Company NameBox Film Distribution Limited
Company StatusDissolved
Company Number04459861
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameBox Tv (Shelfco 6) Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Charles McNae Craven
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor, Winchester House 259 - 269 Old Marylebo
London
NW1 5RA
Director NamePatrick James Irwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address96 Dartmouth Road
London
NW2 4HB
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 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
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Donaldson Road
London
NW6 6NB
Director NameMatthew Neal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2003)
RoleCompany Director
Correspondence Address109 Grove Park
London
SE5 8LE
Director NameMr Michael William Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years, 6 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, 6 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, 6 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, 5 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)
NationalityScottish
StatusResigned
Appointed21 November 2008(6 years, 5 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, 5 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
Secretary NameMr John Michael Sadler
StatusResigned
Appointed29 November 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressGlen House 22 Glenthorne Road
London
W6 0NG

Contact

Websitedcdmedia.co.uk

Location

Registered Address9th Floor, Winchester House
259 - 269 Old Marylebone Road
London
NW1 5RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Box Tv LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,555
Gross Profit£14,491
Net Worth£28,672

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

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
21 September 2007Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
7 September 2017Satisfaction of charge 5 in full (2 pages)
7 September 2017Satisfaction of charge 4 in full (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (13 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)
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)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
16 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)
19 August 2013Full accounts made up to 31 December 2012 (13 pages)
23 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
21 March 2013Section 519 (1 page)
30 November 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 30 November 2012 (1 page)
29 November 2012Termination of appointment of David Green as a director (1 page)
29 November 2012Termination of appointment of John Bottomley as a secretary (1 page)
29 November 2012Appointment of Mr David Charles Mcnae Craven as a director (2 pages)
29 November 2012Appointment of Mr John Michael Sadler as a secretary (1 page)
30 July 2012Full accounts made up to 31 December 2011 (13 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 August 2011Termination of appointment of John Mcintosh as a director (1 page)
13 June 2011Annual return made up to 12 June 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 (2 pages)
9 August 2010Full accounts made up to 30 June 2009 (13 pages)
23 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 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)
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)
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)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 April 2009Full accounts made up to 30 June 2008 (11 pages)
28 December 2008Director appointed john jospeh mcintosh (3 pages)
28 December 2008Appointment terminated director christopher hunt (1 page)
28 December 2008Appointment terminated director michael barton (1 page)
28 December 2008Director appointed david ian stewart green (3 pages)
14 July 2008Appointment terminated director justin thomson glover (1 page)
11 July 2008Appointment terminated director patrick irwin (1 page)
16 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Location of register of members (1 page)
2 May 2008Full accounts made up to 30 June 2007 (10 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3O farringdon street london EC4A 4HJ (1 page)
27 September 2007Particulars of mortgage/charge (7 pages)
18 June 2007Return made up to 12/06/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
10 May 2007Full accounts made up to 30 June 2006 (10 pages)
27 February 2007Director's particulars changed (1 page)
9 December 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
12 July 2006Return made up to 12/06/06; full list of members (8 pages)
21 February 2006New secretary appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
16 January 2006Registered office changed on 16/01/06 from: 1 lower john street london W1F 9DT (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Registered office changed on 28/07/05 from: enterprise house 59-65 upper ground london SE1 9PQ (1 page)
13 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
20 July 2004Return made up to 12/06/04; full list of members (7 pages)
25 May 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 July 2003Return made up to 12/06/03; full list of members (7 pages)
24 March 2003Director resigned (1 page)
24 March 2003Accounting reference date extended from 30/06/03 to 31/10/03 (1 page)
15 November 2002Particulars of mortgage/charge (7 pages)
15 November 2002Particulars of mortgage/charge (9 pages)
28 August 2002New director appointed (3 pages)
30 July 2002Company name changed box tv (shelfco 6) LIMITED\certificate issued on 30/07/02 (2 pages)
12 June 2002Incorporation (16 pages)