London
W1A 1AA
Secretary Name | Mr Peter John Ranyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2007(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Bbc Corporate Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Stuart John Hopley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 13 August 1993) |
Role | Commercial Director |
Correspondence Address | 25 The Avenue Pinner Middlesex HA5 5DU |
Director Name | John Peter Radcliffe |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 13 August 1993) |
Role | Managing Director |
Correspondence Address | 106 Richmond Avenue London N1 0LS |
Secretary Name | Mr David Edward Huw Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992 |
Appointment Duration | 4 years, 2 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | Badgersrew Millers Lane Outwood Redhill Surrey RH1 5PZ |
Director Name | John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Accountant |
Correspondence Address | Chiltern Cottage Christmas Common Watlington Oxfordshire OX49 5HL |
Director Name | Mr Vaughan Albury Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 August 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Queens Gardens Ealing London W5 1SE |
Director Name | Paul Charles Gerhardt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 19 August 1997) |
Role | Managing Editor Bbc Select |
Correspondence Address | 68 Southmoor Road Oxford Oxfordshire OX2 6RB |
Secretary Name | Eduard O'Brien Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 88 Drewstead Road London SW16 1AG |
Director Name | John Gareth Roscoe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 April 1998) |
Role | Legal Adviser |
Correspondence Address | 18 College Gardens Dulwich London SE21 7BE |
Director Name | David Frederick Campkin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 29 September 2017) |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 61 St Huberts Close Gerrards Cross Bucks SL9 7EN |
Director Name | Mr David Serjeant |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 March 2007) |
Role | Lawyer |
Correspondence Address | 16 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 March 2007) |
Role | Lawyer |
Correspondence Address | 16 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Director Name | Mr Charles Alexander Villar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 June 2018) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
Director Name | Ms Shirley Faye Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bc0 D1 Broadcast Centre 201 Wood Lane London W12 7TP |
Registered Address | Broadcasting House Portland Place London W1A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1m at £1 | British Broadcasting Corp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
31 March 2023 | Termination of appointment of Shirley Faye Cameron as a director on 31 March 2023 (1 page) |
---|---|
27 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 August 2022 | Registered 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) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
14 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
15 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 July 2018 | Appointment of Ms Shirley Faye Cameron as a director on 21 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Charles Alexander Villar as a director on 21 June 2018 (1 page) |
14 February 2018 | Director's details changed for Mr Charlie Alexander Villar on 29 September 2017 (2 pages) |
14 February 2018 | Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page) |
14 February 2018 | Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages) |
14 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Appointment of Mr Charlie Alexander Villar as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Frederick Campkin as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Charlie Alexander Villar as a director on 29 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
7 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
21 February 2013 | Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 21 February 2013 (1 page) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
17 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
23 May 2008 | Return made up to 03/02/08; full list of members (3 pages) |
23 May 2008 | Return made up to 03/02/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
11 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: bbc room 3761 broadcasting house portland place london W1A 1AA (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: bbc room 3761 broadcasting house portland place london W1A 1AA (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
5 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
3 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
27 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
27 January 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Return made up to 03/02/02; full list of members
|
2 February 2002 | Return made up to 03/02/02; full list of members
|
21 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
1 March 2000 | Return made up to 03/02/00; full list of members
|
1 March 2000 | Return made up to 03/02/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
29 January 1999 | Return made up to 03/02/99; no change of members
|
29 January 1999 | Return made up to 03/02/99; no change of members
|
25 June 1998 | Registered office changed on 25/06/98 from: 201 wood lane white city london W12 7TS (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 201 wood lane white city london W12 7TS (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
4 March 1998 | Return made up to 03/02/98; full list of members
|
4 March 1998 | Return made up to 03/02/98; full list of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
27 February 1997 | Return made up to 03/02/97; no change of members
|
27 February 1997 | Return made up to 03/02/97; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | New secretary appointed (2 pages) |
24 May 1996 | Secretary resigned (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: woodlands 80 wood lane london W12 0TT (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: woodlands 80 wood lane london W12 0TT (1 page) |
20 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 February 1992 | Incorporation (17 pages) |