Filmbox International Ltd. LONDON


Filmbox International started in year 2009 as Private Limited Company with registration number 06931548. The Filmbox International company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Chiswick Park/building 3 566 Chiswick High Street. Postal code: W4 5YA. Since 25th January 2013 Filmbox International Ltd. is no longer carrying the name Spi Tv.

The firm has 2 directors, namely Erwan L., John L.. Of them, John L. has been with the company the longest, being appointed on 28 November 2013 and Erwan L. has been with the company for the least time - from 22 August 2023. As of 29 April 2024, there were 4 ex directors - Anthony W., Berk U. and others listed below. There were no ex secretaries.

Filmbox International Ltd. Address / Contact

Office Address Chiswick Park/building 3 566 Chiswick High Street
Office Address2 Chiswick
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06931548
Date of Incorporation Thu, 11th Jun 2009
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Erwan L.

Position: Director

Appointed: 22 August 2023

John L.

Position: Director

Appointed: 28 November 2013

Anthony W.

Position: Director

Appointed: 15 September 2012

Resigned: 31 October 2013

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 23 February 2012

Resigned: 24 August 2016

Berk U.

Position: Director

Appointed: 23 February 2012

Resigned: 17 August 2023

Rory B.

Position: Director

Appointed: 03 December 2010

Resigned: 15 September 2012

Candey Llp

Position: Corporate Secretary

Appointed: 03 December 2010

Resigned: 23 February 2011

Loni F.

Position: Director

Appointed: 11 June 2009

Resigned: 04 December 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Kino Polska Tv S.a from Warszawa, Poland. This PSC is categorised as "a joint stock company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Hilda U. This PSC owns 75,01-100% shares.

Kino Polska Tv S.A

435a Pulawska 435a 02 801, Warszawa, Poland

Legal authority Polish Law
Legal form Joint Stock Company
Country registered Poland
Place registered District Court For The Capital City Warsaw In Warsaw, Xiii Economic Department Of The National Court Register
Registration number 0000363674
Notified on 17 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilda U.

Notified on 6 April 2016
Ceased on 17 March 2022
Nature of control: 75,01-100% shares

Company previous names

Spi Tv January 25, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 436 3751 945 332
Current Assets12 871 85924 890 409
Debtors11 435 48422 945 077
Other Debtors26 42069 014
Property Plant Equipment32 11419 482
Other
Audit Fees Expenses31 50034 000
Accrued Liabilities Deferred Income2 581 4931 226 440
Accumulated Amortisation Impairment Intangible Assets533 244751 290
Accumulated Depreciation Impairment Property Plant Equipment41 57058 090
Additions Other Than Through Business Combinations Intangible Assets 67 763
Additions Other Than Through Business Combinations Property Plant Equipment 3 888
Administrative Expenses1 449 967700 298
Amortisation Impairment Expense Intangible Assets264 751284 631
Amounts Owed By Parent Entities799 94511 613 344
Amounts Owed To Group Undertakings1 003 50612 675 717
Average Number Employees During Period22
Cash Cash Equivalents Cash Flow Value1 436 3751 945 332
Corporation Tax Recoverable266 296184 414
Cost Sales17 283 25621 286 700
Creditors6 789 66116 084 903
Current Tax For Period661 513495 271
Depreciation Impairment Expense Property Plant Equipment17 93416 520
Dividend Income From Group Undertakings325 922438 857
Dividends Paid1 870 000 
Dividends Paid Classified As Financing Activities-1 870 000 
Dividends Paid On Shares Interim1 870 000 
Dividends Received Classified As Investing Activities-325 922-438 857
Fixed Assets1 795 3711 565 871
Further Item Tax Increase Decrease Component Adjusting Items-6 234-11 712
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 683 2638 079 525
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-292 473523 820
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 479 440-9 295 242
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables1 263 69011 591 475
Income From Related Parties5 622 5976 102 485
Income Taxes Paid Refund Classified As Operating Activities-968 606-475 028
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-740 992-504 637
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences-144 6204 320
Increase Decrease In Current Tax From Adjustment For Prior Periods3 050 
Increase From Amortisation Charge For Year Intangible Assets 284 631
Increase From Depreciation Charge For Year Property Plant Equipment 16 520
Intangible Assets1 067 748850 880
Intangible Assets Gross Cost1 600 9921 602 170
Interest Paid Classified As Operating Activities-48-134
Interest Payable Similar Charges Finance Costs48134
Interest Received Classified As Investing Activities-48 814-110 039
Investments Fixed Assets695 509695 509
Investments In Subsidiaries695 509695 509
Key Management Personnel Compensation Total65 51664 584
Net Assets Liabilities Subsidiaries 567 783
Net Cash Generated From Operations-4 117 727-502 554
Net Current Assets Liabilities6 082 1988 805 506
Net Finance Income Costs374 736548 896
Other Creditors 4 066
Other Disposals Decrease In Amortisation Impairment Intangible Assets 66 585
Other Disposals Intangible Assets 66 585
Other Interest Expense48134
Other Interest Income48 814110 039
Other Interest Receivable Similar Income Finance Income374 736548 896
Other Taxation Social Security Payable379414
Payments To Related Parties1 378 1021 613 950
Prepayments Accrued Income4 647 5783 075 580
Profit Loss3 133 6432 493 808
Profit Loss On Ordinary Activities Before Tax3 831 0103 050 718
Profit Loss Subsidiaries -408 552
Property Plant Equipment Gross Cost73 68477 572
Purchase Intangible Assets-893 366-67 763
Purchase Property Plant Equipment-19 451-3 888
Staff Costs Employee Benefits Expense15 16914 839
Tax Expense Credit Applicable Tax Rate727 892579 636
Tax Increase Decrease From Effect Capital Allowances Depreciation-1 3032 179
Tax Increase Decrease From Effect Dividends From Companies-61 925-83 383
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 0838 551
Tax Tax Credit On Profit Or Loss On Ordinary Activities697 367556 910
Total Assets Less Current Liabilities7 877 56910 371 377
Total Current Tax Expense Credit697 367556 910
Trade Creditors Trade Payables3 204 2832 178 266
Trade Debtors Trade Receivables939 4591 282 325
Wages Salaries14 40014 400
Director Remuneration14 40014 400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
On 26th February 2024 director's details were changed
filed on: 28th, February 2024
Free Download (2 pages)

Company search

Advertisements