Company NameBBC World Service Television Limited
Company StatusDissolved
Company Number02592868
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 1 month ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Corriette
StatusClosed
Appointed15 October 2010(19 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2016)
RoleCompany Director
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 09 August 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Roger Hugh Williams
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 days after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleDirector Of Programming Wstv
Correspondence Address4 Briar Walk
London
SW15 1ND
Director NameMr John Tusa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 days after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleBroadcaster
Correspondence Address21 Christchurch Hill
London
NW3 1JY
Director NameMr Cliff Taylor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 days after company formation)
Appointment Duration3 years (resigned 25 March 1994)
RoleDirector Of Resources,Bbc Tvs
Correspondence Address35 Hare Hill Close
Pyrford
Woking
Surrey
GU22 8UH
Director NameIan Phillips
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 1994)
RoleChartered Accountant
Correspondence AddressGlebe Cottage
Duntisbourne Abbotts
Cirencester
Gloucestershire
GL7 7JN
Wales
Director NameMr Charles James Arnold Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1993)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Wilton
Marlborough
Wiltshire
SN8 3SS
Director NameChristopher Conran Irwin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 1994)
RoleBroadcasting Executiveve
Country of ResidenceUnited Kingdom
Correspondence AddressBourton House
Bourton
Devizes
Wiltshire
SN10 2LQ
Director NameMr John Keeble
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 January 1993)
RoleDirector Of Business Administration
Correspondence Address4 Turner Road
Slough
Berkshire
SL3 7AN
Director NameMr Jeffrey John Hazell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration3 years (resigned 29 March 1995)
RoleBroadcasting Executive
Country of ResidenceEngland
Correspondence Address60 Shakespeare Road
Bexleyheath
Kent
DA7 4SE
Director NameLord Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration3 years (resigned 29 March 1995)
RoleDirector Of News And Current A
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NamePatrick Edward Bruce Chalmers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1994)
RoleDirector World Service TV Ltdce Television
Correspondence Address7 Darnaway Street
Edinburgh
Midlothian
EH3 6DW
Scotland
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration5 years (resigned 09 April 1997)
RoleCompany Director
Correspondence Address85 Manor Road South
Esher
Surrey
KT10 0QB
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 1997)
RoleDeputy Director General Of The
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameJohn Anthony Griffiths Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1997)
RoleManaging Director
Correspondence AddressBridgeways
Little Bookham Street
Little Bookham Leatherhead
Surrey
KT23 3HR
Director NameMr Richard Tony Kay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 27 March 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSeager House
2 The Grange
Stevenage
Hertfordshire
SG1 3WA
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(4 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed10 April 1997(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Curls Lane
Maidenhead
Berkshire
SL6 2QF
Director NamePeter Roy Teague
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2002)
RoleCompany Director
Correspondence Address25 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(10 years, 10 months after company formation)
Appointment Duration6 years (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(12 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2003(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Neil Chugani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ

Contact

Websitebbcworldwide.com

Location

Registered AddressTelevision Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

6m at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
28 June 2016Voluntary strike-off action has been suspended (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
29 April 2016Application to strike the company off the register (3 pages)
29 April 2016Application to strike the company off the register (3 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 6,000,002
(4 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 6,000,002
(4 pages)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 March 2016Solvency Statement dated 07/03/16 (1 page)
31 March 2016Solvency Statement dated 07/03/16 (1 page)
31 March 2016Statement by Directors (1 page)
31 March 2016Statement by Directors (1 page)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6,000,002
(3 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 6,000,002
(3 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,000,002
(3 pages)
27 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6,000,002
(3 pages)
16 March 2015Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to Television Centre 101 Wood Lane London W12 7FA on 16 March 2015 (1 page)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6,000,002
(3 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 6,000,002
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
15 December 2011Termination of appointment of Sarah Cooper as a director (1 page)
15 December 2011Appointment of Mr Martyn Edward Freeman as a director (2 pages)
15 December 2011Termination of appointment of Sarah Cooper as a director (1 page)
15 December 2011Appointment of Mr Martyn Edward Freeman as a director (2 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
18 October 2010Appointment of Anthony Corriette as a secretary (1 page)
18 October 2010Appointment of Anthony Corriette as a secretary (1 page)
30 June 2010Termination of appointment of Neil Chugani as a director (1 page)
30 June 2010Termination of appointment of Neil Chugani as a director (1 page)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 December 2009Director's details changed for Neil Chugani on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Sarah Felicity Cooper on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Chugani on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Sarah Felicity Cooper on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Chugani on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Sarah Felicity Cooper on 1 December 2009 (2 pages)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
24 March 2009Return made up to 13/03/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80, wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands 80, wood lane london W12 0TT (1 page)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
4 April 2008Return made up to 13/03/08; full list of members (3 pages)
18 March 2008Appointment terminated director david king (1 page)
18 March 2008Director appointed neil chugani (3 pages)
18 March 2008Appointment terminated director david king (1 page)
18 March 2008Director appointed neil chugani (3 pages)
19 December 2007Full accounts made up to 31 March 2007 (8 pages)
19 December 2007Full accounts made up to 31 March 2007 (8 pages)
16 June 2007Director's particulars changed (1 page)
16 June 2007Director's particulars changed (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
5 April 2007Return made up to 13/03/07; full list of members (2 pages)
5 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (8 pages)
25 January 2007Full accounts made up to 31 March 2006 (8 pages)
27 March 2006Return made up to 13/03/06; full list of members (2 pages)
27 March 2006Return made up to 13/03/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 February 2006Full accounts made up to 31 March 2005 (8 pages)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Return made up to 13/03/05; full list of members (2 pages)
5 May 2005Return made up to 13/03/05; full list of members (2 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
7 January 2005Full accounts made up to 31 March 2004 (8 pages)
7 January 2005Full accounts made up to 31 March 2004 (8 pages)
25 May 2004Return made up to 13/03/04; full list of members (7 pages)
25 May 2004Return made up to 13/03/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
23 January 2004Full accounts made up to 31 March 2003 (8 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
17 April 2003Return made up to 13/03/03; full list of members (7 pages)
17 April 2003Return made up to 13/03/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
9 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Full accounts made up to 31 March 2000 (9 pages)
24 November 2000Full accounts made up to 31 March 2000 (9 pages)
18 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Full accounts made up to 31 March 1999 (9 pages)
7 July 1999Full accounts made up to 31 March 1999 (9 pages)
23 May 1999Return made up to 13/03/99; no change of members (7 pages)
23 May 1999Return made up to 13/03/99; no change of members (7 pages)
7 April 1999Return made up to 13/03/98; full list of members (8 pages)
7 April 1999Return made up to 13/03/98; full list of members (8 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
16 March 1999Full accounts made up to 31 March 1998 (9 pages)
16 March 1999Full accounts made up to 31 March 1998 (9 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 January 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Return made up to 13/03/97; no change of members (8 pages)
6 May 1997Return made up to 13/03/97; no change of members (8 pages)
6 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 May 1996Return made up to 13/03/96; no change of members (5 pages)
1 May 1996Return made up to 13/03/96; no change of members (5 pages)
8 January 1996Full accounts made up to 31 March 1995 (14 pages)
8 January 1996Full accounts made up to 31 March 1995 (14 pages)
4 January 1996New director appointed (2 pages)
4 January 1996New director appointed (2 pages)
16 June 1995Return made up to 13/03/95; full list of members (10 pages)
16 June 1995Return made up to 13/03/95; full list of members (10 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)
4 April 1995Declaration of assistance for shares acquisition (6 pages)
4 April 1995Declaration of assistance for shares acquisition (6 pages)