BOX TV (S&L) LIMITED

Register to unlock more data on OkredoRegister

BOX TV (S&L) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04279801

Incorporation date

31/08/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London W2 6JPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2001)
dot icon28/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon06/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Memorandum and Articles of Association
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 icon07/01/2025
Accounts for a dormant company made up to 2024-03-31
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 icon15/02/2024
Appointment of Mr Eamon Gerard Sullivan as a director on 2024-01-30
dot icon15/02/2024
Termination of appointment of Steven Paul Ayton as a director on 2024-01-30
dot icon13/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon07/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon09/01/2023
Accounts for a dormant 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
Appointment of Mr Steven Paul Ayton as a director on 2022-09-23
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon04/02/2022
Change of details for Box Tv Ltd as a person with significant control on 2021-12-10
dot icon11/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon18/05/2021
Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 2021-05-18
dot icon24/03/2021
Satisfaction of charge 7 in full
dot icon24/03/2021
Satisfaction of charge 6 in full
dot icon11/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon09/11/2020
Accounts for a dormant company 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 icon09/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
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 icon25/01/2016
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 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
Director's details changed for Mr David Charles Mcnae Craven on 2012-11-30
dot icon30/11/2012
Registered office address changed from 1 America Square Crosswall London EC3N 2SG on 2012-11-30
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 icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon10/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Termination of appointment of John Mcintosh as a director
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 icon03/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2009
Particulars of a mortgage or charge / charge no: 6
dot icon25/11/2009
Appointment of Mr David Keith Elstein as a director
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2009
Director's details changed for David Ian Stewart Green on 2009-10-14
dot icon27/10/2009
Director's details changed for John Joseph Mcintosh on 2009-10-14
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon12/08/2009
Return made up to 31/07/09; full list of members
dot icon30/04/2009
Full accounts made up to 2008-06-30
dot icon04/02/2009
Full accounts made up to 2007-06-30
dot icon28/12/2008
Appointment terminated director michael barton
dot icon28/12/2008
Appointment terminated director christopher hunt
dot icon28/12/2008
Director appointed david ian stewart green
dot icon28/12/2008
Director appointed john joseph mcintosh
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon14/07/2008
Appointment terminated director justin thomson glover
dot icon11/07/2008
Appointment terminated director patrick irwin
dot icon17/03/2008
Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ
dot icon02/08/2007
Return made up to 31/07/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon27/02/2007
Director's particulars changed
dot icon09/12/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon29/08/2006
Return made up to 31/07/06; full list of members
dot icon13/04/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
New director appointed
dot icon04/02/2006
Full 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 icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon16/08/2005
Location of register of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: unit 12 & 15 2ND floor enterprise house 59-56 upper ground london SE1 9PQ
dot icon26/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-10-31
dot icon17/09/2003
Return made up to 31/08/03; full list of members
dot icon24/03/2003
Director resigned
dot icon05/03/2003
Accounts for a small company made up to 2002-10-31
dot icon11/10/2002
Particulars of mortgage/charge
dot icon12/09/2002
Return made up to 31/08/02; full list of members
dot icon21/08/2002
Secretary resigned
dot icon21/08/2002
New secretary appointed
dot icon10/06/2002
Secretary's particulars changed;director's particulars changed
dot icon08/05/2002
Particulars of mortgage/charge
dot icon12/03/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon27/11/2001
New director appointed
dot icon08/11/2001
Particulars of mortgage/charge
dot icon17/09/2001
Accounting reference date extended from 31/08/02 to 31/10/02
dot icon07/09/2001
Director resigned
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New secretary appointed;new director appointed
dot icon07/09/2001
Secretary resigned
dot icon31/08/2001
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rastogi, Abhishek
Director
31/05/2024 - 22/01/2025
25
Sullivan, Eamon Gerard
Director
30/01/2024 - 20/11/2024
29
Craven, David Charles Mcnae
Director
29/11/2012 - 23/09/2022
59
Mcintosh, John Joseph
Director
21/11/2008 - 28/07/2011
66
Ayton, Steven Paul
Director
23/09/2022 - 30/01/2024
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX TV (S&L) LIMITED

BOX TV (S&L) LIMITED is an(a) Active company incorporated on 31/08/2001 with the registered office located at C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London W2 6JP. There is currently 1 active director 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 (S&L) LIMITED?

toggle

BOX TV (S&L) LIMITED is currently Active. It was registered on 31/08/2001 .

Where is BOX TV (S&L) LIMITED located?

toggle

BOX TV (S&L) LIMITED is registered at C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street, London W2 6JP.

What does BOX TV (S&L) LIMITED do?

toggle

BOX TV (S&L) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BOX TV (S&L) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-21 with no updates.