BOX TV LIMITED

Register to unlock more data on OkredoRegister

BOX TV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04041463

Incorporation date

26/07/2000

Size

Dormant

Contacts

Registered address

Registered address

2 Kingdom Street, London W2 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2000)
dot icon04/02/2026
Director's details changed for Mr Terence Alan James Back on 2026-01-22
dot icon04/02/2026
Director's details changed for Mr Gordon Andrew Pugh on 2026-01-22
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon17/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Memorandum and Articles of Association
dot icon03/06/2025
Change of share class name or designation
dot icon02/06/2025
Particulars of variation of rights attached to shares
dot icon30/05/2025
Appointment of Mr Gordon Andrew Pugh as a director on 2025-05-16
dot icon30/05/2025
Termination of appointment of Nbd Holdings Limited as a director on 2025-05-21
dot icon30/05/2025
Appointment of Mr Terence Alan James Back as a director on 2025-05-16
dot icon25/03/2025
Accounts for a dormant company made up to 2024-03-31
dot icon21/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon04/02/2025
Termination of appointment of Abhishek Rastogi as a director on 2025-01-22
dot icon23/12/2024
Appointment of Mr Steven Paul Ayton as a director on 2024-12-10
dot icon29/11/2024
Termination of appointment of Eamon Gerard Sullivan as a director on 2024-11-20
dot icon13/06/2024
Appointment of Mr Abhishek Rastogi as a director on 2024-05-31
dot icon11/04/2024
Accounts for a small company made up to 2023-03-31
dot icon15/02/2024
Appointment of Mr Eamon Gerard Sullivan as a director on 2024-01-30
dot icon14/02/2024
Termination of appointment of Steven Paul Ayton as a director on 2024-01-31
dot icon13/02/2024
Confirmation statement made on 2024-01-21 with updates
dot icon29/06/2023
Registered office address changed from Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 2 Kingdom Street London W2 6JP on 2023-06-29
dot icon14/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2022-03-31
dot icon30/09/2022
Termination of appointment of David Charles Mcnae Craven as a director on 2022-09-23
dot icon30/09/2022
Termination of appointment of Dcd Media Plc as a director on 2022-09-23
dot icon30/09/2022
Appointment of Nbd Holdings Limited as a director on 2022-09-23
dot icon30/09/2022
Appointment of Mr Steven Paul Ayton as a director on 2022-09-23
dot icon22/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Notification of N.B.D Holdings Limited as a person with significant control on 2021-10-07
dot icon29/11/2021
Cessation of Dcd Media Plc as a person with significant control on 2021-10-07
dot icon21/07/2021
Statement of capital on 2021-07-21
dot icon21/07/2021
Statement by Directors
dot icon21/07/2021
Solvency Statement dated 21/07/21
dot icon21/07/2021
Resolutions
dot icon16/04/2021
Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW on 2021-04-16
dot icon24/03/2021
Satisfaction of charge 4 in full
dot icon24/03/2021
Satisfaction of charge 5 in full
dot icon11/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon12/11/2020
Full accounts made up to 2020-03-31
dot icon24/03/2020
Current accounting period extended from 2019-12-30 to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon24/05/2016
Director's details changed for Dcd Media Plc on 2016-05-11
dot icon11/05/2016
Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 2016-05-11
dot icon22/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon04/02/2015
Director's details changed for Dcd Media Plc on 2015-02-04
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon23/01/2014
Termination of appointment of John Sadler as a secretary
dot icon19/08/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon21/03/2013
Miscellaneous
dot icon03/12/2012
Registered office address changed from One America Square Crosswall London EC3N 2SG on 2012-12-03
dot icon30/11/2012
Termination of appointment of David Green as a director
dot icon30/11/2012
Termination of appointment of John Bottomley as a secretary
dot icon30/11/2012
Appointment of Mr John Michael Sadler as a secretary
dot icon30/11/2012
Appointment of Mr David Charles Mcnae Craven as a director
dot icon30/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Termination of appointment of John Mcintosh as a director
dot icon08/05/2012
Appointment of Dcd Media Plc as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon28/01/2011
Termination of appointment of David Elstein as a director
dot icon16/09/2010
Current accounting period extended from 2010-06-30 to 2010-12-30
dot icon09/08/2010
Full accounts made up to 2009-06-30
dot icon27/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/11/2009
Appointment of John Joseph Mcintosh as a director
dot icon27/10/2009
Director's details changed for David Ian Stewart Green on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr David Keith Elstein on 2009-10-09
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon12/08/2009
Return made up to 26/07/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon28/12/2008
Appointment terminated director michael barton
dot icon28/12/2008
Appointment terminated director christopher hunt
dot icon17/12/2008
Appointment terminated director matthew neal
dot icon04/08/2008
Return made up to 26/07/08; full list of members
dot icon31/07/2008
Director appointed david ian stewart green
dot icon14/07/2008
Appointment terminated director justin thomson glover
dot icon11/07/2008
Appointment terminated director patrick irwin
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon17/03/2008
Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ
dot icon05/03/2008
Director appointed david keith elstein
dot icon20/08/2007
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon30/07/2007
Location of register of members
dot icon25/07/2007
Secretary resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon27/02/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon19/09/2006
Return made up to 26/07/06; full list of members; amend
dot icon12/09/2006
Return made up to 26/07/06; full list of members
dot icon04/05/2006
Ad 13/12/05--------- £ si 25000@1=25000 £ ic 1000/26000
dot icon02/03/2006
Particulars of mortgage/charge
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New director appointed
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/01/2006
Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon28/12/2005
Declaration of assistance for shares acquisition
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon28/12/2005
Resolutions
dot icon23/12/2005
Director resigned
dot icon16/11/2005
Resolutions
dot icon16/11/2005
Resolutions
dot icon18/08/2005
Auditor's resignation
dot icon16/08/2005
Return made up to 26/07/05; full list of members
dot icon16/08/2005
Location of debenture register
dot icon16/08/2005
Location of register of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: unit 12 enterprise house 59-65 upper ground london SE1 9PQ
dot icon31/05/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon19/08/2004
Return made up to 26/07/04; full list of members
dot icon20/04/2004
Group of companies' accounts made up to 2003-10-31
dot icon07/08/2003
Return made up to 26/07/03; full list of members
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Director resigned
dot icon05/03/2003
Accounts for a small company made up to 2002-10-31
dot icon23/12/2002
Director resigned
dot icon19/12/2002
Return made up to 26/07/02; full list of members; amend
dot icon28/08/2002
Return made up to 26/07/02; change of members
dot icon28/08/2002
New director appointed
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Registered office changed on 28/08/02 from: granada television LTD quay street manchester M60 9EA
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
New secretary appointed
dot icon20/08/2002
Director resigned
dot icon10/06/2002
Director's particulars changed
dot icon04/02/2002
Accounts for a small company made up to 2001-10-31
dot icon04/01/2002
New director appointed
dot icon04/01/2002
New director appointed
dot icon28/08/2001
Return made up to 26/07/01; full list of members
dot icon16/01/2001
New director appointed
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon15/12/2000
Memorandum and Articles of Association
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
£ nc 1000/2001000 08/11/00
dot icon30/11/2000
Particulars of mortgage/charge
dot icon28/11/2000
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon28/11/2000
Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000
dot icon16/10/2000
New director appointed
dot icon06/10/2000
Registered office changed on 06/10/00 from: granada television LTD water street manchester lancashire M60 9EA
dot icon11/08/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New secretary appointed;new director appointed
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon26/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NBD HOLDINGS LIMITED
Corporate Director
23/09/2022 - 21/05/2025
2
Rastogi, Abhishek
Director
31/05/2024 - 22/01/2025
25
Back, Terence Alan James
Director
16/05/2025 - Present
27
Sullivan, Eamon Gerard
Director
30/01/2024 - 20/11/2024
29
Craven, David Charles Mcnae
Director
29/11/2012 - 23/09/2022
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX TV LIMITED

BOX TV LIMITED is an(a) Active company incorporated on 26/07/2000 with the registered office located at 2 Kingdom Street, London W2 6JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOX TV LIMITED?

toggle

BOX TV LIMITED is currently Active. It was registered on 26/07/2000 .

Where is BOX TV LIMITED located?

toggle

BOX TV LIMITED is registered at 2 Kingdom Street, London W2 6JP.

What does BOX TV LIMITED do?

toggle

BOX TV LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BOX TV LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mr Terence Alan James Back on 2026-01-22.