Background WavePink WaveYellow Wave

BOX TV (S&L) LIMITED (04279801)

BOX TV (S&L) LIMITED (04279801) is an active UK company. incorporated on 31 August 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOX TV (S&L) LIMITED has been registered for 24 years. Current directors include AYTON, Steven Paul.

Company Number
04279801
Status
active
Type
ltd
Incorporated
31 August 2001
Age
24 years
Address
C/O Dcd Rights Ltd 6th Floor, London, W2 6JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AYTON, Steven Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOX TV (S&L) LIMITED

BOX TV (S&L) LIMITED is an active company incorporated on 31 August 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOX TV (S&L) LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04279801

LTD Company

Age

24 Years

Incorporated 31 August 2001

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 6 January 2026 (2 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 28 January 2026 (2 months ago)

Next Due

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

C/O Dcd Rights Ltd 6th Floor 2 Kingdom Street London, W2 6JP,

Previous Addresses

9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
From: 11 May 2016To: 18 May 2021
Glen House 22 Glenthorne Road London W6 0NG
From: 30 November 2012To: 11 May 2016
1 America Square Crosswall London EC3N 2SG
From: 31 August 2001To: 30 November 2012
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Nov 09
Director Left
Jan 11
Director Left
Aug 11
Director Left
Nov 12
Director Joined
Nov 12
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
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
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYTON, Steven Paul

Active
6th Floor, LondonW2 6JP
Born September 1960
Director
Appointed 10 Dec 2024

BOTTOMLEY, John Michael

Resigned
Crosswall, LondonEC3N 2SG
Secretary
Appointed 16 Dec 2005
Resigned 29 Nov 2012

IRWIN, Patrick James

Resigned
6 Donaldson Road, LondonNW6 6NB
Secretary
Appointed 15 Aug 2002
Resigned 14 Dec 2005

SADLER, John Michael

Resigned
22 Glenthorne Road, LondonW6 0NG
Secretary
Appointed 29 Nov 2012
Resigned 23 Jan 2014

THOMSON-GLOVER, Justin Oliver

Resigned
17 Walford Road, LondonN16 8EF
Secretary
Appointed 31 Aug 2001
Resigned 15 Aug 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 31 Aug 2001
Resigned 31 Aug 2001

AYTON, Steven Paul

Resigned
6th Floor, LondonW2 6JP
Born September 1960
Director
Appointed 23 Sept 2022
Resigned 30 Jan 2024

BARTON, Michael William

Resigned
Box 174 89 Pall Mall, LondonSW1Y 5HS
Born May 1957
Director
Appointed 16 Dec 2005
Resigned 21 Nov 2008

CRAVEN, David Charles Mcnae

Resigned
6th Floor, LondonW2 6JP
Born May 1966
Director
Appointed 29 Nov 2012
Resigned 23 Sept 2022

ELSTEIN, David Keith

Resigned
Crosswall, LondonEC3N 2SG
Born November 1944
Director
Appointed 17 Nov 2009
Resigned 12 Oct 2010

GREEN, David Ian Stewart

Resigned
Crosswall, LondonEC3N 2SG
Born November 1948
Director
Appointed 21 Nov 2008
Resigned 29 Nov 2012

HUNT, Christopher John

Resigned
Forest Lodge Gatcombe, BristolBS48 3QU
Born October 1954
Director
Appointed 16 Dec 2005
Resigned 21 Nov 2008

IRWIN, Patrick James

Resigned
96 Dartmouth Road, LondonNW2 4HB
Born April 1968
Director
Appointed 21 Nov 2001
Resigned 02 Jun 2008

MCINTOSH, John Joseph

Resigned
Crosswall, LondonEC3N 2SG
Born December 1968
Director
Appointed 21 Nov 2008
Resigned 28 Jul 2011

NEAL, Matthew

Resigned
109 Grove Park, LondonSE5 8LE
Born January 1959
Director
Appointed 31 Aug 2001
Resigned 28 Feb 2003

RASTOGI, Abhishek

Resigned
6th Floor, LondonW2 6JP
Born September 1981
Director
Appointed 31 May 2024
Resigned 22 Jan 2025

SULLIVAN, Eamon Gerard

Resigned
6th Floor, LondonW2 6JP
Born December 1963
Director
Appointed 30 Jan 2024
Resigned 20 Nov 2024

THOMSON-GLOVER, Justin Oliver

Resigned
17 Walford Road, LondonN16 8EF
Born March 1967
Director
Appointed 31 Aug 2001
Resigned 04 Jun 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 31 Aug 2001
Resigned 31 Aug 2001

Persons with significant control

1

20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 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 Dormant
9 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 Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
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
25 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
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 Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 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
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Director Company With Name
3 August 2011
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Legacy
5 December 2009
MG01MG01
Legacy
5 December 2009
MG01MG01
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Legacy
21 November 2009
MG02MG02
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 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
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Resolution
28 April 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288cChange of Particulars
Legacy
9 December 2006
225Change of Accounting Reference Date
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288bResignation 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 Full
4 February 2006
AAAnnual Accounts
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 August 2005
363aAnnual Return
Legacy
16 August 2005
353353
Legacy
28 July 2005
287Change of Registered Office
Legacy
26 April 2005
225Change of Accounting Reference Date
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288cChange of Particulars
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
17 September 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Incorporation Company
31 August 2001
NEWINCIncorporation