Background WavePink WaveYellow Wave

BRITBOX INTERNATIONAL LIMITED (13131628)

BRITBOX INTERNATIONAL LIMITED (13131628) is an active UK company. incorporated on 13 January 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities and 2 other business activities. BRITBOX INTERNATIONAL LIMITED has been registered for 5 years. Current directors include ARTHUR, Marcus Peter, MOODY, David Charles.

Company Number
13131628
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 years
Address
1 Television Centre, London, W12 7FA
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
ARTHUR, Marcus Peter, MOODY, David Charles
SIC Codes
60200, 70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITBOX INTERNATIONAL LIMITED

BRITBOX INTERNATIONAL LIMITED is an active company incorporated on 13 January 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities and 2 other business activities. BRITBOX INTERNATIONAL LIMITED was registered 5 years ago.(SIC: 60200, 70100, 82990)

Status

active

Active since 5 years ago

Company No

13131628

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1 Television Centre 101 Wood Lane London, W12 7FA,

Previous Addresses

Itv White City 201 Wood Lane London W12 7RU England
From: 25 September 2023To: 12 March 2024
Itv White City Itv White City 201 Wood Lane London W12 7RU England
From: 20 September 2023To: 25 September 2023
1 Television Centre 101 Wood Lane London W12 7FA United Kingdom
From: 13 January 2021To: 20 September 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Funding Round
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ESHKERI, Victor Benjamin

Active
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 01 Oct 2025

ARTHUR, Marcus Peter

Active
101 Wood Lane, LondonW12 7FA
Born September 1966
Director
Appointed 09 Oct 2025

MOODY, David Charles

Active
101 Wood Lane, LondonW12 7FA
Born September 1967
Director
Appointed 13 Jan 2021

ABRAHAMS, Simon

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 04 Feb 2021
Resigned 29 Feb 2024

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 26 Sept 2024
Resigned 01 Oct 2025

CORRIETTE, Anthony

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 13 Jan 2021
Resigned 04 Feb 2021

RYLAND, Jackline

Resigned
101 Wood Lane, LondonW12 7FA
Secretary
Appointed 29 Feb 2024
Resigned 26 Sept 2024

DEMPSEY, Paul Francis

Resigned
101 Wood Lane, LondonW12 7FA
Born February 1962
Director
Appointed 13 Jan 2021
Resigned 11 Mar 2022

GLASHOW, Rebecca Lee

Resigned
101 Wood Lane, LondonW12 7FA
Born June 1975
Director
Appointed 11 Mar 2022
Resigned 09 Oct 2025

GOSWAMI, Martin Rajan

Resigned
101 Wood Lane, LondonW12 7FA
Born June 1964
Director
Appointed 13 Jan 2021
Resigned 29 Feb 2024

KENNEDY, Christopher John

Resigned
101 Wood Lane, LondonW12 7FA
Born January 1964
Director
Appointed 13 Jan 2021
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
2 Waterhouse Square, LondonEC1N 2AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 29 Feb 2024
101 Wood Lane, LondonW12 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 December 2024
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Resolution
22 March 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2021
NEWINCIncorporation