Company NameBox Tv Limited
DirectorsEamon Gerard Sullivan and NBD Holdings Limited
Company StatusActive
Company Number04041463
CategoryPrivate Limited Company
Incorporation Date26 July 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(23 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameNBD Holdings Limited (Corporation)
StatusCurrent
Appointed23 September 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address2 C/O Dcd Rights Ltd
6th Floor, 2 Kingdom Street
London
W2 6JP
Director NameJohnathan Harold Martin Young
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11a Coleshill Road
Teddington
Middlesex
TW11 0LL
Director NameMr Matthew Neal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holly Grove
London
SE15 5DF
Director NameCatriona McKenzie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Nevern Place
London
SW5 9PR
Secretary NameJohnathan Harold Martin Young
NationalityBritish
StatusResigned
Appointed26 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address11a Coleshill Road
Teddington
Middlesex
TW11 0LL
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Walford Road
London
N16 8EF
Director NameAubrey Guy Reginald East
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2002)
RoleCompany Chairman
Correspondence Address2 Stanley Crescent
London
W11 2NB
Director NamePatrick James Irwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 June 2008)
RoleChartered Accountant
Correspondence Address96 Dartmouth Road
London
NW2 4HB
Director NameTimothy John Bradley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 12 December 2002)
RoleProducer
Correspondence Address5 Southerton Road
London
W6 0PJ
Director NameMr Gavin Lewis James
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address66 Stockbridge Road
Winchester
Hampshire
SO22 6RL
Secretary NamePatrick James Irwin
NationalityBritish
StatusResigned
Appointed15 August 2002(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address96 Dartmouth Road
London
NW2 4HB
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge Gatcombe
Flax Bourton
Bristol
BS48 3QU
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBox 174 89 Pall Mall
London
SW1Y 5HS
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Keith Elstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(12 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickson Minto Ws, Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG
Director NameMr Steven Paul Ayton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JP
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameDCD Media Plc (Corporation)
StatusResigned
Appointed05 April 2012(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 September 2022)
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA

Contact

Websitedcdmedia.co.uk

Location

Registered Address2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Dcd Media PLC
96.15%
Deferred
814 at £1Dcd Media PLC
3.13%
Ordinary A
186 at £1Dcd Media PLC
0.72%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the intellectual property rights of the company, any goodwill of the company’s business to which the intellectual property rights relate and to any other right which may arise from, relate to, or be associated with, the intellectual property rights, or their use in the company’s business see image for full details.
Outstanding
27 November 2009Delivered on: 5 December 2009
Persons entitled: Coutts & Co

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
7 August 2007Delivered on: 20 August 2007
Satisfied on: 1 December 2009
Persons entitled: Portside Growth and Opportunity Fund (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and each other chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
15 December 2005Delivered on: 2 March 2006
Satisfied on: 1 December 2009
Persons entitled: Highbridge Capital Management Llc as Security Agent for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to each secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assign absolutely to the security agent,the benefit of all its acquisition documents claims,all rights,title and interest from time to time in respect of any sums payable to it pursuant to the insurance policies,all land in england and wales,all interests and rights in or relating to land or the proceeds of sale of land. See the mortgage charge document for full details.
Fully Satisfied
20 November 2000Delivered on: 30 November 2000
Satisfied on: 6 January 2006
Persons entitled: Intermedia Film Equities Limited

Classification: Debenture (all monies)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including under the debenture, the investment agreement dated 9TH november 2000 and any other document creating security for or supporting the obligations of the company to the chargee under the investment agreement.
Particulars: By way of first floating charge all the company's present and future undertaking assets and rights whatsoever and whenever including but not limited to the stock in trade and cash in the bank or otherwise.
Fully Satisfied

Filing History

15 February 2024Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages)
14 February 2024Termination of appointment of Steven Paul Ayton as a director on 31 January 2024 (1 page)
13 February 2024Confirmation statement made on 21 January 2024 with updates (4 pages)
29 June 2023Registered office address changed from Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 2 Kingdom Street London W2 6JP on 29 June 2023 (1 page)
15 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (7 pages)
30 September 2022Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page)
30 September 2022Termination of appointment of Dcd Media Plc as a director on 23 September 2022 (1 page)
30 September 2022Appointment of Nbd Holdings Limited as a director on 23 September 2022 (2 pages)
30 September 2022Appointment of Mr Steven Paul Ayton as a director on 23 September 2022 (2 pages)
22 March 2022Confirmation statement made on 21 January 2022 with updates (4 pages)
14 December 2021Full accounts made up to 31 March 2021 (16 pages)
29 November 2021Cessation of Dcd Media Plc as a person with significant control on 7 October 2021 (1 page)
29 November 2021Notification of N.B.D Holdings Limited as a person with significant control on 7 October 2021 (2 pages)
21 July 2021Statement by Directors (1 page)
21 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2021Statement of capital on 21 July 2021
  • GBP 3.00
(3 pages)
21 July 2021Solvency Statement dated 21/07/21 (1 page)
16 April 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 April 2021 (1 page)
24 March 2021Satisfaction of charge 5 in full (2 pages)
24 March 2021Satisfaction of charge 4 in full (1 page)
11 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 March 2020 (15 pages)
24 March 2020Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page)
30 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (15 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
6 July 2018Full accounts made up to 31 December 2017 (15 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (14 pages)
23 June 2017Full accounts made up to 31 December 2016 (14 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
24 May 2016Director's details changed for Dcd Media Plc on 11 May 2016 (1 page)
24 May 2016Director's details changed for Dcd Media Plc on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Glen House 22 Glenthorne Road London W6 0NG to 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA on 11 May 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 26,000
(4 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 26,000
(4 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 February 2015Director's details changed for Dcd Media Plc on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 26,000
(4 pages)
4 February 2015Director's details changed for Dcd Media Plc on 4 February 2015 (1 page)
4 February 2015Director's details changed for Dcd Media Plc on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 26,000
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
16 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 26,000
(5 pages)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Termination of appointment of John Sadler as a secretary (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 26,000
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
21 March 2013Section 519 (1 page)
21 March 2013Section 519 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
3 December 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 3 December 2012 (1 page)
30 November 2012Termination of appointment of David Green as a director (1 page)
30 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
30 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
30 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
30 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
30 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
30 November 2012Termination of appointment of David Green as a director (1 page)
30 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
30 July 2012Full accounts made up to 31 December 2011 (14 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
8 May 2012Appointment of Dcd Media Plc as a director (2 pages)
8 May 2012Termination of appointment of John Mcintosh as a director (1 page)
8 May 2012Termination of appointment of John Mcintosh as a director (1 page)
8 May 2012Appointment of Dcd Media Plc as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (2 pages)
9 August 2010Full accounts made up to 30 June 2009 (16 pages)
9 August 2010Full accounts made up to 30 June 2009 (16 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
25 November 2009Appointment of John Joseph Mcintosh as a director (2 pages)
25 November 2009Appointment of John Joseph Mcintosh as a director (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
27 October 2009Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr David Keith Elstein on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page)
12 August 2009Return made up to 26/07/09; full list of members (4 pages)
12 August 2009Return made up to 26/07/09; full list of members (4 pages)
30 April 2009Full accounts made up to 30 June 2008 (15 pages)
30 April 2009Full accounts made up to 30 June 2008 (15 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Appointment terminated director christopher hunt (1 page)
17 December 2008Appointment terminated director matthew neal (1 page)
17 December 2008Appointment terminated director matthew neal (1 page)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
31 July 2008Director appointed david ian stewart green (3 pages)
31 July 2008Director appointed david ian stewart green (3 pages)
14 July 2008Appointment terminated director justin thomson glover (1 page)
14 July 2008Appointment terminated director justin thomson glover (1 page)
11 July 2008Appointment terminated director patrick irwin (1 page)
11 July 2008Appointment terminated director patrick irwin (1 page)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
5 March 2008Director appointed david keith elstein (2 pages)
5 March 2008Director appointed david keith elstein (2 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
20 August 2007Particulars of mortgage/charge (10 pages)
30 July 2007Return made up to 26/07/07; full list of members (5 pages)
30 July 2007Location of register of members (1 page)
30 July 2007Location of register of members (1 page)
30 July 2007Return made up to 26/07/07; full list of members (5 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
10 May 2007Full accounts made up to 30 June 2006 (14 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
26 January 2007Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
19 September 2006Return made up to 26/07/06; full list of members; amend (10 pages)
19 September 2006Return made up to 26/07/06; full list of members; amend (10 pages)
12 September 2006Return made up to 26/07/06; full list of members (10 pages)
12 September 2006Return made up to 26/07/06; full list of members (10 pages)
4 May 2006Ad 13/12/05--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
4 May 2006Ad 13/12/05--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
2 March 2006Particulars of mortgage/charge (16 pages)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (23 pages)
16 January 2006Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page)
16 January 2006Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2005Declaration of assistance for shares acquisition (4 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 December 2005Declaration of assistance for shares acquisition (4 pages)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 August 2005Auditor's resignation (1 page)
18 August 2005Auditor's resignation (1 page)
16 August 2005Return made up to 26/07/05; full list of members (4 pages)
16 August 2005Return made up to 26/07/05; full list of members (4 pages)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
16 August 2005Location of debenture register (1 page)
16 August 2005Location of register of members (1 page)
28 July 2005Registered office changed on 28/07/05 from: unit 12 enterprise house 59-65 upper ground london SE1 9PQ (1 page)
28 July 2005Registered office changed on 28/07/05 from: unit 12 enterprise house 59-65 upper ground london SE1 9PQ (1 page)
31 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
31 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
20 April 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
7 August 2003Return made up to 26/07/03; full list of members (10 pages)
7 August 2003Return made up to 26/07/03; full list of members (10 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
5 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
19 December 2002Return made up to 26/07/02; full list of members; amend (10 pages)
19 December 2002Return made up to 26/07/02; full list of members; amend (10 pages)
28 August 2002Registered office changed on 28/08/02 from: granada television LTD quay street manchester M60 9EA (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Director's particulars changed (2 pages)
28 August 2002Return made up to 26/07/02; change of members (10 pages)
28 August 2002Registered office changed on 28/08/02 from: granada television LTD quay street manchester M60 9EA (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002Director's particulars changed (2 pages)
28 August 2002Return made up to 26/07/02; change of members (10 pages)
21 August 2002Secretary resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
10 June 2002Director's particulars changed (1 page)
10 June 2002Director's particulars changed (1 page)
4 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
28 August 2001Return made up to 26/07/01; full list of members (8 pages)
28 August 2001Return made up to 26/07/01; full list of members (8 pages)
16 January 2001New director appointed (3 pages)
16 January 2001New director appointed (3 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
11 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
15 December 2000Memorandum and Articles of Association (15 pages)
15 December 2000Memorandum and Articles of Association (15 pages)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
6 December 2000£ nc 1000/2001000 08/11/00 (1 page)
6 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
6 December 2000£ nc 1000/2001000 08/11/00 (1 page)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
28 November 2000Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2000Ad 03/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2000Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: granada television LTD water street manchester lancashire M60 9EA (1 page)
6 October 2000Registered office changed on 06/10/00 from: granada television LTD water street manchester lancashire M60 9EA (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
26 July 2000Incorporation (15 pages)
26 July 2000Incorporation (15 pages)