THE BOX PLUS NETWORK LIMITED

THE BOX PLUS NETWORK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE BOX PLUS NETWORK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02643552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of THE BOX PLUS NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOX TELEVISION LIMITEDNov 12, 1996Nov 12, 1996
    VIDEO JUKEBOX NETWORK INTERNATIONAL LIMITEDSep 26, 1991Sep 26, 1991
    VIDEO DUKEBOX NETWORK INTERNATIONAL LIMITEDSep 06, 1991Sep 06, 1991

    What are the latest accounts for THE BOX PLUS NETWORK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for THE BOX PLUS NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 02, 2021 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    22 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Sep 09, 2021

    • Capital: GBP 1
    3 pagesSH19

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be cancelled 10/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    219 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Keith Robert Underwood as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Matthew Charles Rennie as a director on Nov 30, 2019

    1 pagesTM01

    Confirmation statement made on Nov 02, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Appointment of Miss Pamela Jane Bird as a secretary on Apr 25, 2019

    2 pagesAP03

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of THE BOX PLUS NETWORK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Pamela Jane
    124 Horseferry Road
    London
    SW1P 2TX
    Secretary
    124 Horseferry Road
    London
    SW1P 2TX
    257876960001
    ALLAN, Jonathan Mark
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish164810110001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    LASKOWSKI, Elizabeth Ann
    33 Wyatt Drive
    SW13 8AL London
    Secretary
    33 Wyatt Drive
    SW13 8AL London
    American44096190003
    LASKOWSKI, Elizabeth Ann
    1 Comfrey Close
    Cove
    GU14 9XX Farnborough
    Hampshire
    Secretary
    1 Comfrey Close
    Cove
    GU14 9XX Farnborough
    Hampshire
    American44096190001
    MONSEY, Vincent
    33 Wyatt Drive
    Barnes
    SW13 8AL London
    Secretary
    33 Wyatt Drive
    Barnes
    SW13 8AL London
    British113669720001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    OAKES, Madeleine Clare
    37e Grosvenor Avenue
    N5 2NP London
    Secretary
    37e Grosvenor Avenue
    N5 2NP London
    British123900060001
    ROBERTS, Katharine
    124 Horseferry Road
    London
    SW1P 2TX
    Secretary
    124 Horseferry Road
    London
    SW1P 2TX
    168027950002
    STRONG, Taryn
    124 Horseferry Road
    London
    SW1P 2TX
    Secretary
    124 Horseferry Road
    London
    SW1P 2TX
    236335700001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    BAILLIE, John Andrew Main
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    Director
    Yew Cottage
    Main Road, Uffington
    PE9 4SN Stamford
    Lincolnshire
    British76483990001
    BAKER, Martin John
    Bellingdon
    HP5 2XN Chesham
    Dormers
    Buckinghamshire
    United Kingdom
    Director
    Bellingdon
    HP5 2XN Chesham
    Dormers
    Buckinghamshire
    United Kingdom
    EnglandBritish127405300001
    BARNES, Andrew Nicholas Charles
    355 Flagstaff House
    10 St Georges Wharf
    SW8 2LZ London
    Director
    355 Flagstaff House
    10 St Georges Wharf
    SW8 2LZ London
    British122676120001
    BENSION, Marc
    1297 Stone Canyon Road
    Los Angeles
    90077 California
    Usa
    Director
    1297 Stone Canyon Road
    Los Angeles
    90077 California
    Usa
    American43923920002
    BONAN, Charles Sauveur
    2580 South Ocean Boulvard
    Suite 2a1
    FOREIGN Palm Beach
    Florida 33480
    Usa
    Director
    2580 South Ocean Boulvard
    Suite 2a1
    FOREIGN Palm Beach
    Florida 33480
    Usa
    American31766120001
    BRENT, Richard John
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish207151200001
    BURNS, David
    2404 Parkland Boulevard
    Tampa 33609
    FOREIGN Usa
    Director
    2404 Parkland Boulevard
    Tampa 33609
    FOREIGN Usa
    American54664530001
    DEE, Ford
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish157444050002
    DIXON, George
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish160629270001
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    EVANS, Christopher Peter
    Cavell Way
    GU21 2TJ Knaphill
    29
    Surrey
    Director
    Cavell Way
    GU21 2TJ Knaphill
    29
    Surrey
    United KingdomBritish132257390001
    HAIMOVITZ, Jules
    Itc 12711 Ventura Boulevard
    91604 Studio City
    California
    Usa
    Director
    Itc 12711 Ventura Boulevard
    91604 Studio City
    California
    Usa
    American43075680002
    HANN, Matthew John
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish192780370001
    HENWOOD, Rod
    19b Adamson Road
    NW3 3HU London
    Director
    19b Adamson Road
    NW3 3HU London
    British107625360001
    ISHERWOOD, Glyn Robert
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    United KingdomBritish128072190001
    KATZ, Gidon
    Flat 3
    67 Eton Avenue
    NW3 3EU London
    Director
    Flat 3
    67 Eton Avenue
    NW3 3EU London
    United KingdomBritish78142000001
    KEENAN, Paul Anthony
    124 Horseferry Road
    London
    SW1P 2TX
    Director
    124 Horseferry Road
    London
    SW1P 2TX
    EnglandBritish39692770004
    LASKOWSKI, Elizabeth Ann
    33 Wyatt Drive
    SW13 8AL London
    Director
    33 Wyatt Drive
    SW13 8AL London
    American44096190003
    LYGO, Kevin Anthony
    802/803 Drake House
    Dolphin Square
    SW1V 3NW London
    Director
    802/803 Drake House
    Dolphin Square
    SW1V 3NW London
    British17085220001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    MCGLADE, Alan
    8855 Collins Avenue
    Miami Beach Florida
    FOREIGN Usa
    Director
    8855 Collins Avenue
    Miami Beach Florida
    FOREIGN Usa
    American46995600001

    Who are the persons with significant control of THE BOX PLUS NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bauer Consumer Media Limited
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Channel Four Television Corporation
    Horseferry Road
    SW1P 2TX London
    124
    England
    Apr 06, 2016
    Horseferry Road
    SW1P 2TX London
    124
    England
    No
    Legal FormCorporation
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE BOX PLUS NETWORK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Tm/Video International Inc.
    Transactions
    • Jul 05, 1995Registration of a charge (395)
    • Nov 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Video Jukebox Network Inc.
    Transactions
    • Jul 05, 1995Registration of a charge (395)
    • Nov 16, 1996Statement of satisfaction of a charge in full or part (403a)

    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