- 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) |
---|---|---|---|
30 Mar 2014 | AP01 |
Appointment of Ms Alison Marie Chapman as a director on 30 March 2014
|
|
27 Mar 2014 | AP03 | Appointment of Mr Christopher Turner as a secretary | |
27 Mar 2014 | TM01 | Termination of appointment of Richard Brooke as a director | |
27 Mar 2014 | TM02 | Termination of appointment of John Botros as a secretary | |
14 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 November 2013
|
|
12 Dec 2013 | SH01 |
Return of Allotment of Shares
|
|
05 Nov 2013 | AAMD | Amended accounts made up to 31 January 2013 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Sep 2013 | AP01 | Appointment of Mr Adosh Chatrath as a director | |
17 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 28 March 2013
|
|
17 Jun 2013 | TM01 | Termination of appointment of Simon Green as a director | |
14 Jun 2013 | AP01 | Appointment of Mr Christopher Turner as a director | |
14 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 13 May 2013
|
|
12 Apr 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
11 Apr 2013 | AP03 | Appointment of Mr John Michael Botros as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Oct 2012 | AD01 | Registered office address changed from , Roman House High Street, Elstree, Borehamwood, Hertfordshire, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 10 October 2012 | |
09 Feb 2012 | AP01 | Appointment of Mr Frank John Warren as a director | |
08 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
08 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2011
|
|
08 Feb 2012 | AP01 | Appointment of Mr Simon Green as a director | |
07 Feb 2012 | TM01 | Termination of appointment of Aaron Lincoln as a director | |
07 Feb 2012 | AD01 | Registered office address changed from , Kinnaird House Pall Mall East, London, SW1Y 5AU, United Kingdom to 21 Knightsbridge London SW1X 7LY on 7 February 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from , Icon Sports Management Roman House 13 High Street, Elstree, Herts, WD6 3EP, United Kingdom to 21 Knightsbridge London SW1X 7LY on 3 February 2012 |