BOX TV LIMITED
Overview
| Company Name | BOX TV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04041463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BOX TV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BOX TV LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for BOX TV LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Gordon Andrew Pugh on Jan 22, 2026 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Terence Alan James Back on Jan 22, 2026 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Mr Terence Alan James Back as a director on May 16, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nbd Holdings Limited as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gordon Andrew Pugh as a director on May 16, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Abhishek Rastogi as a director on Jan 22, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steven Paul Ayton as a director on Dec 10, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eamon Gerard Sullivan as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Abhishek Rastogi as a director on May 31, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Appointment of Mr Eamon Gerard Sullivan as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Paul Ayton as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 7 pages | AA | ||||||||||||||
Termination of appointment of David Charles Mcnae Craven as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BOX TV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AYTON, Steven Paul | Director | Kingdom Street W2 6JP London 2 England | England | British | 327044780001 | |||||||||
| BACK, Terence Alan James | Director | Elkstone Studios GL53 9PQ Cheltenham Meadow Barn United Kingdom | United Kingdom | British | 211770730001 | |||||||||
| PUGH, Gordon Andrew | Director | Elkstone Studios GL53 9PQ Cheltenham Meadow Barn United Kingdom | United Kingdom | British | 172737960002 | |||||||||
| BOTTOMLEY, John Michael | Secretary | Crosswall EC3N 2SG London One America Square | British | 4250040006 | ||||||||||
| IRWIN, Patrick James | Secretary | 96 Dartmouth Road NW2 4HB London | British | 63157050003 | ||||||||||
| SADLER, John Michael | Secretary | 22 Glenthorne Road W6 0NG London Glen House United Kingdom | 174065320001 | |||||||||||
| YOUNG, Johnathan Harold Martin | Secretary | 11a Coleshill Road TW11 0LL Teddington Middlesex | British | 63359310001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Secretary | 120 East Road N1 6AA London | 38524190001 | |||||||||||
| AYTON, Steven Paul | Director | Kingdom Street W2 6JP London 2 England | England | British | 23265060002 | |||||||||
| BARTON, Michael William | Director | Box 174 89 Pall Mall SW1Y 5HS London | United Kingdom | British | 98950580001 | |||||||||
| BRADLEY, Timothy John | Director | 5 Southerton Road W6 0PJ London | British | 63355770001 | ||||||||||
| CRAVEN, David Charles Mcnae | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London Dickson Minto Ws, England | England | British | 160078880001 | |||||||||
| EAST, Aubrey Guy Reginald | Director | 2 Stanley Crescent W11 2NB London | British | 47009770001 | ||||||||||
| ELSTEIN, David Keith | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 32971030002 | |||||||||
| GREEN, David Ian Stewart | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 26270000005 | |||||||||
| HUNT, Christopher John | Director | Forest Lodge Gatcombe Flax Bourton BS48 3QU Bristol | United Kingdom | British | 59599370001 | |||||||||
| IRWIN, Patrick James | Director | 96 Dartmouth Road NW2 4HB London | British | 63157050003 | ||||||||||
| JAMES, Gavin Lewis | Director | 66 Stockbridge Road SO22 6RL Winchester Hampshire | England | British | 82468400001 | |||||||||
| MCINTOSH, John Joseph | Director | Crosswall EC3N 2SG London One America Square | England | British | 124362570001 | |||||||||
| MCKENZIE, Catriona | Director | 10 Nevern Place SW5 9PR London | British | 71447860001 | ||||||||||
| NEAL, Matthew | Director | 19 Holly Grove SE15 5DF London | United Kingdom | British | 74543730002 | |||||||||
| RASTOGI, Abhishek | Director | Kingdom Street W2 6JP London 2 England | Singapore | Canadian | 324023650001 | |||||||||
| SULLIVAN, Eamon Gerard | Director | Kingdom Street W2 6JP London 2 England | England | British | 192766890003 | |||||||||
| THOMSON-GLOVER, Justin Oliver | Director | 17 Walford Road N16 8EF London | United Kingdom | British | 133697110001 | |||||||||
| YOUNG, Johnathan Harold Martin | Director | 11a Coleshill Road TW11 0LL Teddington Middlesex | British | 63359310001 | ||||||||||
| DCD MEDIA PLC | Director | 259 - 269 Old Marylebone Road NW1 5RA London 9th Floor, Winchester House England |
| 168966220001 | ||||||||||
| HALLMARK REGISTRARS LIMITED | Director | 120 East Road N1 6AA London | 54237580001 | |||||||||||
| NBD HOLDINGS LIMITED | Director | C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street W2 6JP London 2 England |
| 300627410001 |
Who are the persons with significant control of BOX TV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| N.B.D Holdings Limited | Oct 07, 2021 | C/O Dcd Rights Ltd 6th Floor, 2 Kingdom Street W2 6JP London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dcd Media Plc | Apr 06, 2016 | 9th Floor 259-269 Old Marylebone Road NW1 5RA London Winchester House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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