Advanced company searchLink opens in new window

BRITBOX SVOD LIMITED

Company number 11801341

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
31 Jan 2024 PSC05 Change of details for Granada Media Limited as a person with significant control on 26 May 2022
26 Sep 2023 AA Full accounts made up to 31 December 2022
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2023 SH10 Particulars of variation of rights attached to shares
20 May 2023 SH08 Change of share class name or designation
16 May 2023 AA Full accounts made up to 31 December 2021
10 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
23 May 2022 AD01 Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to Itv White City 201 Wood Lane London W12 7RU on 23 May 2022
25 Apr 2022 AA Full accounts made up to 31 December 2020
29 Mar 2022 TM01 Termination of appointment of Sophie Edwina Garnham as a director on 2 March 2022
29 Mar 2022 TM01 Termination of appointment of David Harry Curley as a director on 2 March 2022
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
04 May 2021 AA Full accounts made up to 31 December 2019
02 Mar 2021 TM01 Termination of appointment of Reemah Sakaan as a director on 24 February 2021
02 Mar 2021 AP01 Appointment of Mr Christopher John Kennedy as a director on 24 February 2021
17 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
09 Feb 2021 TM01 Termination of appointment of Balraj Samra as a director on 9 February 2021
09 Feb 2021 AP01 Appointment of Ms Sophie Edwina Garnham as a director on 9 February 2021
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 25,500,021
10 Jul 2020 SH10 Particulars of variation of rights attached to shares
27 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 MA Memorandum and Articles of Association
03 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 31/01/2020