Background WavePink WaveYellow Wave

FILMBOX INTERNATIONAL LTD. (06931548)

FILMBOX INTERNATIONAL LTD. (06931548) is an active UK company. incorporated on 11 June 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. FILMBOX INTERNATIONAL LTD. has been registered for 16 years. Current directors include LOGAN, John Joseph, WOZNICKA, Katarzyna.

Company Number
06931548
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
1 Cornhill, London, EC3V 3ND
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
LOGAN, John Joseph, WOZNICKA, Katarzyna
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FILMBOX INTERNATIONAL LTD.

FILMBOX INTERNATIONAL LTD. is an active company incorporated on 11 June 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. FILMBOX INTERNATIONAL LTD. was registered 16 years ago.(SIC: 60200)

Status

active

Active since 16 years ago

Company No

06931548

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

SPI TV LIMITED
From: 11 June 2009To: 25 January 2013
Contact
Address

1 Cornhill London, EC3V 3ND,

Previous Addresses

, 48 Medway Road, London, E3 5BY
From: 9 April 2024To: 12 April 2024
, PO Box 4385, 06931548 - Companies House Default Address, Cardiff, CF14 8LH
From: 23 October 2012To: 9 April 2024
, 1 Paternoster Square, London, EC4M 7DX, England
From: 11 October 2012To: 23 October 2012
, Building 3 Chiswick Park 566 Chiswick High Street, Chiswick, London, W4 5YA
From: 17 September 2012To: 11 October 2012
, Fleet Place House 2 Fleet Place, Holborn Viaduct, London, EC4M 7RF
From: 19 July 2011To: 17 September 2012
, 8 Stone Buildings, London, WC2A 3SZ, United Kingdom
From: 14 June 2011To: 19 July 2011
, 8 Stone Buildings, Lincoln's Inn, London, WC2A 3TA
From: 16 December 2010To: 14 June 2011
, Bridge House 4 Borough High Street, London, SE1 9QR
From: 11 June 2009To: 16 December 2010
Timeline

14 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Sept 13
Director Left
Nov 13
Director Joined
Dec 13
Owner Exit
Jun 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LOGAN, John Joseph

Active
Medway Road, LondonE3 5BY
Born September 1968
Director
Appointed 28 Nov 2013

WOZNICKA, Katarzyna

Active
Cornhill, LondonEC3V 3ND
Born September 1976
Director
Appointed 27 Feb 2026

CANDEY LLP

Resigned
Stone Buildings, LondonWC2A 3SZ
Corporate secretary
Appointed 03 Dec 2010
Resigned 23 Feb 2011

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Feb 2012
Resigned 24 Aug 2016

BUCKLEY, Rory

Resigned
566 Chiswick High Street, LondonW4 5YA
Born February 1978
Director
Appointed 03 Dec 2010
Resigned 15 Sept 2012

FARHI, Loni

Resigned
55 White Street, New York
Born October 1956
Director
Appointed 11 Jun 2009
Resigned 04 Dec 2010

LUHERNE, Erwan

Resigned
Cornhill, LondonEC3V 3ND
Born May 1977
Director
Appointed 22 Aug 2023
Resigned 27 Feb 2026

UZIYEL, Berk

Resigned
Orman Sokak, Kurucesme34345
Born July 1979
Director
Appointed 23 Feb 2012
Resigned 17 Aug 2023

WAWRYK, Anthony Stefan

Resigned
566 Chiswick High Street, LondonW4 5YA
Born October 1957
Director
Appointed 15 Sept 2012
Resigned 31 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Pulawska 435a 02 801, Warszawa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2022

Hilda Uziyel

Ceased
Olivais, Lisbon1800 020
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Mar 2022
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 March 2024
AD03Change of Location of Company Records
Default Companies House Registered Office Address Applied
8 March 2024
RP05RP05
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Sail Address Company With New Address
4 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 January 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Auditors Resignation Company
4 January 2016
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Auditors Resignation Limited Company
18 December 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
8 July 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Miscellaneous
20 October 2014
MISCMISC
Auditors Resignation Company
20 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Statement Of Companys Objects
13 January 2014
CC04CC04
Resolution
13 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Resolution
25 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Sail Address Company
4 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 July 2013
AD03Change of Location of Company Records
Certificate Change Of Name Company
25 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 February 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
27 June 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 June 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Memorandum Articles
13 April 2011
MEM/ARTSMEM/ARTS
Resolution
13 April 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 December 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Incorporation Company
11 June 2009
NEWINCIncorporation