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)
30 Mar 2014 AP01 Appointment of Ms Alison Marie Chapman as a director on 30 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 17/09/2014
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
  • GBP 1,907
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,907
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
  • GBP 1,153
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
  • GBP 680
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
  • GBP 680
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