Company NameBox Tv (Production) Ltd
DirectorEamon Gerard Sullivan
Company StatusActive
Company Number04355465
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Eamon Gerard Sullivan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2024(22 years after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Director NameMatthew Neal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address109 Grove Park
London
SE5 8LE
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walford Road
London
N16 8EF
Secretary NameMr Justin Oliver Thomson-Glover
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walford Road
London
N16 8EF
Secretary NamePatrick James Irwin
NationalityBritish
StatusResigned
Appointed15 August 2002(6 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address6 Donaldson Road
London
NW6 6NB
Director NamePatrick James Irwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 June 2008)
RoleCo Director
Correspondence Address96 Dartmouth Road
London
NW2 4HB
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 11 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
Director NameMr Christopher John Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 11 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
Secretary NameMr John Michael Bottomley
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 11 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 NameDavid Ian Stewart Green
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 10 months after company formation)
Appointment Duration4 years (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
Appointed21 November 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2011)
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
Appointed17 November 2009(7 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(10 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(10 years, 10 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(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP

Contact

Websitedcdmedia.co.uk

Location

Registered AddressC/O Dcd Rights Ltd 6th Floor
2 Kingdom Street
London
W2 6JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Box Tv LTD
100.00%
Ordinary

Financials

Year2014
Turnover£675
Gross Profit£675
Net Worth£989
Current Liabilities£135

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week 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
13 June 2006Delivered on: 15 June 2006
Satisfied on: 6 January 2007
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or the UK co-producer on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns absolutely the rights, the bbc licence and the benefit of the insurance policies. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 February 2024Termination of appointment of Steven Paul Ayton as a director on 30 January 2024 (1 page)
15 February 2024Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages)
13 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
6 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 September 2022Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page)
30 September 2022Appointment of Mr Steven Paul Ayton as a director on 23 September 2022 (2 pages)
16 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 May 2021Registered office address changed from 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England to C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP on 18 May 2021 (1 page)
24 March 2021Satisfaction of charge 3 in full (2 pages)
24 March 2021Satisfaction of charge 2 in full (1 page)
9 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 March 2020 (9 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 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
15 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
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)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
23 September 2015Full accounts made up to 31 December 2014 (12 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
17 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2014Full accounts made up to 31 December 2013 (12 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 1
(3 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 1
(3 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
30 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
30 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
30 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
30 November 2012Termination of appointment of David Green as a director (1 page)
30 November 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page)
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 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (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 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
28 January 2011Termination of appointment of David Elstein as a director (1 page)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
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 (1 page)
16 September 2010Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
25 November 2009Appointment of Mr David Keith Elstein as a director (2 pages)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 October 2009 (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)
27 October 2009Director's details changed for John Joseph Mcintosh on 14 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)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
29 January 2009Director appointed david ian stewart green logged form (3 pages)
29 January 2009Director appointed david ian stewart green logged form (3 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 January 2009Return made up to 09/01/09; full list of members (3 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 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Director appointed john joseph mcintosh (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
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 (10 pages)
2 May 2008Full accounts made up to 30 June 2007 (10 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)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
28 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
26 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2007Return made up to 09/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
6 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
15 December 2006Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 November 2006Full accounts made up to 30 November 2005 (9 pages)
28 November 2006Full accounts made up to 30 November 2005 (9 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
15 June 2006Particulars of mortgage/charge (7 pages)
15 June 2006Particulars of mortgage/charge (7 pages)
21 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
21 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
15 February 2006Return made up to 09/01/06; full list of members (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Return made up to 09/01/06; full list of members (2 pages)
15 February 2006Secretary resigned (1 page)
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)
1 September 2005Full accounts made up to 31 October 2004 (9 pages)
1 September 2005Full accounts made up to 31 October 2004 (9 pages)
28 July 2005Registered office changed on 28/07/05 from: unit 15 enterprise house 59-65 upper ground london SE1 9PQ (1 page)
28 July 2005Registered office changed on 28/07/05 from: unit 15 enterprise house 59-65 upper ground london SE1 9PQ (1 page)
26 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 April 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 February 2005Registered office changed on 08/02/05 from: unit 15 enterprise house 59-65 upper ground london SE1 9PQ (1 page)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(7 pages)
8 February 2005Registered office changed on 08/02/05 from: unit 15 enterprise house 59-65 upper ground london SE1 9PQ (1 page)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
20 January 2004Return made up to 09/01/04; full list of members (7 pages)
21 November 2003New director appointed (3 pages)
21 November 2003New director appointed (3 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
1 June 2003Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
1 June 2003Accounting reference date extended from 30/04/04 to 31/10/04 (1 page)
1 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
1 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
16 April 2003Company name changed box film (lily) LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed box film (lily) LIMITED\certificate issued on 16/04/03 (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
18 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
18 December 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
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)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
10 June 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Company name changed box tv (shelfco 3) LIMITED\certificate issued on 26/03/02 (3 pages)
26 March 2002Company name changed box tv (shelfco 3) LIMITED\certificate issued on 26/03/02 (3 pages)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)