BRITBOX INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 13131628 |
Category | Private Limited Company |
Incorporated | 13 Jan 2021 |
Age | 3 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
BRITBOX INTERNATIONAL LIMITED is an active private limited company with number 13131628. It was incorporated 3 years, 4 months, 17 days ago, on 13 January 2021. The company address is 1 Television Centre 1 Television Centre, London, W12 7FA, England.
Company Fillings
Accounts with accounts type small
Date: 07 May 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 22 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-29
Officer name: Ms Jackline Ryland
Documents
Capital allotment shares
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-29
Capital : 102 GBP
Documents
Change to a person with significant control
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-29
Psc name: Bbc Studios Distribution Limited
Documents
Termination secretary company with name termination date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Abrahams
Termination date: 2024-02-29
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-29
Officer name: Christopher John Kennedy
Documents
Termination director company with name termination date
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Rajan Goswami
Termination date: 2024-02-29
Documents
Cessation of a person with significant control
Date: 12 Mar 2024
Action Date: 29 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-02-29
Psc name: Granada Media Limited
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Old address: Itv White City 201 Wood Lane London W12 7RU England
New address: 1 Television Centre 101 Wood Lane London W12 7FA
Change date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-25
Old address: Itv White City Itv White City 201 Wood Lane London W12 7RU England
New address: Itv White City 201 Wood Lane London W12 7RU
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-20
New address: Itv White City Itv White City 201 Wood Lane London W12 7RU
Old address: 1 Television Centre 101 Wood Lane London W12 7FA United Kingdom
Documents
Accounts with accounts type small
Date: 17 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 22 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Appoint person director company with name date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Lee Glashow
Appointment date: 2022-03-11
Documents
Termination director company with name termination date
Date: 14 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Francis Dempsey
Termination date: 2022-03-11
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Appoint person secretary company with name date
Date: 11 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Abrahams
Appointment date: 2021-02-04
Documents
Termination secretary company with name termination date
Date: 11 Feb 2021
Action Date: 04 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Corriette
Termination date: 2021-02-04
Documents
Change account reference date company current extended
Date: 29 Jan 2021
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-01-31
New date: 2022-03-31
Documents
Some Companies
BROOKSHILL GATE RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 08166850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
,,
Number: | CE004443 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
UNIT 6, UNION MILLS,LEEDS,LS11 5DD
Number: | 03034758 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 UNIT 19-21 BELGRAVE COMMERCIAL CENTRE,LEICESTER,LE4 5AU
Number: | 11281791 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAZARS LLP,BIRMINGHAM,B3 2RT
Number: | 04543344 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
39 DUNLIN ROAD,HEMEL HEMPSTEAD,HP2 6LY
Number: | 08543755 |
Status: | ACTIVE |
Category: | Private Limited Company |