BRITBOX SVOD LIMITED

Register to unlock more data on OkredoRegister

BRITBOX SVOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11801341

Incorporation date

01/02/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2019)
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Cessation of Granada Group Limited as a person with significant control on 2025-08-13
dot icon14/08/2025
Notification of Itv M&E Holdings Limited as a person with significant control on 2025-08-13
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon31/03/2025
Notification of Granada Group Limited as a person with significant control on 2025-03-28
dot icon31/03/2025
Cessation of Granada Media Limited as a person with significant control on 2025-03-28
dot icon11/02/2025
Termination of appointment of Thomas Matthew Betts as a director on 2025-01-31
dot icon11/02/2025
Appointment of Michael John Hirst as a director on 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon03/02/2025
Termination of appointment of Martin Rajan Goswami as a director on 2025-01-31
dot icon04/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/05/2024
Termination of appointment of Rufus Radcliffe as a director on 2024-04-30
dot icon23/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/01/2024
Change of details for Granada Media Limited as a person with significant control on 2022-05-26
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with updates
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon10/06/2023
Resolutions
dot icon10/06/2023
Memorandum and Articles of Association
dot icon20/05/2023
Change of share class name or designation
dot icon20/05/2023
Particulars of variation of rights attached to shares
dot icon16/05/2023
Full accounts made up to 2021-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon23/05/2022
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 2022-05-23
dot icon25/04/2022
Full accounts made up to 2020-12-31
dot icon29/03/2022
Termination of appointment of Sophie Edwina Garnham as a director on 2022-03-02
dot icon29/03/2022
Termination of appointment of David Harry Curley as a director on 2022-03-02
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/05/2021
Full accounts made up to 2019-12-31
dot icon02/03/2021
Termination of appointment of Reemah Sakaan as a director on 2021-02-24
dot icon02/03/2021
Appointment of Mr Christopher John Kennedy as a director on 2021-02-24
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon09/02/2021
Termination of appointment of Balraj Samra as a director on 2021-02-09
dot icon09/02/2021
Appointment of Ms Sophie Edwina Garnham as a director on 2021-02-09
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-09-03
dot icon10/07/2020
Particulars of variation of rights attached to shares
dot icon27/05/2020
Resolutions
dot icon27/05/2020
Memorandum and Articles of Association
dot icon03/03/2020
Second filing of Confirmation Statement dated 31/01/2020
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon12/12/2019
Resolutions
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon04/12/2019
Particulars of variation of rights attached to shares
dot icon04/12/2019
Change of share class name or designation
dot icon27/11/2019
Appointment of Balraj Samra as a director on 2019-11-01
dot icon27/11/2019
Appointment of David Harry Curley as a director on 2019-11-01
dot icon28/10/2019
Director's details changed for Mr Thomas Matthew Betts on 2019-10-28
dot icon08/10/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon23/07/2019
Appointment of Rufus Radcliffe as a director on 2019-07-23
dot icon23/07/2019
Appointment of Reemah Sakaan as a director on 2019-07-23
dot icon23/07/2019
Resolutions
dot icon01/02/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sakaan, Reemah
Director
23/07/2019 - 24/02/2021
1
Kennedy, Christopher John
Director
24/02/2021 - Present
124
Radcliffe, Rufus
Director
23/07/2019 - 30/04/2024
34
Goswami, Martin Rajan
Director
01/02/2019 - 31/01/2025
22
Samra, Balraj
Director
01/11/2019 - 09/02/2021
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITBOX SVOD LIMITED

BRITBOX SVOD LIMITED is an(a) Active company incorporated on 01/02/2019 with the registered office located at Itv White City, 201 Wood Lane, London W12 7RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITBOX SVOD LIMITED?

toggle

BRITBOX SVOD LIMITED is currently Active. It was registered on 01/02/2019 .

Where is BRITBOX SVOD LIMITED located?

toggle

BRITBOX SVOD LIMITED is registered at Itv White City, 201 Wood Lane, London W12 7RU.

What does BRITBOX SVOD LIMITED do?

toggle

BRITBOX SVOD LIMITED operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for BRITBOX SVOD LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-31 with updates.