Advanced company searchLink opens in new window

BOXING CHANNEL MEDIA LTD

Company number 07486715

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-06
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