About

Registered Number: 04355552
Date of Incorporation: 18/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 9th Floor, Winchester House, 259 - 269 Old Marylebone Road, London, NW1 5RA,

 

Box Tv (Prodco) Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at this business. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 09 August 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 October 2016
AD01 - Change of registered office address 11 May 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 19 August 2013
MISC - Miscellaneous document 21 March 2013
AR01 - Annual Return 22 January 2013
AD01 - Change of registered office address 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
AP03 - Appointment of secretary 30 November 2012
TM02 - Termination of appointment of secretary 30 November 2012
AP01 - Appointment of director 30 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 06 October 2011
TM01 - Termination of appointment of director 03 August 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 17 January 2011
AA01 - Change of accounting reference date 16 September 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 20 January 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 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
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 January 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
AA - Annual Accounts 02 May 2008
287 - Change in situation or address of Registered Office 17 March 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
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
395 - Particulars of a mortgage or charge 09 February 2007
363s - Annual Return 26 January 2007
225 - Change of Accounting Reference Date 26 January 2007
AA - Annual Accounts 09 January 2007
CERTNM - Change of name certificate 09 October 2006
225 - Change of Accounting Reference Date 21 April 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
363a - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 16 January 2006
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 28 July 2005
225 - Change of Accounting Reference Date 26 April 2005
363s - Annual Return 08 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 20 January 2004
225 - Change of Accounting Reference Date 19 December 2003
AA - Annual Accounts 20 November 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
395 - Particulars of a mortgage or charge 21 February 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
225 - Change of Accounting Reference Date 06 December 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288c - Notice of change of directors or secretaries or in their particulars 10 June 2002
CERTNM - Change of name certificate 21 February 2002
NEWINC - New incorporation documents 18 January 2002

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

Charge and deed of assignment 07 February 2007 Fully Satisfied

N/A

Charge over cash deposit and account 31 January 2003 Fully Satisfied

N/A

Charge on deposits 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.