BRITBOX SVOD LIMITED

Itv White City Itv White City, London, W12 7RU, United Kingdom
StatusACTIVE
Company No.11801341
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 3 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRITBOX SVOD LIMITED is an active private limited company with number 11801341. It was incorporated 5 years, 3 months, 12 days ago, on 01 February 2019. The company address is Itv White City Itv White City, London, W12 7RU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2024

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-26

Psc name: Granada Media Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

New address: Itv White City 201 Wood Lane London W12 7RU

Old address: 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom

Change date: 2022-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Sophie Edwina Garnham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harry Curley

Termination date: 2022-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-24

Officer name: Reemah Sakaan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-24

Officer name: Mr Christopher John Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Balraj Samra

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-09

Officer name: Ms Sophie Edwina Garnham

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 03 Sep 2020

Category: Capital

Type: SH01

Capital : 25,500,021 GBP

Date: 2020-09-03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 27 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 03 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 31/01/2020

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 12 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 25,500,011 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balraj Samra

Appointment date: 2019-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Harry Curley

Appointment date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr Thomas Matthew Betts

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Rufus Radcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reemah Sakaan

Appointment date: 2019-07-23

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D PIPEWORK (SOUTH) LIMITED

5 KINGS COURT,FALKIRK,FK1 1PG

Number:SC170781
Status:ACTIVE
Category:Private Limited Company

CTC MEDICAL SERVICES LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:09642952
Status:ACTIVE
Category:Private Limited Company

PRIMCREST LIMITED

C/O PLUSIMAGE LTD 21 MARSH GREEN ROAD,EXETER,EX2 8NY

Number:02806012
Status:ACTIVE
Category:Private Limited Company

PSR BUSINESS SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11601790
Status:ACTIVE
Category:Private Limited Company

SPECTRUM SPECIALIST SUPPORT LIMITED

7-10 ADAM STREET,LONDON,WC2N 6AA

Number:09171303
Status:ACTIVE
Category:Private Limited Company

TANGLED VINE LIMITED

5 HERRIOT CLOSE,NEWPORT PAGNELL,MK16 8PU

Number:09603798
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source