return 30 July 2007
353 - Register of members 30 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
225 - Change of Accounting Reference Date 26 January 2007
363s - Annual Return 19 September 2006
363s - Annual Return 12 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
395 - Particulars of a mortgage or charge 02 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288a - Notice of appointment 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 06 January 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 December 2005
288b - Notice of resignation of directors or secretaries 23 December 2005
RESOLUTIONS - N/A 16 November 2005
RESOLUTIONS - N/A 16 November 2005
AUD - Auditor's letter of resignation 18 August 2005
363a - Annual Return 16 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
225 - Change of Accounting Reference Date 31 May 2005
363s - Annual Return 19 August 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 07 August 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
AA - Annual Accounts 05 March 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
363s - Annual Return 19 December 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288c - Notice of change of directors or secretaries or in their particulars 28 August 2002
287 - Change in situation or address of Registered Office 28 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
MEM/ARTS - N/A 15 December 2000
RESOLUTIONS - N/A 06 December 2000
RESOLUTIONS - N/A 06 December 2000
123 - Notice of increase in nominal capital 06 December 2000
395 - Particulars of a mortgage or charge 30 November 2000
225 - Change of Accounting Reference Date 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 06 October 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

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

N/A

Guarantee and debenture 27 November 2009 Outstanding

N/A

Guarantee & debenture 07 August 2007 Fully Satisfied

N/A

Guarantee & debenture 15 December 2005 Fully Satisfied

N/A

Debenture (all monies) 20 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.