THE BOX PLUS NETWORK LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

07/10/217 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

07/10/217 October 2021

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS YOUNG / 26/01/2015

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED BOX TELEVISION LIMITED
CERTIFICATE ISSUED ON 19/01/15

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEENAN / 04/12/2014

View Document

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE GARDINER / 19/11/2014

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN ISHERWOOD

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHARINE ROBERTS / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR MATTHEW HANN

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MRS SARAH JANE VICKERY

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN STACEY

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR SCOTT MONKS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS

View Document

28/11/1328 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MATTHEW CHARLES RENNIE

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GIDON KATZ

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE DIXON

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY MONKS / 16/07/2013

View Document

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MISS SARAH ROSE

View Document

02/04/122 April 2012 SECRETARY APPOINTED MISS KATHARINE GARDINER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MADELEINE OAKES

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR JONATHAN MARK ALLAN

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER EVANS / 09/11/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY MONKS / 09/11/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GIDON KATZ / 09/11/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS YOUNG / 09/11/2011

View Document

05/01/125 January 2012 Annual return made up to 2 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR GEORGE DIXON

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR MARTIN JOHN BAKER

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH ROSE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE OLDROYD

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

17/03/1117 March 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY MONKS / 10/05/2010

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MS KAREN STACEY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MS FORD DEE

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GLYN ROBERT ISHERWOOD

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NATHALIE SCHWARZ

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/12/0911 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 PREVEXT FROM 31/10/2008 TO 31/12/2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW STANTON

View Document

07/11/087 November 2008 DIRECTOR APPOINTED MR CHRIS EVANS

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MS JULIE OLDROYD

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR DHARMASH MISTRY

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED GIDON KATZ

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED PAUL KEENAN

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ROD HENWOOD

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED SARAH ROSE

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED NATHALIE SCHWARZ

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN LYGO

View Document

19/02/0819 February 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: G OFFICE CHANGED 15/02/08 40 BERNARD STREET LONDON WC1N 1LW

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 � IC 1001/1000 24/09/07 � SR 1@1=1

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

15/08/0715 August 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/08/079 August 2007 � NC 1001/1101 31/07/07

View Document

09/08/079 August 2007 � NC 1000/1001 31/07/07

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/079 August 2007 NC INC ALREADY ADJUSTED 31/07/07

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: G OFFICE CHANGED 31/07/06 WENTWORTH HOUSE WENTWORTH STREET PETERBOROUGH PE1 1DS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

12/11/0412 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: G OFFICE CHANGED 28/02/03 1 LINCOLN COURT LINCOLN ROAD PETERBOROUGH PE1 2RF

View Document

14/11/0214 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/005 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 02/11/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 RETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ADOPT MEM AND ARTS 04/12/96

View Document

13/12/9613 December 1996 S366A DISP HOLDING AGM 04/12/96

View Document

13/12/9613 December 1996 S386 DISP APP AUDS 04/12/96

View Document

13/12/9613 December 1996 S252 DISP LAYING ACC 04/12/96

View Document

13/12/9613 December 1996 S80A AUTH TO ALLOT SEC 04/12/96

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9616 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9614 November 1996 ADOPT MEM AND ARTS 30/10/96

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 SECRETARY RESIGNED

View Document

11/11/9611 November 1996 COMPANY NAME CHANGED VIDEO JUKEBOX NETWORK INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 12/11/96

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: G OFFICE CHANGED 10/11/96 IMPERIAL HOUSE 11-13 YOUNG STREET KENSINGTON LONDON W8 5EH

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 RETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

24/07/9524 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9518 July 1995 APPROVAL OF DOCUMENTS 29/06/95

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 SECRETARY RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/959 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 06/09/93 FULL LIST NOF AMEND

View Document

04/05/954 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 06/09/94 FULL LIST NOF AMEND

View Document

17/02/9517 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9517 February 1995 ALTER MEM AND ARTS 13/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 REGISTERED OFFICE CHANGED ON 18/10/94 FROM: G OFFICE CHANGED 18/10/94 FINANCE HOUSE 19 CRAVEN STREET LONDON W2

View Document

22/09/9422 September 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/02/942 February 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 06/09/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 NC DEC ALREADY ADJUSTED 18/09/92

View Document

01/10/921 October 1992 � NC 100000/1000 18/09/9

View Document

28/07/9228 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 RE:AGREEMENT 29/04/92

View Document

15/06/9215 June 1992 CONVE 01/06/92

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 ADOPT MEM AND ARTS 06/09/91

View Document

25/09/9125 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

25/09/9125 September 1991 COMPANY NAME CHANGED VIDEO DUKEBOX NETWORK INTERNATIO NAL LIMITED CERTIFICATE ISSUED ON 26/09/91

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company