- Company Overview for BOXING CHANNEL MEDIA LTD (07486715)
- Filing history for BOXING CHANNEL MEDIA LTD (07486715)
- People for BOXING CHANNEL MEDIA LTD (07486715)
- Insolvency for BOXING CHANNEL MEDIA LTD (07486715)
- More for BOXING CHANNEL MEDIA LTD (07486715)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2023 | |
13 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2022 | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2021 | |
11 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
17 Dec 2019 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP England to 31st Floor 40 Bank Street London E14 5NR on 17 December 2019 | |
16 Dec 2019 | LIQ02 |
Statement of affairs
|
|
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | LIQ02 | Statement of affairs | |
04 Apr 2019 | AD01 | Registered office address changed from The Production Centre 191a Askew Road London W12 9AX England to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 4 April 2019 | |
25 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
15 Mar 2019 | PSC07 | Cessation of Susan Margaret Warren as a person with significant control on 31 March 2018 | |
15 Mar 2019 | PSC07 | Cessation of William Ives as a person with significant control on 31 March 2018 | |
14 Mar 2019 | PSC07 | Cessation of Frank Warren as a person with significant control on 31 March 2018 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
05 Feb 2019 | AP03 | Appointment of Mr Patrick Huggins as a secretary on 31 January 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of James Andrew Mcmunn as a director on 22 January 2019 | |
29 Jan 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of a secretary | |
17 Oct 2018 | TM02 | Termination of appointment of Christopher Turner as a secretary on 17 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Christopher William Turner as a director on 17 October 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Bt Sport Production Hub Off Waterden Road Queen Elizabeth Olympic Park London E20 3BS England to The Production Centre 191a Askew Road London W12 9AX on 4 July 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates |