BOXING CHANNEL MEDIA LTD

Register to unlock more data on OkredoRegister

BOXING CHANNEL MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07486715

Incorporation date

10/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon23/05/2024
Final Gazette dissolved following liquidation
dot icon23/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2023
Liquidators' statement of receipts and payments to 2023-12-05
dot icon12/02/2023
Liquidators' statement of receipts and payments to 2022-12-05
dot icon16/12/2021
Liquidators' statement of receipts and payments to 2021-12-05
dot icon11/01/2021
Liquidators' statement of receipts and payments to 2020-12-05
dot icon17/12/2019
Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP England to 31st Floor 40 Bank Street London E14 5NR on 2019-12-17
dot icon16/12/2019
Statement of affairs
dot icon16/12/2019
Appointment of a voluntary liquidator
dot icon16/12/2019
Resolutions
dot icon16/12/2019
Statement of affairs
dot icon04/04/2019
Registered office address changed from The Production Centre 191a Askew Road London W12 9AX England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2019-04-04
dot icon25/03/2019
Notification of a person with significant control statement
dot icon15/03/2019
Cessation of Susan Margaret Warren as a person with significant control on 2018-03-31
dot icon15/03/2019
Cessation of William Ives as a person with significant control on 2018-03-31
dot icon14/03/2019
Cessation of Frank Warren as a person with significant control on 2018-03-31
dot icon14/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/02/2019
Appointment of Mr Patrick Huggins as a secretary on 2019-01-31
dot icon05/02/2019
Termination of appointment of James Andrew Mcmunn as a director on 2019-01-22
dot icon29/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2018
Termination of appointment of a secretary
dot icon17/10/2018
Termination of appointment of Christopher Turner as a secretary on 2018-10-17
dot icon17/10/2018
Termination of appointment of Christopher William Turner as a director on 2018-10-17
dot icon04/07/2018
Registered office address changed from Bt Sport Production Hub Off Waterden Road Queen Elizabeth Olympic Park London E20 3BS England to The Production Centre 191a Askew Road London W12 9AX on 2018-07-04
dot icon08/02/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Appointment of Mr Gulshan Jhurani as a director on 2013-03-15
dot icon04/01/2018
Termination of appointment of Adosh Chatrath as a director on 2017-11-14
dot icon14/11/2017
Termination of appointment of Gulshan Jhurani as a director on 2017-11-14
dot icon20/06/2017
Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to Bt Sport Production Hub Off Waterden Road Queen Elizabeth Olympic Park London E20 3BS on 2017-06-20
dot icon11/05/2017
Appointment of Mr Christopher William Turner as a director on 2017-05-09
dot icon27/03/2017
Termination of appointment of Alison Marie Chapman as a director on 2017-03-24
dot icon01/03/2017
Confirmation statement made on 2017-01-08 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Termination of appointment of Peter Daniel Shea as a director on 2016-12-15
dot icon31/10/2016
Termination of appointment of Simon Anthony Green as a director on 2016-10-28
dot icon24/10/2016
Registered office address changed from 261 Goldhawk Road London W12 8EU to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 2016-10-24
dot icon12/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon29/06/2015
Appointment of Mr Gulshan Jhurani as a director on 2013-03-15
dot icon04/03/2015
Appointment of Mr Peter Daniel Shea as a director on 2015-03-03
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/01/2015
Appointment of Mr Gareth Jones as a director on 2014-12-02
dot icon08/01/2015
Termination of appointment of Christopher Turner as a director on 2014-03-25
dot icon08/12/2014
Current accounting period extended from 2015-01-31 to 2015-03-31
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/10/2014
Appointment of Mr George Warren as a director on 2014-10-27
dot icon30/09/2014
Registered office address changed from 21 Knightsbridge London SW1X 7LY to 261 Goldhawk Road London W12 8EU on 2014-09-30
dot icon17/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon30/03/2014
Appointment of Mr James Andrew Mcmunn as a director
dot icon30/03/2014
Appointment of Ms Alison Marie Chapman as a director on 2014-03-30
dot icon27/03/2014
Appointment of Mr Christopher Turner as a secretary
dot icon27/03/2014
Termination of appointment of Richard Brooke as a director
dot icon27/03/2014
Termination of appointment of John Botros as a secretary
dot icon14/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-12
dot icon12/12/2013
Return of Allotment of Shares
dot icon05/11/2013
Amended accounts made up to 2013-01-31
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/09/2013
Appointment of Mr Adosh Chatrath as a director
dot icon17/06/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon17/06/2013
Termination of appointment of Simon Green as a director
dot icon14/06/2013
Appointment of Mr Christopher Turner as a director
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon12/04/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon11/04/2013
Appointment of Mr John Michael Botros as a secretary
dot icon20/12/2012
Total exemption small company accounts made up to 2012-01-31
dot icon10/10/2012
Registered office address changed from , Roman House High Street, Elstree, Borehamwood, Hertfordshire, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 2012-10-10
dot icon09/02/2012
Appointment of Mr Frank John Warren as a director
dot icon08/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon08/02/2012
Statement of capital following an allotment of shares on 2011-09-20
dot icon08/02/2012
Appointment of Mr Simon Green as a director
dot icon07/02/2012
Termination of appointment of Aaron Lincoln as a director
dot icon07/02/2012
Registered office address changed from , Kinnaird House Pall Mall East, London, SW1Y 5AU, United Kingdom to 21 Knightsbridge London SW1X 7LY on 2012-02-07
dot icon03/02/2012
Registered office address changed from , Icon Sports Management Roman House 13 High Street, Elstree, Herts, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 2012-02-03
dot icon03/02/2012
Termination of appointment of Aaron Lincoln as a director
dot icon03/02/2012
Appointment of Mr Simon Green as a director
dot icon03/02/2012
Appointment of Mr Richard James Brooke as a director
dot icon24/06/2011
Termination of appointment of Simon Anthony Green as a director
dot icon10/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shea, Peter Daniel
Director
03/03/2015 - 15/12/2016
19
Chapman, Alison Marie
Director
30/03/2014 - 24/03/2017
35
Brooke, Richard James
Director
03/02/2012 - 25/03/2014
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOXING CHANNEL MEDIA LTD

BOXING CHANNEL MEDIA LTD is an(a) Dissolved company incorporated on 10/01/2011 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently no 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 BOXING CHANNEL MEDIA LTD?

toggle

BOXING CHANNEL MEDIA LTD is currently Dissolved. It was registered on 10/01/2011 and dissolved on 23/05/2024.

Where is BOXING CHANNEL MEDIA LTD located?

toggle

BOXING CHANNEL MEDIA LTD is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does BOXING CHANNEL MEDIA LTD do?

toggle

BOXING CHANNEL MEDIA LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for BOXING CHANNEL MEDIA LTD?

toggle

The latest filing was on 23/05/2024: Final Gazette dissolved following liquidation.