Background WavePink WaveYellow Wave

BOX TV LIMITED (04041463)

BOX TV LIMITED (04041463) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. BOX TV LIMITED has been registered for 25 years.

Company Number
04041463
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
2 Kingdom Street, London, W2 6JP
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
SIC Codes
59111, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX TV LIMITED

BOX TV LIMITED is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. BOX TV LIMITED was registered 25 years ago.(SIC: 59111, 90030)

Status

active

Active since 25 years ago

Company No

04041463

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

2 Kingdom Street London, W2 6JP,

Previous Addresses

Dickson Minto Ws, Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 16 April 2021To: 29 June 2023
9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 11 May 2016To: 16 April 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 3 December 2012To: 11 May 2016
One America Square Crosswall London EC3N 2SG
From: 26 July 2000To: 3 December 2012
Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Nov 09
Director Left
Jan 11
Director Left
May 12
Director Joined
May 12
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Capital Update
Jul 21
Owner Exit
Nov 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
30 September 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
21 July 2021
SH19Statement of Capital
Legacy
21 July 2021
SH20SH20
Legacy
21 July 2021
CAP-SSCAP-SS
Resolution
21 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 May 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Corporate Director Company With Change Date
4 February 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Termination Secretary Company With Name
23 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Miscellaneous
21 March 2013
MISCMISC
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
8 May 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 September 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Legacy
7 December 2009
MG02MG02
Legacy
7 December 2009
MG02MG02
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
17 March 2008
287Change of Registered Office
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288cChange of Particulars
Legacy
26 January 2007
225Change of Accounting Reference Date
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
88(2)R88(2)R
Legacy
2 March 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
16 January 2006
287Change of Registered Office
Legacy
6 January 2006
403aParticulars of Charge Subject to s859A
Legacy
28 December 2005
155(6)a155(6)a
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
23 December 2005
288bResignation of Director or Secretary
Resolution
16 November 2005
RESOLUTIONSResolutions
Resolution
16 November 2005
RESOLUTIONSResolutions
Auditors Resignation Company
18 August 2005
AUDAUD
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
190190
Legacy
16 August 2005
353353
Legacy
28 July 2005
287Change of Registered Office
Legacy
31 May 2005
225Change of Accounting Reference Date
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Legacy
28 August 2002
287Change of Registered Office
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Memorandum Articles
15 December 2000
MEM/ARTSMEM/ARTS
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
123Notice of Increase in Nominal Capital
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Legacy
28 November 2000
225Change of Accounting Reference Date
Legacy
28 November 2000
88(2)R88(2)R
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation