Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOX TV (PRODCO) LIMITED
Company Information for

BOX TV (PRODCO) LIMITED

C/O DCD RIGHTS LTD 6TH FLOOR, 2 KINGDOM STREET, LONDON, W2 6JP,
Company Registration Number
04355552
Private Limited Company
Active

Company Overview

About Box Tv (prodco) Ltd
BOX TV (PRODCO) LIMITED was founded on 2002-01-18 and has its registered office in London. The organisation's status is listed as "Active". Box Tv (prodco) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BOX TV (PRODCO) LIMITED
 
Legal Registered Office
C/O DCD RIGHTS LTD 6TH FLOOR
2 KINGDOM STREET
LONDON
W2 6JP
Other companies in W6
 
Previous Names
BOX TV (TRUST PRODUCTION) LTD09/10/2006
Filing Information
Company Number 04355552
Company ID Number 04355552
Date formed 2002-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 00:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOX TV (PRODCO) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOX TV (PRODCO) LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MCNAE CRAVEN
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL SADLER
Company Secretary 2012-11-29 2014-01-23
JOHN MICHAEL BOTTOMLEY
Company Secretary 2005-12-16 2012-11-29
DAVID IAN STEWART GREEN
Director 2008-11-21 2012-11-29
JOHN JOSEPH MCINTOSH
Director 2008-11-21 2011-07-28
DAVID KEITH ELSTEIN
Director 2009-11-17 2010-10-12
MICHAEL WILLIAM BARTON
Director 2005-12-16 2008-11-21
CHRISTOPHER JOHN HUNT
Director 2005-12-16 2008-11-21
JUSTIN OLIVER THOMSON-GLOVER
Director 2002-01-18 2008-06-04
PATRICK JAMES IRWIN
Director 2002-08-15 2008-06-02
PATRICK JAMES IRWIN
Company Secretary 2002-08-15 2005-12-16
MATTHEW NEAL
Director 2002-01-18 2003-02-28
JUSTIN OLIVER THOMSON-GLOVER
Company Secretary 2002-01-18 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MCNAE CRAVEN MAYFAIR CAPITAL INVESTMENTS UK LIMITED Director 2017-06-05 CURRENT 2012-10-03 Active
DAVID CHARLES MCNAE CRAVEN ASIAN RACING MEDIA LIMITED Director 2016-07-13 CURRENT 2016-05-01 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN ULTIMATE FINANCE HOLDINGS LIMITED Director 2015-07-28 CURRENT 2005-04-18 Liquidation
DAVID CHARLES MCNAE CRAVEN INTERNATIONAL TURF CLUB LIMITED Director 2015-05-19 CURRENT 2015-03-28 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN BENTLEY PARK (UK) LIMITED Director 2015-05-11 CURRENT 2015-03-28 Active
DAVID CHARLES MCNAE CRAVEN RIZE PUBLISHING LIMITED Director 2013-11-13 CURRENT 2012-07-31 Active
DAVID CHARLES MCNAE CRAVEN RIZE INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2012-07-30 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN N.B.D. PICTURES LIMITED Director 2012-11-29 CURRENT 1984-03-07 Active
DAVID CHARLES MCNAE CRAVEN DCD PRODUCTIONS (UK) LIMITED Director 2012-11-29 CURRENT 1987-10-06 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PROSPECT CYMRU/WALES LIMITED Director 2012-11-29 CURRENT 1991-06-03 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DCD PUBLISHING LIMITED Director 2012-11-29 CURRENT 1998-05-29 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN PIE SHOP PRODUCTIONS LTD Director 2012-11-29 CURRENT 2001-05-10 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN BOX FILM DISTRIBUTION LIMITED Director 2012-11-29 CURRENT 2002-06-12 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN DONE AND DUSTED GROUP LIMITED Director 2012-11-29 CURRENT 2005-11-24 Dissolved 2018-01-09
DAVID CHARLES MCNAE CRAVEN SEPTEMBER FILMS LIMITED Director 2012-11-29 CURRENT 1985-11-27 Active
DAVID CHARLES MCNAE CRAVEN DCD RIGHTS LIMITED Director 2012-11-29 CURRENT 1992-03-11 Active
DAVID CHARLES MCNAE CRAVEN BREATHTAKING LIMITED Director 2012-11-29 CURRENT 1999-07-22 Active
DAVID CHARLES MCNAE CRAVEN DIGITAL CLASSICS DISTRIBUTION (TWO) LIMITED Director 2012-11-29 CURRENT 1999-09-24 Active
DAVID CHARLES MCNAE CRAVEN DCD DRAMA LIMITED Director 2012-11-29 CURRENT 2000-02-29 Active
DAVID CHARLES MCNAE CRAVEN BOX TV LIMITED Director 2012-11-29 CURRENT 2000-07-26 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (IN PRODUCTION) LIMITED Director 2012-11-29 CURRENT 2004-01-08 Active
DAVID CHARLES MCNAE CRAVEN SEPTEMBER SONGS LIMITED Director 2012-11-29 CURRENT 1995-08-03 Active
DAVID CHARLES MCNAE CRAVEN RIZE TELEVISION LIMITED Director 2012-11-29 CURRENT 2011-01-13 Active
DAVID CHARLES MCNAE CRAVEN SEQUENCE POST LIMITED Director 2012-11-29 CURRENT 2012-01-31 Liquidation
DAVID CHARLES MCNAE CRAVEN BOX FILM (BOUDICCA) LIMITED Director 2012-11-29 CURRENT 2002-02-25 Active
DAVID CHARLES MCNAE CRAVEN PROSPECT PICTURES LIMITED Director 2012-11-29 CURRENT 2012-02-10 Active
DAVID CHARLES MCNAE CRAVEN N.B.D. HOLDINGS LIMITED Director 2012-11-29 CURRENT 1990-03-06 Active
DAVID CHARLES MCNAE CRAVEN BOX FILM LIMITED Director 2012-11-29 CURRENT 2001-01-09 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (DICE) LIMITED Director 2012-11-29 CURRENT 2001-02-16 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (S&L) LIMITED Director 2012-11-29 CURRENT 2001-08-31 Active
DAVID CHARLES MCNAE CRAVEN BOX TV (PRODUCTION) LTD Director 2012-11-29 CURRENT 2002-01-17 Active
DAVID CHARLES MCNAE CRAVEN DCD MEDIA LIMITED Director 2012-07-04 CURRENT 1997-06-27 Liquidation
DAVID CHARLES MCNAE CRAVEN SPORTINGWINS LIMITED Director 2011-07-13 CURRENT 2011-05-18 Liquidation
DAVID CHARLES MCNAE CRAVEN AMALGAMATED RACING LIMITED Director 2011-04-27 CURRENT 2006-06-19 Liquidation
DAVID CHARLES MCNAE CRAVEN DATAWEST COMPUTER SERVICES LIMITED Director 2011-04-18 CURRENT 1978-05-31 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TELECTRONICS SYSTEMS LIMITED Director 2011-04-18 CURRENT 1995-02-07 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE RETAIL LIMITED Director 2011-04-18 CURRENT 2000-06-21 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE GAMING LIMITED Director 2011-04-18 CURRENT 1992-03-17 Liquidation
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Director 2011-04-18 CURRENT 1992-06-16 Active
DAVID CHARLES MCNAE CRAVEN MICROSKILL (SERVICES) LIMITED Director 2011-04-18 CURRENT 1970-07-02 Active
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE WASHOSP LIMITED Director 2011-04-18 CURRENT 1982-09-07 Active - Proposal to Strike off
DAVID CHARLES MCNAE CRAVEN TIMEWEAVE LIMITED Director 2011-04-08 CURRENT 1969-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15DIRECTOR APPOINTED MR EAMON GERARD SULLIVAN
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL AYTON
2024-02-13CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-07-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-15CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES MCNAE CRAVEN
2022-09-30DIRECTOR APPOINTED MR STEVEN PAUL AYTON
2022-02-11CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM 9th Floor, Winchester House 259 - 269 Old Marylebone Road London NW1 5RA England
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-11CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-24AA01Current accounting period extended from 30/12/19 TO 31/03/20
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Glen House 22 Glenthorne Road London W6 0NG
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-25AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0121/01/14 ANNUAL RETURN FULL LIST
2014-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN SADLER
2013-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-21MISCSection 519
2013-01-22AR0121/01/13 ANNUAL RETURN FULL LIST
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/12 FROM One America Square Crosswall London EC3N 2SG
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN
2012-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BOTTOMLEY
2012-11-30AP03Appointment of Mr John Michael Sadler as company secretary
2012-11-30AP01DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-13AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCINTOSH
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2011-01-17AR0113/01/11 FULL LIST
2010-09-16AA01CURREXT FROM 30/06/2010 TO 30/12/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20AR0113/01/10 FULL LIST
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-25AP01DIRECTOR APPOINTED MR DAVID KEITH ELSTEIN
2009-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MCINTOSH / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEWART GREEN / 14/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARTON
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUNT
2008-12-28288aDIRECTOR APPOINTED DAVID IAN STEWART GREEN
2008-12-28288aDIRECTOR APPOINTED JOHN JOSEPH MCINTOSH
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN THOMSON GLOVER
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR PATRICK IRWIN
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 3O FARRINGDON STREET LONDON EC4A 4HJ
2008-01-28363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28ELRESS386 DISP APP AUDS 28/02/07
2007-04-28ELRESS366A DISP HOLDING AGM 28/02/07
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 30/06/06
2007-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-10-09CERTNMCOMPANY NAME CHANGED BOX TV (TRUST PRODUCTION) LTD CERTIFICATE ISSUED ON 09/10/06
2006-04-21225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05
2006-02-21288aNEW SECRETARY APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-15363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2006-02-15288bSECRETARY RESIGNED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 1 LOWER JOHN STREET LONDON W1F 9DT
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: UNIT 15 ENTERPRISE HOUSE 59-65 UPPER GROUND LONDON SE1 9PQ
2005-04-26225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-02-08363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOX TV (PRODCO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOX TV (PRODCO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2009-12-05 Outstanding COUTTS & COMPANY
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2009-12-05 Outstanding COUTTS & COMPANY
CHARGE AND DEED OF ASSIGNMENT 2007-02-07 Satisfied BRITISH BROADCASTING CORPORATION
CHARGE ON DEPOSITS 2003-01-31 Satisfied ABN AMRO BANK N.V.
CHARGE OVER CASH DEPOSIT AND ACCOUNT 2003-01-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BOX TV (PRODCO) LIMITED

Intangible Assets
Patents
We have not found any records of BOX TV (PRODCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOX TV (PRODCO) LIMITED
Trademarks
We have not found any records of BOX TV (PRODCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOX TV (PRODCO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BOX TV (PRODCO) LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where BOX TV (PRODCO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOX TV (PRODCO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOX TV (PRODCO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.