THE BOX PLUS NETWORK LIMITED
Overview
| Company Name | THE BOX PLUS NETWORK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02643552 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE BOX PLUS NETWORK LIMITED?
- Television programming and broadcasting activities (60200) / Information and communication
Where is THE BOX PLUS NETWORK LIMITED located?
| Registered Office Address | 124 Horseferry Road London SW1P 2TX |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE BOX PLUS NETWORK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOX TELEVISION LIMITED | Nov 12, 1996 | Nov 12, 1996 |
| VIDEO JUKEBOX NETWORK INTERNATIONAL LIMITED | Sep 26, 1991 | Sep 26, 1991 |
| VIDEO DUKEBOX NETWORK INTERNATIONAL LIMITED | Sep 06, 1991 | Sep 06, 1991 |
What are the latest accounts for THE BOX PLUS NETWORK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for THE BOX PLUS NETWORK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 02, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
legacy | 223 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Statement of capital on Sep 09, 2021
| 3 pages | SH19 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 219 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Nov 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Keith Robert Underwood as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Charles Rennie as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 02, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||||||
Appointment of Miss Pamela Jane Bird as a secretary on Apr 25, 2019 | 2 pages | AP03 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Who are the officers of THE BOX PLUS NETWORK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRD, Pamela Jane | Secretary | 124 Horseferry Road London SW1P 2TX | 257876960001 | |||||||
| ALLAN, Jonathan Mark | Director | 124 Horseferry Road London SW1P 2TX | England | British | 164810110001 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| LASKOWSKI, Elizabeth Ann | Secretary | 33 Wyatt Drive SW13 8AL London | American | 44096190003 | ||||||
| LASKOWSKI, Elizabeth Ann | Secretary | 1 Comfrey Close Cove GU14 9XX Farnborough Hampshire | American | 44096190001 | ||||||
| MONSEY, Vincent | Secretary | 33 Wyatt Drive Barnes SW13 8AL London | British | 113669720001 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| OAKES, Madeleine Clare | Secretary | 37e Grosvenor Avenue N5 2NP London | British | 123900060001 | ||||||
| ROBERTS, Katharine | Secretary | 124 Horseferry Road London SW1P 2TX | 168027950002 | |||||||
| STRONG, Taryn | Secretary | 124 Horseferry Road London SW1P 2TX | 236335700001 | |||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| BAILLIE, John Andrew Main | Director | Yew Cottage Main Road, Uffington PE9 4SN Stamford Lincolnshire | British | 76483990001 | ||||||
| BAKER, Martin John | Director | Bellingdon HP5 2XN Chesham Dormers Buckinghamshire United Kingdom | England | British | 127405300001 | |||||
| BARNES, Andrew Nicholas Charles | Director | 355 Flagstaff House 10 St Georges Wharf SW8 2LZ London | British | 122676120001 | ||||||
| BENSION, Marc | Director | 1297 Stone Canyon Road Los Angeles 90077 California Usa | American | 43923920002 | ||||||
| BONAN, Charles Sauveur | Director | 2580 South Ocean Boulvard Suite 2a1 FOREIGN Palm Beach Florida 33480 Usa | American | 31766120001 | ||||||
| BRENT, Richard John | Director | 124 Horseferry Road London SW1P 2TX | United Kingdom | British | 207151200001 | |||||
| BURNS, David | Director | 2404 Parkland Boulevard Tampa 33609 FOREIGN Usa | American | 54664530001 | ||||||
| DEE, Ford | Director | 124 Horseferry Road London SW1P 2TX | United Kingdom | British | 157444050002 | |||||
| DIXON, George | Director | 124 Horseferry Road London SW1P 2TX | United Kingdom | British | 160629270001 | |||||
| EMBLEY, Deborah Jayne | Director | Flat 1 64 Cromwell Avenue Highgate N6 5HQ London | England | British | 75933680001 | |||||
| EVANS, Christopher Peter | Director | Cavell Way GU21 2TJ Knaphill 29 Surrey | United Kingdom | British | 132257390001 | |||||
| HAIMOVITZ, Jules | Director | Itc 12711 Ventura Boulevard 91604 Studio City California Usa | American | 43075680002 | ||||||
| HANN, Matthew John | Director | 124 Horseferry Road London SW1P 2TX | England | British | 192780370001 | |||||
| HENWOOD, Rod | Director | 19b Adamson Road NW3 3HU London | British | 107625360001 | ||||||
| ISHERWOOD, Glyn Robert | Director | 124 Horseferry Road London SW1P 2TX | United Kingdom | British | 128072190001 | |||||
| KATZ, Gidon | Director | Flat 3 67 Eton Avenue NW3 3EU London | United Kingdom | British | 78142000001 | |||||
| KEENAN, Paul Anthony | Director | 124 Horseferry Road London SW1P 2TX | England | British | 39692770004 | |||||
| LASKOWSKI, Elizabeth Ann | Director | 33 Wyatt Drive SW13 8AL London | American | 44096190003 | ||||||
| LYGO, Kevin Anthony | Director | 802/803 Drake House Dolphin Square SW1V 3NW London | British | 17085220001 | ||||||
| MCCLUSKEY, Brian | Director | 5b Longbank Road Alloway KA7 4SA Ayr Ayrshire Uk | British | 68223140002 | ||||||
| MCGLADE, Alan | Director | 8855 Collins Avenue Miami Beach Florida FOREIGN Usa | American | 46995600001 |
Who are the persons with significant control of THE BOX PLUS NETWORK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bauer Consumer Media Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Channel Four Television Corporation | Apr 06, 2016 | Horseferry Road SW1P 2TX London 124 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does THE BOX PLUS NETWORK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 30, 1995 Delivered On Jul 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 30, 1995 Delivered On Jul 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0