BOX TV (DICE) LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5RA
Company number 04161843
Status Active
Incorporation Date 16 February 2001
Company Type Private Limited Company
Address 9TH FLOOR, WINCHESTER HOUSE, 259 - 269 OLD MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5RA
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015; Registered 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. The most likely internet sites of BOX TV (DICE) LIMITED are www.boxtvdice.co.uk, and www.box-tv-dice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Box Tv Dice Limited is a Private Limited Company. The company registration number is 04161843. Box Tv Dice Limited has been working since 16 February 2001. The present status of the company is Active. The registered address of Box Tv Dice Limited is 9th Floor Winchester House 259 269 Old Marylebone Road London England Nw1 5ra. . CRAVEN, David Charles Mcnae is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary IRWIN, Patrick James has been resigned. Secretary SADLER, John Michael has been resigned. Secretary THOMSON GLOVER, Justin Oliver has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARTON, Michael William has been resigned. Director ELSTEIN, David Keith has been resigned. Director GREEN, David Ian Stewart has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUNT, Christopher John has been resigned. Director IRWIN, Patrick James has been resigned. Director MCINTOSH, John Joseph has been resigned. Director NEAL, Matthew has been resigned. Director THOMSON GLOVER, Justin Oliver has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
CRAVEN, David Charles Mcnae
Appointed Date: 29 November 2012
59 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 29 November 2012
Appointed Date: 16 December 2005

Secretary
IRWIN, Patrick James
Resigned: 16 December 2005
Appointed Date: 15 August 2002

Secretary
SADLER, John Michael
Resigned: 23 January 2014
Appointed Date: 29 November 2012

Secretary
THOMSON GLOVER, Justin Oliver
Resigned: 15 August 2002
Appointed Date: 16 February 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
BARTON, Michael William
Resigned: 21 November 2008
Appointed Date: 16 December 2005
68 years old

Director
ELSTEIN, David Keith
Resigned: 12 October 2010
Appointed Date: 17 November 2009
81 years old

Director
GREEN, David Ian Stewart
Resigned: 29 November 2012
Appointed Date: 21 November 2008
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 February 2001
Appointed Date: 16 February 2001

Director
HUNT, Christopher John
Resigned: 21 November 2008
Appointed Date: 16 December 2005
71 years old

Director
IRWIN, Patrick James
Resigned: 02 June 2008
Appointed Date: 27 February 2002
57 years old

Director
MCINTOSH, John Joseph
Resigned: 28 July 2011
Appointed Date: 21 November 2008
57 years old

Director
NEAL, Matthew
Resigned: 28 February 2003
Appointed Date: 16 February 2001
67 years old

Director
THOMSON GLOVER, Justin Oliver
Resigned: 04 June 2008
Appointed Date: 16 February 2001
58 years old

Persons With Significant Control

Box Tv Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOX TV (DICE) LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Registered 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
22 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

23 Sep 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
27 Feb 2001
Secretary resigned
27 Feb 2001
Director resigned
27 Feb 2001
New director appointed
27 Feb 2001
New secretary appointed;new director appointed
16 Feb 2001
Incorporation

BOX TV (DICE) LIMITED Charges

27 November 2009
Fixed charge over intellectual property rights
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: First fixed charge the intellectual property rights of the…
27 November 2009
Guarantee and debenture
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Coutts & Co
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Deposit agreement
Delivered: 26 April 2002
Status: Satisfied on 18 November 2009
Persons entitled: Westdeutsche Landesbank Girozentrale
Description: Fixed charge the principal amount of gbp 1,945,284 (the…
9 May 2001
Charge
Delivered: 25 May 2001
Status: Satisfied on 18 November 2009
Persons entitled: Mfb Films Limited Acting as the Managing Partner and Nominee for the Cancerfilm Partnership
Description: By way of a fixed charge to the partnership its respective…
9 May 2001
Charge
Delivered: 11 May 2001
Status: Satisfied on 18 November 2009
Persons entitled: La Financiere Des Enterprises Culturelles (Fidec)
Description: The company has assigned with full title guarantee…
9 May 2001
Charge
Delivered: 11 May 2001
Status: Satisfied on 18 November 2009
Persons entitled: National Bnak of Canada
Description: The company has assigned with full title guarantee…