Background WavePink WaveYellow Wave

MEDIABOX BROADCASTING INTERNATIONAL LIMITED (08353015)

MEDIABOX BROADCASTING INTERNATIONAL LIMITED (08353015) is an active UK company. incorporated on 9 January 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. MEDIABOX BROADCASTING INTERNATIONAL LIMITED has been registered for 13 years. Current directors include LOGAN, John Joseph, LUHERNE, Erwan.

Company Number
08353015
Status
active
Type
ltd
Incorporated
9 January 2013
Age
13 years
Address
1 Cornhill, London, EC3V 3ND
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
LOGAN, John Joseph, LUHERNE, Erwan
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDIABOX BROADCASTING INTERNATIONAL LIMITED

MEDIABOX BROADCASTING INTERNATIONAL LIMITED is an active company incorporated on 9 January 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. MEDIABOX BROADCASTING INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 60200)

Status

active

Active since 13 years ago

Company No

08353015

LTD Company

Age

13 Years

Incorporated 9 January 2013

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 2 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

1 Cornhill London, EC3V 3ND,

Previous Addresses

Chiswick Park Building 3/566 Chiswick High Street Chiswick London W4 5YA
From: 16 January 2013To: 12 April 2024
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
From: 9 January 2013To: 16 January 2013
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Sept 14
Loan Secured
Nov 18
Loan Cleared
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Oct 23
Owner Exit
Jun 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LOGAN, John Joseph

Active
Medway Road, LondonE3 5BY
Born September 1968
Director
Appointed 18 Jan 2013

LUHERNE, Erwan

Active
Cornhill, LondonEC3V 3ND
Born May 1977
Director
Appointed 22 Aug 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 05 Mar 2013
Resigned 13 May 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 09 Jan 2013
Resigned 15 Jan 2013

UZIYEL, Berk

Resigned
Chiswick High Street, LondonW4 5YA
Born July 1979
Director
Appointed 15 Jan 2013
Resigned 17 Aug 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 09 Jan 2013
Resigned 15 Jan 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 09 Jan 2013
Resigned 15 Jan 2013

Persons with significant control

4

2 Active
2 Ceased
Rue Camille Desmoulins, Issy Les Moulineaux92130

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2024
Rue Camille Desmoulins, Issy Les Moulineaux

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Dec 2024
Avenue De Friedland, 75008 Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Mar 2022
Ceased 16 Dec 2024

Hilda Uziyel

Ceased
Olivais, Lisbon1800 020
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
20 March 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
4 December 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
25 November 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 March 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Secretary Company With Name
17 January 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Incorporation Company
9 January 2013
NEWINCIncorporation