Background WavePink WaveYellow Wave

BOXER PRODUCTIONS LIMITED (NI048012)

BOXER PRODUCTIONS LIMITED (NI048012) is an active UK company. incorporated on 25 September 2003. with registered office in Holywood. The company operates in the Information and Communication sector, engaged in television programme production activities. BOXER PRODUCTIONS LIMITED has been registered for 22 years. Current directors include DOYLE, Craig, DOYLE, Doon, WADDELL, Jannine Victoria.

Company Number
NI048012
Status
active
Type
ltd
Incorporated
25 September 2003
Age
22 years
Address
7-12 St. Helens Business Park, Holywood, BT18 9HQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DOYLE, Craig, DOYLE, Doon, WADDELL, Jannine Victoria
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOXER PRODUCTIONS LIMITED

BOXER PRODUCTIONS LIMITED is an active company incorporated on 25 September 2003 with the registered office located in Holywood. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. BOXER PRODUCTIONS LIMITED was registered 22 years ago.(SIC: 59113)

Status

active

Active since 22 years ago

Company No

NI048012

LTD Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

7-12 St. Helens Business Park Holywood, BT18 9HQ,

Previous Addresses

Strand Studios 5/7 Shore Road Holywood BT18 9HX
From: 25 September 2003To: 7 November 2011
Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOYLE, Craig

Active
Torridon, Glencree
Born December 1970
Director
Appointed 30 Sept 2003

DOYLE, Doon

Active
Torridon, Glencree
Born November 1972
Director
Appointed 29 Jun 2004

WADDELL, Jannine Victoria

Active
Ballydrain Road, ComberBT23 5ST
Born February 1966
Director
Appointed 25 Sept 2003

BOYD, Irene

Resigned
Croft Gardens, HolywoodBT18 0PD
Secretary
Appointed 25 Sept 2003
Resigned 01 Oct 2012

MCGINN, Martin Patrick

Resigned
Huntingdon Hill, LisburnBT28 3GX
Secretary
Appointed 04 Sept 2015
Resigned 31 May 2023

MURPHY, Sean

Resigned
St. Helens Business Park, HolywoodBT18 9HQ
Secretary
Appointed 01 Oct 2012
Resigned 04 Sept 2015

WADDELL, John Brian

Resigned
White Cottage, Helens BayBT19 1LE
Born June 1934
Director
Appointed 29 Jun 2004
Resigned 16 Dec 2009

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 25 Sept 2003
Resigned 25 Sept 2003

Persons with significant control

2

Mr Craig Doyle

Active
St. Helens Business Park, HolywoodBT18 9HQ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
St. Helens Business Park, HolywoodBT18 9HQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date
24 February 2010
AR01AR01
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
28 October 2008
371S(NI)371S(NI)
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
16 October 2007
371S(NI)371S(NI)
Legacy
6 August 2007
AC(NI)AC(NI)
Legacy
5 October 2006
371S(NI)371S(NI)
Legacy
25 August 2006
AC(NI)AC(NI)
Legacy
12 October 2005
371S(NI)371S(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
10 August 2005
296(NI)296(NI)
Legacy
20 October 2004
371S(NI)371S(NI)
Legacy
13 October 2003
295(NI)295(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
13 October 2003
296(NI)296(NI)
Legacy
25 September 2003
MEM(NI)MEM(NI)
Legacy
25 September 2003
ARTS(NI)ARTS(NI)
Legacy
25 September 2003
G23(NI)G23(NI)
Legacy
25 September 2003
G21(NI)G21(NI)