London
W12 7FA
Director Name | Mr Martyn Edward Freeman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 09 August 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Roger Hugh Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Director Of Programming Wstv |
Correspondence Address | 4 Briar Walk London SW15 1ND |
Director Name | Mr John Tusa |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 days after company formation) |
Appointment Duration | 4 years (resigned 30 March 1995) |
Role | Broadcaster |
Correspondence Address | 21 Christchurch Hill London NW3 1JY |
Director Name | Mr Cliff Taylor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 days after company formation) |
Appointment Duration | 3 years (resigned 25 March 1994) |
Role | Director Of Resources,Bbc Tvs |
Correspondence Address | 35 Hare Hill Close Pyrford Woking Surrey GU22 8UH |
Director Name | Ian Phillips |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 1994) |
Role | Chartered Accountant |
Correspondence Address | Glebe Cottage Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Director Name | Mr Charles James Arnold Baker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1993) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Wilton Marlborough Wiltshire SN8 3SS |
Director Name | Christopher Conran Irwin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 1994) |
Role | Broadcasting Executiveve |
Country of Residence | United Kingdom |
Correspondence Address | Bourton House Bourton Devizes Wiltshire SN10 2LQ |
Director Name | Mr John Keeble |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 January 1993) |
Role | Director Of Business Administration |
Correspondence Address | 4 Turner Road Slough Berkshire SL3 7AN |
Director Name | Mr Jeffrey John Hazell |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 29 March 1995) |
Role | Broadcasting Executive |
Country of Residence | England |
Correspondence Address | 60 Shakespeare Road Bexleyheath Kent DA7 4SE |
Director Name | Lord Anthony William Hall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 29 March 1995) |
Role | Director Of News And Current A |
Country of Residence | England |
Correspondence Address | The Bishop's House 55 New Street Henley On Thames Oxfordshire RG9 2BP |
Director Name | Patrick Edward Bruce Chalmers |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 January 1994) |
Role | Director World Service TV Ltdce Television |
Correspondence Address | 7 Darnaway Street Edinburgh Midlothian EH3 6DW Scotland |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(1 year after company formation) |
Appointment Duration | 5 years (resigned 09 April 1997) |
Role | Company Director |
Correspondence Address | 85 Manor Road South Esher Surrey KT10 0QB |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 1997) |
Role | Deputy Director General Of The |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | John Anthony Griffiths Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 1997) |
Role | Managing Director |
Correspondence Address | Bridgeways Little Bookham Street Little Bookham Leatherhead Surrey KT23 3HR |
Director Name | Mr Richard Tony Kay |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 27 March 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Seager House 2 The Grange Stevenage Hertfordshire SG1 3WA |
Director Name | Mr Mark Christopher Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hogerty Hill Lunghurst Road, Woldingham Caterham Surrey CR3 7HE |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Curls Lane Maidenhead Berkshire SL6 2QF |
Director Name | Peter Roy Teague |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 January 2002) |
Role | Company Director |
Correspondence Address | 25 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2002(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Secretary Name | Mr Richard John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Neil Chugani |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Website | bbcworldwide.com |
---|
Registered Address | Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
6m at £1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (3 pages) |
29 April 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Statement of capital on 31 March 2016
|
31 March 2016 | Resolutions
|
31 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
31 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Statement by Directors (1 page) |
31 March 2016 | Resolutions
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
16 March 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Termination of appointment of Sarah Cooper as a director (1 page) |
15 December 2011 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
15 December 2011 | Termination of appointment of Sarah Cooper as a director (1 page) |
15 December 2011 | Appointment of Mr Martyn Edward Freeman as a director (2 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
25 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
18 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
30 June 2010 | Termination of appointment of Neil Chugani as a director (1 page) |
30 June 2010 | Termination of appointment of Neil Chugani as a director (1 page) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
8 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 December 2009 | Director's details changed for Neil Chugani on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Sarah Felicity Cooper on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Chugani on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Sarah Felicity Cooper on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Neil Chugani on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Sarah Felicity Cooper on 1 December 2009 (2 pages) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80, wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands 80, wood lane london W12 0TT (1 page) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
18 March 2008 | Appointment terminated director david king (1 page) |
18 March 2008 | Director appointed neil chugani (3 pages) |
18 March 2008 | Appointment terminated director david king (1 page) |
18 March 2008 | Director appointed neil chugani (3 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
16 June 2007 | Director's particulars changed (1 page) |
16 June 2007 | Director's particulars changed (1 page) |
30 May 2007 | New director appointed (3 pages) |
30 May 2007 | New director appointed (3 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
5 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
5 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
7 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
25 May 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
24 April 2002 | Return made up to 13/03/02; full list of members
|
24 April 2002 | Return made up to 13/03/02; full list of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members
|
9 April 2001 | Return made up to 13/03/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
18 April 2000 | Return made up to 13/03/00; full list of members
|
18 April 2000 | Return made up to 13/03/00; full list of members
|
7 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 May 1999 | Return made up to 13/03/99; no change of members (7 pages) |
23 May 1999 | Return made up to 13/03/99; no change of members (7 pages) |
7 April 1999 | Return made up to 13/03/98; full list of members (8 pages) |
7 April 1999 | Return made up to 13/03/98; full list of members (8 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
16 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Return made up to 13/03/97; no change of members (8 pages) |
6 May 1997 | Return made up to 13/03/97; no change of members (8 pages) |
6 May 1997 | Resolutions
|
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
1 May 1996 | Return made up to 13/03/96; no change of members (5 pages) |
1 May 1996 | Return made up to 13/03/96; no change of members (5 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
16 June 1995 | Return made up to 13/03/95; full list of members (10 pages) |
16 June 1995 | Return made up to 13/03/95; full list of members (10 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (4 pages) |
4 April 1995 | Declaration of assistance for shares acquisition (6 pages) |
4 April 1995 | Declaration of assistance for shares acquisition (6 pages) |