Company NameBoxing Channel Media Ltd
Company StatusLiquidation
Company Number07486715
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Frank John Warren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(8 months, 1 week after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Unit B Turnford Place
Turnford
Broxbourne
Hertfordshire
EN10 6NH
Director NameMr George Warren
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Gareth Neil Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Secretary NameMr Patrick Huggins
StatusCurrent
Appointed31 January 2019(8 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Simon Anthony Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Harlington Road
Chiswick
London
W4 3UA
Director NameMr Aaron Lincoln
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Alderton Drive
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1NA
Director NameMr Richard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr Simon Anthony Green
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(1 year after company formation)
Appointment Duration1 day (resigned 04 February 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Secretary NameMr John Michael Botros
StatusResigned
Appointed10 January 2013(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 March 2014)
RoleCompany Director
Correspondence Address21 Knightsbridge
London
SW1X 7LY
Director NameMr Adosh Chatrath
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Fenchurch Ave
Fenchurch Avenue
London
EC3M 5AD
Director NameMr Gulshan Jhurani
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed15 March 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address25 Fenchurch Avenue
London
EC3M 5AD
Director NameMr James Andrew McMunn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 January 2019)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressThe Production Centre 191a
Askew Road
London
W12 9AX
Secretary NameMr Christopher Turner
StatusResigned
Appointed27 March 2014(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressThe Production Centre 191a
Askew Road
London
W12 9AX
Director NameMs Alison Marie Chapman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKathryn House Manor Way
Rainham
Essex
RM13 8RE
Director NameMr Peter Daniel Shea
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address28 Maunsel Street
London
SW1P 2QN
Director NameMr Christopher William Turner
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Production Centre 191a
Askew Road
London
W12 9AX

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sobernedo Property LTD
5.24%
Ordinary
692 at £1William Ives
36.29%
Ordinary
62 at £1Queensberry Promotions LTD
3.25%
Ordinary
483 at £1Susan Warren
25.33%
Ordinary
50 at £1Richard Brooke
2.62%
Ordinary
40 at £1Faye Warren
2.10%
Ordinary
40 at £1Francis Warren
2.10%
Ordinary
40 at £1George Warren
2.10%
Ordinary
40 at £1Henry Warren
2.10%
Ordinary
273 at £1Zoom Communications (Uk) PLC
14.32%
Ordinary
25 at £1Jim Mcmunn
1.31%
Ordinary
25 at £1Simon Green
1.31%
Ordinary
10 at £1Hanna Basha
0.52%
Ordinary
10 at £1Jonathan Crystal
0.52%
Ordinary
10 at £1Katherine Kirk
0.52%
Ordinary
7 at £1Kondor Management LLP
0.37%
Ordinary

Financials

Year2014
Net Worth-£8,615,000
Cash£1,000
Current Liabilities£3,272,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2019 (5 years, 3 months ago)
Next Return Due22 January 2020 (overdue)

Filing History

14 November 2017Termination of appointment of Gulshan Jhurani as a director on 14 November 2017 (1 page)
20 June 2017Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to Bt Sport Production Hub Off Waterden Road Queen Elizabeth Olympic Park London E20 3BS on 20 June 2017 (1 page)
11 May 2017Appointment of Mr Christopher William Turner as a director on 9 May 2017 (2 pages)
27 March 2017Termination of appointment of Alison Marie Chapman as a director on 24 March 2017 (1 page)
1 March 2017Confirmation statement made on 8 January 2017 with updates (7 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Termination of appointment of Peter Daniel Shea as a director on 15 December 2016 (1 page)
31 October 2016Termination of appointment of Simon Anthony Green as a director on 28 October 2016 (1 page)
24 October 2016Registered office address changed from 261 Goldhawk Road London W12 8EU to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 24 October 2016 (1 page)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,907
(12 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
29 June 2015Appointment of Mr Gulshan Jhurani as a director on 15 March 2013 (2 pages)
4 March 2015Appointment of Mr Peter Daniel Shea as a director on 3 March 2015 (2 pages)
4 March 2015Appointment of Mr Peter Daniel Shea as a director on 3 March 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,907
(9 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,907
(9 pages)
8 January 2015Appointment of Mr Gareth Jones as a director on 2 December 2014 (2 pages)
8 January 2015Appointment of Mr Gareth Jones as a director on 2 December 2014 (2 pages)
8 January 2015Termination of appointment of Christopher Turner as a director on 25 March 2014 (1 page)
8 December 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 October 2014Appointment of Mr George Warren as a director on 27 October 2014 (2 pages)
30 September 2014Registered office address changed from 21 Knightsbridge London SW1X 7LY to 261 Goldhawk Road London W12 8EU on 30 September 2014 (1 page)
17 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Chapman
(5 pages)
30 March 2014Appointment of Ms Alison Marie Chapman as a director on 30 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/09/2014
(2 pages)
30 March 2014Appointment of Mr James Andrew Mcmunn as a director (3 pages)
27 March 2014Termination of appointment of Richard Brooke as a director (1 page)
27 March 2014Appointment of Mr Christopher Turner as a secretary (2 pages)
27 March 2014Termination of appointment of John Botros as a secretary (1 page)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,907
(9 pages)
19 December 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,907
(4 pages)
5 November 2013Amended accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Appointment of Mr Adosh Chatrath as a director (2 pages)
17 June 2013Termination of appointment of Simon Green as a director (1 page)
17 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,153
(3 pages)
14 June 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 680
(3 pages)
14 June 2013Appointment of Mr Christopher Turner as a director (2 pages)
12 April 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
11 April 2013Appointment of Mr John Michael Botros as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Registered office address changed from , Roman House High Street, Elstree, Borehamwood, Hertfordshire, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 10 October 2012 (1 page)
9 February 2012Appointment of Mr Frank John Warren as a director (2 pages)
8 February 2012Appointment of Mr Simon Green as a director (2 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
8 February 2012Statement of capital following an allotment of shares on 20 September 2011
  • GBP 680
(3 pages)
7 February 2012Registered office address changed from , Kinnaird House Pall Mall East, London, SW1Y 5AU, United Kingdom to 21 Knightsbridge London SW1X 7LY on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Aaron Lincoln as a director (1 page)
7 February 2012Registered office address changed from , Kinnaird House Pall Mall East, London, SW1Y 5AU, United Kingdom to 21 Knightsbridge London SW1X 7LY on 7 February 2012 (1 page)
3 February 2012Registered office address changed from , Icon Sports Management Roman House 13 High Street, Elstree, Herts, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Aaron Lincoln as a director (1 page)
3 February 2012Registered office address changed from , Icon Sports Management Roman House 13 High Street, Elstree, Herts, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 3 February 2012 (1 page)
3 February 2012Appointment of Mr Richard James Brooke as a director (2 pages)
3 February 2012Appointment of Mr Simon Green as a director (2 pages)
24 June 2011Termination of appointment of Simon Anthony Green as a director (1 page)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
10 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)