THINKBOX TV LIMITED
LONDON PRECIS (2596) LIMITED

Hellopages » Greater London » Westminster » SW1P 1JA

Company number 05724143
Status Active
Incorporation Date 28 February 2006
Company Type Private Limited Company
Address MANNING HOUSE 1ST FLOOR, 22 CARLISLE PLACE, LONDON, SW1P 1JA
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Appointment of Ms Zoe Nicola Clapp as a director on 16 January 2017; Termination of appointment of Joannes Anthonius Willem Gooze-Zijl as a director on 13 January 2017. The most likely internet sites of THINKBOX TV LIMITED are www.thinkboxtv.co.uk, and www.thinkbox-tv.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thinkbox Tv Limited is a Private Limited Company. The company registration number is 05724143. Thinkbox Tv Limited has been working since 28 February 2006. The present status of the company is Active. The registered address of Thinkbox Tv Limited is Manning House 1st Floor 22 Carlisle Place London Sw1p 1ja. . TAMPLIN, Jaine Linda is a Secretary of the company. ALLAN, Jonathan Mark is a Director of the company. ALPS, Teresa Margaret is a Director of the company. CLAPP, Zoe Nicola is a Director of the company. CLAY, Lindsey Anne is a Director of the company. HILL, Matthew is a Director of the company. LITSTER, John Richard is a Director of the company. MACGILLIVRAY, Charles Andrew Lachlan is a Director of the company. MALLANDAINE, Andrew James is a Director of the company. WAXMAN, Stephen Anthony is a Director of the company. WILLIAMS, Edward Kelly is a Director of the company. Secretary WAXMAN, Stephen Anthony has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director BAMPTON, Nicholas Charles has been resigned. Director BARNES, Andrew Nicholas Charles has been resigned. Director BRENNAN, David Neil has been resigned. Director COX, Simon Phillip has been resigned. Director CROUCH, Clive William has been resigned. Director GOOZE-ZIJL, Joannes Anthonius Willem has been resigned. Director JORDAN, Julia has been resigned. Director MILLIGAN, Nick has been resigned. Director MORTENSEN, Neil Alan has been resigned. Director PARKER, Michael John has been resigned. Director PEMSEL, David Skipwith has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director POOLE, Simon John has been resigned. Director PORTER, Julia Marguerite has been resigned. Director SALMON, Clare Leslie has been resigned. Director TESTER, Jeremy has been resigned. Director WHITE, Mark Arthur has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
TAMPLIN, Jaine Linda
Appointed Date: 20 September 2012

Director
ALLAN, Jonathan Mark
Appointed Date: 22 September 2011
51 years old

Director
ALPS, Teresa Margaret
Appointed Date: 04 December 2006
71 years old

Director
CLAPP, Zoe Nicola
Appointed Date: 16 January 2017
46 years old

Director
CLAY, Lindsey Anne
Appointed Date: 15 November 2007
59 years old

Director
HILL, Matthew
Appointed Date: 29 January 2015
48 years old

Director
LITSTER, John Richard
Appointed Date: 20 May 2015
62 years old

Director
MACGILLIVRAY, Charles Andrew Lachlan
Appointed Date: 22 September 2011
66 years old

Director
MALLANDAINE, Andrew James
Appointed Date: 25 April 2013
57 years old

Director
WAXMAN, Stephen Anthony
Appointed Date: 20 September 2012
78 years old

Director
WILLIAMS, Edward Kelly
Appointed Date: 24 November 2011
57 years old

Resigned Directors

Secretary
WAXMAN, Stephen Anthony
Resigned: 20 September 2012
Appointed Date: 04 December 2006

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 04 December 2006
Appointed Date: 28 February 2006

Director
BAMPTON, Nicholas Charles
Resigned: 23 December 2009
Appointed Date: 04 December 2006
56 years old

Director
BARNES, Andrew Nicholas Charles
Resigned: 15 June 2011
Appointed Date: 04 December 2006
59 years old

Director
BRENNAN, David Neil
Resigned: 15 July 2011
Appointed Date: 15 November 2007
69 years old

Director
COX, Simon Phillip
Resigned: 25 April 2013
Appointed Date: 04 December 2006
60 years old

Director
CROUCH, Clive William
Resigned: 01 October 2009
Appointed Date: 04 December 2006
72 years old

Director
GOOZE-ZIJL, Joannes Anthonius Willem
Resigned: 13 January 2017
Appointed Date: 10 October 2014
57 years old

Director
JORDAN, Julia
Resigned: 10 October 2014
Appointed Date: 01 January 2011
63 years old

Director
MILLIGAN, Nick
Resigned: 23 February 2012
Appointed Date: 04 December 2006
64 years old

Director
MORTENSEN, Neil Alan
Resigned: 29 January 2015
Appointed Date: 22 September 2011
55 years old

Director
PARKER, Michael John
Resigned: 22 September 2011
Appointed Date: 15 June 2011
63 years old

Director
PEMSEL, David Skipwith
Resigned: 25 November 2010
Appointed Date: 21 December 2006
57 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 04 December 2006
Appointed Date: 28 February 2006

Director
POOLE, Simon John
Resigned: 31 December 2010
Appointed Date: 01 October 2009
62 years old

Director
PORTER, Julia Marguerite
Resigned: 24 November 2011
Appointed Date: 25 November 2010
65 years old

Director
SALMON, Clare Leslie
Resigned: 21 December 2006
Appointed Date: 04 December 2006
62 years old

Director
TESTER, Jeremy
Resigned: 20 May 2015
Appointed Date: 23 February 2012
64 years old

Director
WHITE, Mark Arthur
Resigned: 31 December 2010
Appointed Date: 04 December 2006
61 years old

THINKBOX TV LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Jan 2017
Appointment of Ms Zoe Nicola Clapp as a director on 16 January 2017
18 Jan 2017
Termination of appointment of Joannes Anthonius Willem Gooze-Zijl as a director on 13 January 2017
14 Jul 2016
Accounts for a small company made up to 31 December 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 21,000

...
... and 100 more events
20 Dec 2006
Registered office changed on 20/12/06 from: level 1, exchange house primrose street london EC2A 2HS
20 Dec 2006
Accounting reference date shortened from 28/02/07 to 31/12/06
25 Apr 2006
Memorandum and Articles of Association
19 Apr 2006
Company name changed precis (2596) LIMITED\certificate issued on 19/04/06
28 Feb 2006
Incorporation

THINKBOX TV LIMITED Charges

27 April 2011
Rent deposit deed
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Agelef Shipping Co (London) Limited
Description: By clause 3 of the rent deposit deed the tenant charges the…