BOX TV (PRODCO) LIMITED
LONDON BOX TV (TRUST PRODUCTION) LTD BOX TV (SHELFCO 2) LIMITED

Hellopages » Greater London » Westminster » NW1 5RA

Company number 04355552
Status Active
Incorporation Date 18 January 2002
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, 59113 - Television programme production activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Accounts for a dormant company 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 (PRODCO) LIMITED are www.boxtvprodco.co.uk, and www.box-tv-prodco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Box Tv Prodco Limited is a Private Limited Company. The company registration number is 04355552. Box Tv Prodco Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Box Tv Prodco 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. Director BARTON, Michael William has been resigned. Director ELSTEIN, David Keith has been resigned. Director GREEN, David Ian Stewart 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: 18 January 2002

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
80 years old

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

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

Director
IRWIN, Patrick James
Resigned: 02 June 2008
Appointed Date: 15 August 2002
57 years old

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

Director
NEAL, Matthew
Resigned: 28 February 2003
Appointed Date: 18 January 2002
66 years old

Director
THOMSON GLOVER, Justin Oliver
Resigned: 04 June 2008
Appointed Date: 18 January 2002
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 (PRODCO) LIMITED Events

23 Jan 2017
Confirmation statement made on 21 January 2017 with updates
06 Oct 2016
Accounts for a dormant company 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
25 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 72 more events
21 Aug 2002
Secretary resigned
21 Aug 2002
New secretary appointed;new director appointed
10 Jun 2002
Secretary's particulars changed;director's particulars changed
21 Feb 2002
Company name changed box tv (shelfco 2) LIMITED\certificate issued on 21/02/02
18 Jan 2002
Incorporation

BOX TV (PRODCO) 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…
7 February 2007
Charge and deed of assignment
Delivered: 9 February 2007
Status: Satisfied on 18 November 2009
Persons entitled: British Broadcasting Corporation
Description: The copyright in the programme all production distribution…
31 January 2003
Charge over cash deposit and account
Delivered: 21 February 2003
Status: Satisfied on 18 November 2009
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge with full title guarantee the…
31 January 2003
Charge on deposits
Delivered: 6 February 2003
Status: Satisfied on 18 November 2009
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 3,626,943.43 deposited by the depositor in account…