Company NameBox Media Holdings Limited
Company StatusActive
Company NumberSC599266
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)
Previous NameBoxspring Holdings Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.

Directors

Director NameMs Clare Elizabeth Munn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMichelle Czarnik
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address199 East Linda Mesa
Suite 14
Danville
California
94526
Director NameMr Alasdair John Munn
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Learning And Development Officer
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMrs Anna Elisabetta Zucchi
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed01 December 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Creative Officers
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameMr Angus William Irvine Niven
StatusResigned
Appointed01 December 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 April 2022)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (1 month, 4 weeks from now)

Charges

21 October 2021Delivered on: 29 October 2021
Persons entitled: Tfg Capital No.2 Limited (11582343)

Classification: A registered charge
Particulars: Means the whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Tfg Capital No.2 Limited (Company Number 11582343)

Classification: A registered charge
Particulars: Means the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Tfg Capital No.2 Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest.
Outstanding

Filing History

28 November 2023Second filing of Confirmation Statement dated 5 June 2023 (9 pages)
15 November 2023Statement of capital following an allotment of shares on 1 March 2023
  • GBP 4.76739
(4 pages)
14 November 2023Statement of capital following an allotment of shares on 19 February 2023
  • GBP 4.71753
(3 pages)
21 June 2023Second filing of Confirmation Statement dated 5 June 2023 (8 pages)
19 June 2023Confirmation statement made on 5 June 2023 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/06/2023
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/11/2023
(3 pages)
2 May 2023Termination of appointment of Michelle Czarnik as a director on 21 April 2023 (1 page)
2 May 2023Termination of appointment of Anna Elisabetta Zucchi as a director on 21 April 2023 (1 page)
2 May 2023Termination of appointment of Alasdair John Munn as a director on 21 April 2023 (1 page)
2 May 2023Termination of appointment of Fraser Irvine Niven as a director on 21 April 2023 (1 page)
23 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 4.71
(3 pages)
14 October 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 4.7
(3 pages)
3 October 2022Group of companies' accounts made up to 31 December 2021 (20 pages)
7 June 2022Confirmation statement made on 5 June 2022 with updates (9 pages)
11 May 2022Statement of capital following an allotment of shares on 13 April 2022
  • GBP 4.66242
(3 pages)
8 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • GBP 4.65742
(3 pages)
8 April 2022Termination of appointment of Angus William Irvine Niven as a secretary on 8 April 2022 (1 page)
15 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 4.63635
(3 pages)
29 October 2021Registration of charge SC5992660003, created on 21 October 2021 (26 pages)
27 October 2021Registration of charge SC5992660002, created on 26 October 2021 (26 pages)
27 October 2021Registration of charge SC5992660001, created on 26 October 2021 (51 pages)
20 October 2021Second filing of a statement of capital following an allotment of shares on 30 September 2021
  • GBP 4.53747
(4 pages)
20 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 4.57147
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 15 October 2021
  • GBP 4.54747
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 4.53747
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 20/10/2021
(3 pages)
21 June 2021Confirmation statement made on 5 June 2021 with updates (8 pages)
8 June 2021Group of companies' accounts made up to 31 December 2020 (23 pages)
16 April 2021Second filing of a statement of capital following an allotment of shares on 2 February 2021
  • GBP 4.26
(4 pages)
2 March 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 3.92937
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 16/04/2021
(3 pages)
3 December 2020Appointment of Michelle Czarnik as a director on 1 December 2020 (2 pages)
2 December 2020Appointment of Ms Anna Elisabetta Zucchi as a director on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Angus William Irvine Niven as a secretary on 1 December 2020 (2 pages)
1 December 2020Appointment of Mr Alasdair John Munn as a director on 1 December 2020 (2 pages)
24 November 2020Second filing of a statement of capital following an allotment of shares on 29 July 2020
  • GBP 3.92937
(4 pages)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 3.93
(3 pages)
18 August 2020Statement of capital following an allotment of shares on 29 July 2019
  • GBP 3.75767
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/2020
(3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
9 June 2020Confirmation statement made on 5 June 2020 with updates (7 pages)
22 January 2020Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 3.35881
(7 pages)
22 January 2020Second filing of a statement of capital following an allotment of shares on 31 October 2019
  • GBP 3.34036
(7 pages)
12 December 2019Statement of capital following an allotment of shares on 3 December 2019
  • GBP 3.38246
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/01/2020
(3 pages)
6 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
(3 pages)
5 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 3.36401
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 22/01/2020
(3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 August 2019Second filing of a statement of capital following an allotment of shares on 13 January 2019
  • GBP 3.27042
(8 pages)
8 August 2019Resolutions
  • RES13 ‐ Sub-division of share capital 11/01/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 August 2019Change of details for Clare Elizabeth Munn as a person with significant control on 13 January 2019 (2 pages)
10 June 2019Statement of capital following an allotment of shares on 13 January 2019
  • GBP 3.27042
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 12/08/2019
(4 pages)
10 June 2019Confirmation statement made on 5 June 2019 with updates (7 pages)
7 June 2019Statement of capital following an allotment of shares on 13 January 2019
  • GBP 2.00432
(3 pages)
7 June 2019Statement of capital following an allotment of shares on 13 January 2019
  • GBP 3.00432
(3 pages)
6 June 2019Sub-division of shares on 11 January 2019 (4 pages)
23 May 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
6 June 2018Incorporation
Statement of capital on 2018-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)