- 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) |
---|---|---|---|
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jan 2018 | AP01 | Appointment of Mr Gulshan Jhurani as a director on 15 March 2013 | |
04 Jan 2018 | TM01 | Termination of appointment of Adosh Chatrath as a director on 14 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Gulshan Jhurani as a director on 14 November 2017 | |
20 Jun 2017 | AD01 | Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to Bt Sport Production Hub Off Waterden Road Queen Elizabeth Olympic Park London E20 3BS on 20 June 2017 | |
11 May 2017 | AP01 | Appointment of Mr Christopher William Turner as a director on 9 May 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Alison Marie Chapman as a director on 24 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | TM01 | Termination of appointment of Peter Daniel Shea as a director on 15 December 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Simon Anthony Green as a director on 28 October 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 261 Goldhawk Road London W12 8EU to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 24 October 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
06 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Jun 2015 | AP01 | Appointment of Mr Gulshan Jhurani as a director on 15 March 2013 | |
04 Mar 2015 | AP01 | Appointment of Mr Peter Daniel Shea as a director on 3 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | AP01 | Appointment of Mr Gareth Jones as a director on 2 December 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Christopher Turner as a director on 25 March 2014 | |
08 Dec 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr George Warren as a director on 27 October 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 261 Goldhawk Road London W12 8EU on 30 September 2014 | |
17 Sep 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Mar 2014 | AP01 | Appointment of Mr James Andrew Mcmunn as a director |