Advanced company searchLink opens in new window

BRITBOX INTERNATIONAL LIMITED

Company number 13131628

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)
22 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2024 AP03 Appointment of Ms Jackline Ryland as a secretary on 29 February 2024
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 February 2024
  • GBP 102
12 Mar 2024 PSC05 Change of details for Bbc Studios Distribution Limited as a person with significant control on 29 February 2024
12 Mar 2024 TM02 Termination of appointment of Simon Abrahams as a secretary on 29 February 2024
12 Mar 2024 TM01 Termination of appointment of Christopher John Kennedy as a director on 29 February 2024
12 Mar 2024 TM01 Termination of appointment of Martin Rajan Goswami as a director on 29 February 2024
12 Mar 2024 PSC07 Cessation of Granada Media Limited as a person with significant control on 29 February 2024
12 Mar 2024 AD01 Registered office address changed from Itv White City 201 Wood Lane London W12 7RU England to 1 Television Centre 101 Wood Lane London W12 7FA on 12 March 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
25 Sep 2023 AD01 Registered office address changed from Itv White City Itv White City 201 Wood Lane London W12 7RU England to Itv White City 201 Wood Lane London W12 7RU on 25 September 2023
20 Sep 2023 AD01 Registered office address changed from 1 Television Centre 101 Wood Lane London W12 7FA United Kingdom to Itv White City Itv White City 201 Wood Lane London W12 7RU on 20 September 2023
17 Apr 2023 AA Accounts for a small company made up to 31 March 2022
22 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
14 Mar 2022 AP01 Appointment of Ms Rebecca Lee Glashow as a director on 11 March 2022
14 Mar 2022 TM01 Termination of appointment of Paul Francis Dempsey as a director on 11 March 2022
07 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
11 Feb 2021 AP03 Appointment of Mr Simon Abrahams as a secretary on 4 February 2021
11 Feb 2021 TM02 Termination of appointment of Anthony Corriette as a secretary on 4 February 2021
29 Jan 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
13 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-13
  • GBP 100