Company NameEuropean Broadcaster Exchange (EBX) Limited
Company StatusActive
Company Number10939324
CategoryPrivate Limited Company
Incorporation Date31 August 2017(6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMs Paola Colombo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed22 September 2017(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Manager, Adtech And Business Development
Country of ResidenceItaly
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMrs Sylvia Tassan Toffola
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed22 September 2017(3 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months
RoleVp Sales
Country of ResidenceFrance
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Jonathan Geoffrey Lewis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(6 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleHead Of Digital Innovation & Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Horseferry Road
London
SW1P 2TX
Director NameMr Emmanuel Maze-Sencier
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed27 September 2018(1 year after company formation)
Appointment Duration5 years, 7 months
RoleDirecteur Commercial - International Sales Executi
Country of ResidenceFrance
Correspondence Address1 Quai Du Point-Du-Jour
Boulogne-Billancourt
92100
Director NameMs Rebecca Miller
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 November 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChannel 4 Television 124 Horseferry Road
London
SW1P 2TX
Director NameMr Florian Peter Geberl
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed03 September 2019(2 years after company formation)
Appointment Duration4 years, 7 months
RoleAccount Director
Country of ResidenceGermany
Correspondence AddressMedienallee 4
Unterfohring
85774
Director NameMr Kai Habermann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Mara Negri
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleDirector Of Business Development And Partnerships
Country of ResidenceItaly
Correspondence Address74a Charlotte Street
London
W1T 4QJ
Secretary NameLink Company Matters Limited (Corporation)
StatusCurrent
Appointed31 August 2017(same day as company formation)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Kai Habermann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Sven Hagemeier
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2017(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Olivier Alfred Abecassis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed22 September 2017(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 26 September 2018)
RoleEtf1 Chairman & Chief Executive Officer, Tf1 Group
Country of ResidenceFrance
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Benjamin Nicholas Evans
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(3 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 May 2018)
RoleHead Of Traffic, Programmatic And Ad Ops
Country of ResidenceSpain
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Nicolas Eglau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed08 February 2018(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 September 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressP7s1 Broadcasting (Uk) Ltd 35 Great St Helen'S
London
EC3A 6AP
Director NameMr Christopher John Le May
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(6 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 29 September 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMs Sarb Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2018)
RoleHead Of Finance-Content
Country of ResidenceUnited Kingdom
Correspondence Address124-126 Horseferry Road
London
SW1P 2TX
Director NameMr Ricardo Yago Castillo De Vivero
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed11 May 2018(8 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2019)
RoleDigital Commercial Director. Mediaset Spain
Country of ResidenceSpain
Correspondence AddressFederico Mompou 4.
Madrid
Spain
Director NameDr Jens Christian Mittnacht
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2018(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSevenone Media Gmbh Medienallee 4
UnterfÖHring
D-85774
Director NameMr Alfonso PÉRez Teijeiro
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed22 January 2019(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2021)
RoleDigital Media Sales Director
Country of ResidenceSpain
Correspondence AddressPubliespana Federico Mompou
5 Bis
Madrid
28050

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
13 April 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
8 April 2022Accounts for a small company made up to 31 December 2021 (12 pages)
2 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
1 September 2021Appointment of Ms Mara Negri as a director on 1 August 2021 (2 pages)
27 August 2021Termination of appointment of Alfonso Pérez Teijeiro as a director on 1 August 2021 (1 page)
19 May 2021Termination of appointment of Jens Christian Mittnacht as a director on 16 May 2021 (1 page)
19 May 2021Appointment of Mr Kai Habermann as a director on 17 May 2021 (2 pages)
30 April 2021Accounts for a small company made up to 31 December 2020 (12 pages)
7 October 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
29 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 May 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,150,000
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 6 December 2019
  • GBP 3,100,000
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 26 November 2019
  • GBP 3,050,000
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 27 December 2019
  • GBP 3,200,000
(3 pages)
13 September 2019Appointment of Mr Florian Peter Geberl as a director on 3 September 2019 (2 pages)
11 September 2019Termination of appointment of Nicolas Eglau as a director on 2 September 2019 (1 page)
10 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
20 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
10 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 3,000,000
(3 pages)
28 February 2019Appointment of Mr Alfonso Pérez Teijeiro as a director on 22 January 2019 (2 pages)
26 February 2019Termination of appointment of Ricardo Yago Castillo De Vivero as a director on 22 January 2019 (1 page)
21 December 2018Appointment of Ms Rebecca Miller as a director on 26 November 2018 (2 pages)
21 December 2018Termination of appointment of Sarb Nijjer as a director on 12 November 2018 (1 page)
23 October 2018Appointment of Mr Emmanuel Maze-Sencier as a director on 27 September 2018 (2 pages)
22 October 2018Termination of appointment of Christopher John Le May as a director on 29 September 2018 (1 page)
22 October 2018Termination of appointment of Olivier Alfred Abecassis as a director on 26 September 2018 (1 page)
25 September 2018Cessation of Prosiebensat.1 Media Se as a person with significant control on 21 March 2018 (1 page)
25 September 2018Notification of Mediaset S.P.A. as a person with significant control on 22 September 2017 (2 pages)
25 September 2018Notification of Television Française 1 S.A. as a person with significant control on 22 September 2017 (2 pages)
25 September 2018Cessation of Mediaset S.P.A. as a person with significant control on 21 March 2018 (1 page)
25 September 2018Cessation of Television Française 1 S.A. as a person with significant control on 21 March 2018 (1 page)
25 September 2018Notification of a person with significant control statement (2 pages)
25 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
25 September 2018Change of details for Prosiebensat.1 Media Se as a person with significant control on 22 September 2017 (2 pages)
4 September 2018Appointment of Dr. Jens Christian Mittnacht as a director on 1 September 2018 (2 pages)
31 August 2018Termination of appointment of Sven Hagemeier as a director on 31 August 2018 (1 page)
11 June 2018Appointment of Mr Ricardo Yago Castillo De Vivero as a director on 11 May 2018 (2 pages)
8 June 2018Termination of appointment of Benjamin Nicholas Evans as a director on 11 May 2018 (1 page)
3 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 March 2018Appointment of Mr Jonathan Geoffrey Lewis as a director on 21 March 2018 (2 pages)
23 March 2018Appointment of Ms Saravjit Nijjer as a director on 21 March 2018 (2 pages)
22 March 2018Appointment of Mr Christopher John Le May as a director on 21 March 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2,000,000
(3 pages)
21 February 2018Termination of appointment of Kai Habermann as a director on 8 February 2018 (1 page)
21 February 2018Appointment of Mr Nicolas Eglau as a director on 8 February 2018 (2 pages)
25 January 2018Secretary's details changed for Link Company Matters Limited on 9 October 2017 (1 page)
20 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
20 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
6 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Voting process 22/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Voting process 22/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2017Memorandum and Articles of Association (29 pages)
24 October 2017Memorandum and Articles of Association (12 pages)
17 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Benjamin Nicholas Evans as a director on 22 September 2017 (2 pages)
17 October 2017Appointment of Mr Olivier Alfred Abecassis as a director on 22 September 2017 (2 pages)
17 October 2017Appointment of Mr Olivier Alfred Abecassis as a director on 22 September 2017 (2 pages)
17 October 2017Appointment of Ms Paola Colombo as a director on 22 September 2017 (2 pages)
17 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ on 17 October 2017 (1 page)
17 October 2017Appointment of Mr Benjamin Nicholas Evans as a director on 22 September 2017 (2 pages)
17 October 2017Appointment of Ms Paola Colombo as a director on 22 September 2017 (2 pages)
16 October 2017Appointment of Mrs Sylvia Tassan Toffola as a director on 22 September 2017 (2 pages)
16 October 2017Appointment of Mrs Sylvia Tassan Toffola as a director on 22 September 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,500,000
(3 pages)
5 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
5 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,500,000
(3 pages)
5 October 2017Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 August 2017Incorporation
Statement of capital on 2017-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)