2 Kingdom Street
London
W2 6JP
Director Name | Matthew Neal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Grove Park London SE5 8LE |
Director Name | Mr Justin Oliver Thomson-Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walford Road London N16 8EF |
Secretary Name | Patrick James Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Donaldson Road London NW6 6NB |
Director Name | Patrick James Irwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 96 Dartmouth Road London NW2 4HB |
Director Name | Mr Michael William Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Box 174 89 Pall Mall London SW1Y 5HS |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2008) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Gatcombe Flax Bourton Bristol BS48 3QU |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | David Ian Stewart Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Keith Elstein |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr David Charles McNae Craven |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Glen House 22 Glenthorne Road London W6 0NG |
Director Name | Mr Steven Paul Ayton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2022(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
Website | dcdmedia.co.uk |
---|---|
Telephone | 020 38690190 |
Telephone region | London |
Registered Address | C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London W2 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Box Tv LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
27 November 2009 | Delivered 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 2009 | Delivered 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 |
30 April 2003 | Delivered on: 7 May 2003 Satisfied on: 18 November 2009 Persons entitled: Sovereign Finance PLC Classification: Charge over cash deposit and account relating to the film boudica 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: The deposit and the debts represented by the deposit. See the mortgage charge document for full details. Fully Satisfied |
30 April 2003 | Delivered on: 3 May 2003 Satisfied on: 18 November 2009 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits 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: The sum of gbp 2,430,732.94. see the mortgage charge document for full details. Fully Satisfied |
2 April 2003 | Delivered on: 10 April 2003 Satisfied on: 9 November 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge in relation to the feature film provisionally entitled "boudicca" (the "film") Secured details: All monies due or to become due from box film distribution limited (the "borrower") or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights subject to the UK pfd and the row pfd and the co-production agreement. See the mortgage charge document for full details. Fully Satisfied |
7 November 2002 | Delivered on: 15 November 2002 Satisfied on: 8 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or box film distribution limited to the chargee on any account whatsoever. 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. Fully Satisfied |
8 November 2002 | Delivered on: 15 November 2002 Satisfied on: 8 November 2005 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company or box film distribution limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns the rights,the co-production agreement and the benefit of the insurance policies a fixed charge the company's right title and interest in and to the film,the proceeds of the insurance policies,all sums standing to the credit of the company in any account.. See the mortgage charge document for full details. Fully Satisfied |
15 February 2024 | Termination of appointment of Steven Paul Ayton as a director on 30 January 2024 (1 page) |
---|---|
15 February 2024 | Appointment of Mr Eamon Gerard Sullivan as a director on 30 January 2024 (2 pages) |
13 February 2024 | Confirmation statement made on 21 January 2024 with no updates (3 pages) |
6 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
30 September 2022 | Termination of appointment of David Charles Mcnae Craven as a director on 23 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Steven Paul Ayton as a director on 23 September 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
11 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 May 2021 | Registered 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 2021 | Satisfaction of charge 7 in full (2 pages) |
24 March 2021 | Satisfaction of charge 6 in full (1 page) |
9 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Current accounting period extended from 30 December 2019 to 31 March 2020 (1 page) |
30 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 September 2015 | Full accounts made up to 30 December 2014 (12 pages) |
23 September 2015 | Full accounts made up to 30 December 2014 (12 pages) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
23 January 2014 | Termination of appointment of John Sadler as a secretary (1 page) |
19 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 March 2013 | Section 519 (1 page) |
21 March 2013 | Section 519 (1 page) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page) |
29 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
29 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
29 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
29 November 2012 | Termination of appointment of David Green as a director (1 page) |
29 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
29 November 2012 | Termination of appointment of David Green as a director (1 page) |
29 November 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
29 November 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
28 January 2011 | Termination of appointment of David Elstein as a director (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
16 September 2010 | Current accounting period extended from 30 June 2010 to 30 December 2010 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David Ian Stewart Green on 14 October 2009 (2 pages) |
27 October 2009 | Director's details changed for John Joseph Mcintosh on 14 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Director appointed john joseph mcintosh (3 pages) |
28 December 2008 | Appointment terminated director christopher hunt (1 page) |
28 December 2008 | Appointment terminated director michael barton (1 page) |
28 December 2008 | Director appointed david ian stewart green (3 pages) |
14 July 2008 | Appointment terminated director justin thomson glover (1 page) |
14 July 2008 | Appointment terminated director justin thomson glover (1 page) |
11 July 2008 | Appointment terminated director patrick irwin (1 page) |
11 July 2008 | Appointment terminated director patrick irwin (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
28 April 2007 | Resolutions
|
28 April 2007 | Resolutions
|
19 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
19 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
26 January 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
26 January 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
28 November 2006 | Full accounts made up to 30 November 2005 (10 pages) |
28 November 2006 | Full accounts made up to 30 November 2005 (10 pages) |
21 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
21 April 2006 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New director appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
1 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: enterprise house 59-65 upper ground london SE1 9PQ (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: enterprise house 59-65 upper ground london SE1 9PQ (1 page) |
26 April 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
26 April 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
4 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
4 April 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
9 March 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
26 January 2004 | Full accounts made up to 31 July 2003 (10 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
7 May 2003 | Particulars of mortgage/charge (7 pages) |
3 May 2003 | Particulars of mortgage/charge (5 pages) |
3 May 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
10 April 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
20 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
6 December 2002 | Accounting reference date extended from 28/02/03 to 31/07/03 (1 page) |
15 November 2002 | Particulars of mortgage/charge (9 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Particulars of mortgage/charge (9 pages) |
21 August 2002 | New director appointed (3 pages) |
21 August 2002 | New director appointed (3 pages) |
10 June 2002 | Director's particulars changed (1 page) |
10 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | Company name changed box tv (boudicca) LTD\certificate issued on 17/05/02 (2 pages) |
17 May 2002 | Company name changed box tv (boudicca) LTD\certificate issued on 17/05/02 (2 pages) |
9 May 2002 | Company name changed box tv (shelfco 4) LIMITED\certificate issued on 09/05/02 (2 pages) |
9 May 2002 | Company name changed box tv (shelfco 4) LIMITED\certificate issued on 09/05/02 (2 pages) |
25 February 2002 | Incorporation (16 pages) |
25 February 2002 | Incorporation (16 pages) |