Company NameBBC Subscription Television Limited
DirectorsPeter John Ranyard and Shirley Faye Cameron
Company StatusActive
Company Number02449625
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(17 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameMr Peter John Ranyard
NationalityBritish
StatusCurrent
Appointed06 March 2007(17 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBc0 D1 Broadcast Centre
201 Wood Lane
London
W12 7TP
Director NameMr Charles James Arnold Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration7 months (resigned 07 July 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Wilton
Marlborough
Wiltshire
SN8 3SS
Director NameMark Harvey Ayrton Astbury
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 1994)
RoleMarketing Director
Correspondence Address6 Blinco Grove
Cambridge
Cambridgeshire
CB1 7TS
Director NameMr John David Hargreaves
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 13 January 1993)
RoleDirector Of Programmes
Correspondence Address29 Kew Gardens Road
Richmond
Surrey
TW9 3HD
Director NameMr Stuart John Hopley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration8 months (resigned 04 August 1993)
RoleCommercial Director Subscription Television
Correspondence Address25 The Avenue
Pinner
Middlesex
HA5 5DU
Director NameEurfron Gwynne Jones
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 July 1994)
RoleDirector Of Education Bbc
Correspondence Address45 Nightingale Road
Hampton
Middlesex
TW12 3HX
Director NameJohn Peter Radcliffe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration7 months (resigned 07 July 1993)
RoleManaging Director Subscription Television
Correspondence Address106 Richmond Avenue
London
N1 0LS
Director NameMr Vaughan Albury Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Queens Gardens
Ealing
London
W5 1SE
Secretary NameMr David Edward Huw Williams
NationalityBritish
StatusResigned
Appointed05 December 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressBadgersrew Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NamePaul Charles Gerhardt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1997)
RoleEditor
Correspondence Address68 Southmoor Road
Oxford
Oxfordshire
OX2 6RB
Director NameMs Jane Drabble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 1997)
RoleDirector Of Education Bbc
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenend Road
London
W4 1AJ
Director NameMr Nicholas James Buckle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1997)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Richmond
Surrey
TW10 6HJ
Secretary NameEduard O'Brien Murray
NationalityBritish
StatusResigned
Appointed19 April 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address88 Drewstead Road
London
SW16 1AG
Director NameJohn Gareth Roscoe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(7 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 April 1998)
RoleLegal Adviser
Correspondence Address18 College Gardens
Dulwich
London
SE21 7BE
Director NameDavid Frederick Campkin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(7 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 29 September 2017)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address61 St Huberts Close
Gerrards Cross
Bucks
SL9 7EN
Director NameMr David Serjeant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2007)
RoleLawyer
Correspondence Address16 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed13 September 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2007)
RoleLawyer
Correspondence Address16 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Director NameMr Charles Alexander Villar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2018)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence AddressBc2 A5 Broadcast Centre
Media Village 201 Wood Lane
London
W12 7TP
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBc0 D1 Broadcast Centre
201 Wood Lane
London
W12 7TP

Contact

Websitebbc.co.uk

Location

Registered AddressBroadcasting House
Portland Place
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Bbc
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

31 March 2023Termination of appointment of Shirley Faye Cameron as a director on 31 March 2023 (1 page)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 August 2022Registered office address changed from Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022 (1 page)
14 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
10 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
9 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
4 July 2018Appointment of Ms Shirley Faye Cameron as a director on 21 June 2018 (2 pages)
4 July 2018Termination of appointment of Charles Alexander Villar as a director on 21 June 2018 (1 page)
19 December 2017Director's details changed for Mr Charlie Alexander Villar on 29 September 2017 (2 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
19 December 2017Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
4 October 2017Appointment of Mr Charlie Alexander Villar as a director on 29 September 2017 (2 pages)
4 October 2017Appointment of Mr Charlie Alexander Villar as a director on 29 September 2017 (2 pages)
4 October 2017Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
21 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 February 2013Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 21 February 2013 (1 page)
21 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 February 2013Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 21 February 2013 (1 page)
21 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (9 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
18 December 2008Return made up to 05/12/08; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (9 pages)
20 May 2008Registered office changed on 20/05/2008 from white city, room 2230 media village 201 wood lane london W12 7TS (1 page)
20 May 2008Registered office changed on 20/05/2008 from white city, room 2230 media village 201 wood lane london W12 7TS (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (9 pages)
19 December 2007Registered office changed on 19/12/07 from: MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
19 December 2007Registered office changed on 19/12/07 from: MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 05/12/07; full list of members (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
9 January 2007Return made up to 05/12/06; full list of members (7 pages)
9 January 2007Return made up to 05/12/06; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
10 January 2006Return made up to 05/12/05; full list of members (7 pages)
10 January 2006Return made up to 05/12/05; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (9 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (9 pages)
6 December 2004Return made up to 05/12/04; full list of members (7 pages)
6 December 2004Return made up to 05/12/04; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (9 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
12 July 2004Registered office changed on 12/07/04 from: room 3761 broadcasting house bbc portland place london W1A 1AA (1 page)
12 July 2004Registered office changed on 12/07/04 from: room 3761 broadcasting house bbc portland place london W1A 1AA (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
24 November 2003Return made up to 05/12/03; full list of members (7 pages)
24 November 2003Return made up to 05/12/03; full list of members (7 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (9 pages)
5 December 2002Return made up to 05/12/02; full list of members (7 pages)
5 December 2002Return made up to 05/12/02; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
4 February 2002Full accounts made up to 31 March 2001 (10 pages)
2 February 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
2 February 2002Return made up to 05/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/02
(6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
19 December 2000Return made up to 05/12/00; full list of members (6 pages)
19 December 2000Return made up to 05/12/00; full list of members (6 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 January 2000Return made up to 05/12/99; full list of members (6 pages)
4 January 2000Return made up to 05/12/99; full list of members (6 pages)
15 February 1999Full accounts made up to 31 March 1998 (13 pages)
15 February 1999Full accounts made up to 31 March 1998 (13 pages)
30 November 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 November 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1998Return made up to 05/12/97; no change of members (4 pages)
6 July 1998Return made up to 05/12/97; no change of members (4 pages)
25 June 1998Registered office changed on 25/06/98 from: 201 wood lane white city london W12 7TS (1 page)
25 June 1998Registered office changed on 25/06/98 from: 201 wood lane white city london W12 7TS (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
4 February 1998Full accounts made up to 31 March 1997 (13 pages)
4 February 1998Full accounts made up to 31 March 1997 (13 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
27 February 1997Return made up to 05/12/96; full list of members (6 pages)
27 February 1997Return made up to 05/12/96; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
30 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: woodlands 80 wood lane london W12 0TT (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: woodlands 80 wood lane london W12 0TT (1 page)
24 May 1996Secretary resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (16 pages)
5 February 1996Full accounts made up to 31 March 1995 (16 pages)
21 December 1995Return made up to 05/12/95; full list of members (6 pages)
21 December 1995Return made up to 05/12/95; full list of members (6 pages)
21 July 1995Director resigned;new director appointed (2 pages)
21 July 1995Director resigned;new director appointed (2 pages)
5 December 1989Incorporation (19 pages)