BOX TV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOX TV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04041463
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BOX TV LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is BOX TV LIMITED located?

    Registered Office Address
    2 Kingdom Street
    W2 6JP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOX TV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BOX TV LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for BOX TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Gordon Andrew Pugh on Jan 22, 2026

    2 pagesCH01

    Director's details changed for Mr Terence Alan James Back on Jan 22, 2026

    2 pagesCH01

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Appointment of Mr Terence Alan James Back as a director on May 16, 2025

    2 pagesAP01

    Termination of appointment of Nbd Holdings Limited as a director on May 21, 2025

    1 pagesTM01

    Appointment of Mr Gordon Andrew Pugh as a director on May 16, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Abhishek Rastogi as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Mr Steven Paul Ayton as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Eamon Gerard Sullivan as a director on Nov 20, 2024

    1 pagesTM01

    Appointment of Mr Abhishek Rastogi as a director on May 31, 2024

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mr Eamon Gerard Sullivan as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of Steven Paul Ayton as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on Jan 21, 2024 with updates

    4 pagesCS01

    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 Jun 29, 2023

    1 pagesAD01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    7 pagesAA

    Termination of appointment of David Charles Mcnae Craven as a director on Sep 23, 2022

    1 pagesTM01

    Who are the officers of BOX TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYTON, Steven Paul
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    EnglandBritish327044780001
    BACK, Terence Alan James
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    Director
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    United KingdomBritish211770730001
    PUGH, Gordon Andrew
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    Director
    Elkstone Studios
    GL53 9PQ Cheltenham
    Meadow Barn
    United Kingdom
    United KingdomBritish172737960002
    BOTTOMLEY, John Michael
    Crosswall
    EC3N 2SG London
    One America Square
    Secretary
    Crosswall
    EC3N 2SG London
    One America Square
    British4250040006
    IRWIN, Patrick James
    96 Dartmouth Road
    NW2 4HB London
    Secretary
    96 Dartmouth Road
    NW2 4HB London
    British63157050003
    SADLER, John Michael
    22 Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    Secretary
    22 Glenthorne Road
    W6 0NG London
    Glen House
    United Kingdom
    174065320001
    YOUNG, Johnathan Harold Martin
    11a Coleshill Road
    TW11 0LL Teddington
    Middlesex
    Secretary
    11a Coleshill Road
    TW11 0LL Teddington
    Middlesex
    British63359310001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Secretary
    120 East Road
    N1 6AA London
    38524190001
    AYTON, Steven Paul
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    EnglandBritish23265060002
    BARTON, Michael William
    Box 174 89 Pall Mall
    SW1Y 5HS London
    Director
    Box 174 89 Pall Mall
    SW1Y 5HS London
    United KingdomBritish98950580001
    BRADLEY, Timothy John
    5 Southerton Road
    W6 0PJ London
    Director
    5 Southerton Road
    W6 0PJ London
    British63355770001
    CRAVEN, David Charles Mcnae
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto Ws,
    England
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    Dickson Minto Ws,
    England
    EnglandBritish160078880001
    EAST, Aubrey Guy Reginald
    2 Stanley Crescent
    W11 2NB London
    Director
    2 Stanley Crescent
    W11 2NB London
    British47009770001
    ELSTEIN, David Keith
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish32971030002
    GREEN, David Ian Stewart
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    United KingdomBritish26270000005
    HUNT, Christopher John
    Forest Lodge Gatcombe
    Flax Bourton
    BS48 3QU Bristol
    Director
    Forest Lodge Gatcombe
    Flax Bourton
    BS48 3QU Bristol
    United KingdomBritish59599370001
    IRWIN, Patrick James
    96 Dartmouth Road
    NW2 4HB London
    Director
    96 Dartmouth Road
    NW2 4HB London
    British63157050003
    JAMES, Gavin Lewis
    66 Stockbridge Road
    SO22 6RL Winchester
    Hampshire
    Director
    66 Stockbridge Road
    SO22 6RL Winchester
    Hampshire
    EnglandBritish82468400001
    MCINTOSH, John Joseph
    Crosswall
    EC3N 2SG London
    One America Square
    Director
    Crosswall
    EC3N 2SG London
    One America Square
    EnglandBritish124362570001
    MCKENZIE, Catriona
    10 Nevern Place
    SW5 9PR London
    Director
    10 Nevern Place
    SW5 9PR London
    British71447860001
    NEAL, Matthew
    19 Holly Grove
    SE15 5DF London
    Director
    19 Holly Grove
    SE15 5DF London
    United KingdomBritish74543730002
    RASTOGI, Abhishek
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    SingaporeCanadian324023650001
    SULLIVAN, Eamon Gerard
    Kingdom Street
    W2 6JP London
    2
    England
    Director
    Kingdom Street
    W2 6JP London
    2
    England
    EnglandBritish192766890003
    THOMSON-GLOVER, Justin Oliver
    17 Walford Road
    N16 8EF London
    Director
    17 Walford Road
    N16 8EF London
    United KingdomBritish133697110001
    YOUNG, Johnathan Harold Martin
    11a Coleshill Road
    TW11 0LL Teddington
    Middlesex
    Director
    11a Coleshill Road
    TW11 0LL Teddington
    Middlesex
    British63359310001
    DCD MEDIA PLC
    259 - 269 Old Marylebone Road
    NW1 5RA London
    9th Floor, Winchester House
    England
    Director
    259 - 269 Old Marylebone Road
    NW1 5RA London
    9th Floor, Winchester House
    England
    Identification TypeUK Limited Company
    Registration Number3393610
    168966220001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Director
    120 East Road
    N1 6AA London
    54237580001
    NBD HOLDINGS LIMITED
    C/O Dcd Rights Ltd
    6th Floor, 2 Kingdom Street
    W2 6JP London
    2
    England
    Director
    C/O Dcd Rights Ltd
    6th Floor, 2 Kingdom Street
    W2 6JP London
    2
    England
    Identification TypeUK Limited Company
    Registration Number02477508
    300627410001

    Who are the persons with significant control of BOX TV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    N.B.D Holdings Limited
    C/O Dcd Rights Ltd 6th Floor,
    2 Kingdom Street
    W2 6JP London
    2
    United Kingdom
    Oct 07, 2021
    C/O Dcd Rights Ltd 6th Floor,
    2 Kingdom Street
    W2 6JP London
    2
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02477508
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dcd Media Plc
    9th Floor
    259-269 Old Marylebone Road
    NW1 5RA London
    Winchester House
    England
    Apr 06, 2016
    9th Floor
    259-269 Old Marylebone Road
    NW1 5RA London
    Winchester House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03393610
    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.

    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