Company NameBroadcast Communications (Productions) Limited
Company StatusDissolved
Company Number01713423
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years, 1 month ago)
Dissolution Date1 August 2023 (9 months ago)
Previous NamesBackfair Limited and Mastercover Productions Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed25 September 2017(34 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(12 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleCompany Director
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(16 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameMr John Russell Parsons
NationalityBritish
StatusResigned
Appointed30 November 2001(18 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(23 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE

Contact

Websitecrownbc.com

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Endemol Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 1983Delivered on: 22 December 1983
Satisfied on: 4 June 1998
Persons entitled: Antony Gibbs & Sons Limited

Classification: Standand security pursented for registration in scotland on 12/12/83.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 71/79 dalblair road, ayr 368 duke street, glasgow 374/376/442 duke street, glasgow 399 dumbarton road, glasgow 1073/1075, pollokeshass road,glasgow. 195/229, main street,rutharglen. 6 main street & 31, kirk road,wishaw . 52/54 canseyside street and 1 george street, paisley. 555 duke street & 25/37, queen street,glasgow.
Fully Satisfied
18 November 1983Delivered on: 28 November 1982
Satisfied on: 28 October 1986
Persons entitled: Antony Gibbs & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 134 king street, hammersmith W6 t/n 391419. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
5 May 2023Application to strike the company off the register (1 page)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
6 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
6 July 2022Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE to Shepherds Building Central Charecroft Way London W14 0EE on 6 July 2022 (1 page)
11 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
13 April 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
13 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
10 November 2020Amended micro company accounts made up to 31 December 2019 (6 pages)
17 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
17 September 2020Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 1 September 2020 (2 pages)
17 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
3 May 2018Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
26 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
26 September 2017Appointment of Mr Derek O'gara as a director on 25 September 2017 (2 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
28 May 2012Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
21 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 01/05/09; full list of members (3 pages)
2 June 2009Return made up to 01/05/09; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
5 September 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
18 August 2004Return made up to 31/05/04; full list of members (6 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
24 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 August 2002Return made up to 02/05/02; full list of members (6 pages)
12 August 2002Return made up to 02/05/02; full list of members (6 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
12 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
20 August 2001Return made up to 31/05/01; full list of members (6 pages)
20 August 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC133DP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 46/47 bedford square london WC133DP (1 page)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
14 February 2001Accounts for a dormant company made up to 2 April 2000 (8 pages)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 September 2000Return made up to 31/05/00; full list of members (6 pages)
19 September 2000Return made up to 31/05/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 28 March 1999 (8 pages)
31 January 2000Accounts for a dormant company made up to 28 March 1999 (8 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
18 February 1999Accounts for a dormant company made up to 29 March 1998 (8 pages)
18 February 1999Accounts for a dormant company made up to 29 March 1998 (8 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 1998Accounts for a dormant company made up to 30 March 1997 (8 pages)
10 February 1998Accounts for a dormant company made up to 30 March 1997 (8 pages)
17 October 1997Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page)
17 October 1997Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page)
12 August 1997Return made up to 31/05/97; no change of members (4 pages)
12 August 1997Return made up to 31/05/97; no change of members (4 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
1 February 1997Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Return made up to 31/05/96; full list of members (7 pages)
19 August 1996Return made up to 31/05/96; full list of members (7 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
28 July 1995Full accounts made up to 2 April 1995 (9 pages)
28 July 1995Full accounts made up to 2 April 1995 (9 pages)
28 July 1995Full accounts made up to 2 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
30 September 1994Full accounts made up to 3 April 1994 (9 pages)
1 July 1993Full accounts made up to 3 April 1993 (7 pages)
2 July 1992Full accounts made up to 28 March 1992 (4 pages)
31 July 1991Full accounts made up to 31 March 1991 (6 pages)
12 December 1990Memorandum and Articles of Association (13 pages)
12 December 1990Memorandum and Articles of Association (13 pages)
30 July 1990Full accounts made up to 31 March 1990 (5 pages)
4 October 1989Full accounts made up to 30 June 1989 (6 pages)
16 November 1988Full accounts made up to 30 June 1988 (8 pages)
18 November 1987Full accounts made up to 30 June 1987 (8 pages)
10 March 1987Full accounts made up to 30 June 1986 (11 pages)
28 October 1986Declaration of satisfaction of mortgage/charge (1 page)