London
NW1 5RA
Director Name | Patrick James Irwin |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Dartmouth Road London NW2 4HB |
Director Name | Mr Justin Oliver Thomson-Glover |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 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 | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Donaldson Road London NW6 6NB |
Director Name | Matthew Neal |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 109 Grove Park London SE5 8LE |
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, 6 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, 6 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, 6 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, 5 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 | Scottish |
Status | Resigned |
Appointed | 21 November 2008(6 years, 5 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, 5 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 |
Secretary Name | Mr John Michael Sadler |
---|---|
Status | Resigned |
Appointed | 29 November 2012(10 years, 5 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 |
Website | dcdmedia.co.uk |
---|
Registered Address | 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Box Tv LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,555 |
Gross Profit | £14,491 |
Net Worth | £28,672 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
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 |
21 September 2007 | Delivered on: 27 September 2007 Satisfied on: 13 March 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company and/or the UK co-producer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest in and to the rights the itv contract the benefit of the insurance policies the programme entitled affinity. 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 (boudicca) 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 relating to the feature film provisionally entitled "boudicca" (the "film") Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights , the itv contract and the insurance policies. See the mortgage charge document for full details. Fully Satisfied |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Satisfaction of charge 5 in full (2 pages) |
7 September 2017 | Satisfaction of charge 4 in full (1 page) |
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) |
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
|
23 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
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 (13 pages) |
23 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Section 519 (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 | Termination of appointment of David Green as a director (1 page) |
29 November 2012 | Termination of appointment of John Bottomley as a secretary (1 page) |
29 November 2012 | Appointment of Mr David Charles Mcnae Craven as a director (2 pages) |
29 November 2012 | Appointment of Mr John Michael Sadler as a secretary (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 August 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
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 (2 pages) |
9 August 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 November 2009 | Appointment of Mr David Keith Elstein as a director (2 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) |
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) |
15 June 2009 | Return made up to 12/06/09; full list of members (3 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
28 December 2008 | Director appointed john jospeh 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) |
11 July 2008 | Appointment terminated director patrick irwin (1 page) |
16 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Location of register of members (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (10 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page) |
27 September 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
18 June 2007 | Location of register of members (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
27 February 2007 | Director's particulars changed (1 page) |
9 December 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 July 2006 | Return made up to 12/06/06; full list of members (8 pages) |
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 | Secretary resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: enterprise house 59-65 upper ground london SE1 9PQ (1 page) |
13 June 2005 | Return made up to 12/06/05; full list of members
|
26 April 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
6 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Particulars of mortgage/charge (9 pages) |
28 August 2002 | New director appointed (3 pages) |
30 July 2002 | Company name changed box tv (shelfco 6) LIMITED\certificate issued on 30/07/02 (2 pages) |
12 June 2002 | Incorporation (16 pages) |