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.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SADLER, John Michael | 29 November 2012 | 23 January 2014 | 1 |
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 |
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 |