Company NameBBC Investments Limited
DirectorPeter John Ranyard
Company StatusActive
Company Number02683728
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(15 years, 1 month 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(15 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Stuart John Hopley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992
Appointment Duration1 year, 6 months (resigned 13 August 1993)
RoleCommercial Director
Correspondence Address25 The Avenue
Pinner
Middlesex
HA5 5DU
Director NameJohn Peter Radcliffe
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992
Appointment Duration1 year, 6 months (resigned 13 August 1993)
RoleManaging Director
Correspondence Address106 Richmond Avenue
London
N1 0LS
Secretary NameMr David Edward Huw Williams
NationalityBritish
StatusResigned
Appointed29 January 1992
Appointment Duration4 years, 2 months (resigned 19 April 1996)
RoleCompany Director
Correspondence AddressBadgersrew Millers Lane
Outwood
Redhill
Surrey
RH1 5PZ
Director NameJohn Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleAccountant
Correspondence AddressChiltern Cottage
Christmas Common
Watlington
Oxfordshire
OX49 5HL
Director NameMr Vaughan Albury Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Queens Gardens
Ealing
London
W5 1SE
Director NamePaul Charles Gerhardt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 19 August 1997)
RoleManaging Editor Bbc Select
Correspondence Address68 Southmoor Road
Oxford
Oxfordshire
OX2 6RB
Secretary NameEduard O'Brien Murray
NationalityBritish
StatusResigned
Appointed19 April 1996(4 years, 2 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(5 years, 6 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(5 years, 6 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(6 years, 4 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(8 years, 7 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(25 years, 8 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(26 years, 4 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

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

1m at £1British Broadcasting Corp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 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)
27 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 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)
16 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
14 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
15 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts 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)
14 February 2018Director's details changed for Mr Charlie Alexander Villar on 29 September 2017 (2 pages)
14 February 2018Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
14 February 2018Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
14 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts 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 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)
4 October 2017Appointment of Mr Charlie Alexander Villar as a director on 29 September 2017 (2 pages)
16 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000,002
(5 pages)
7 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000,002
(5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000,002
(5 pages)
19 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000,002
(5 pages)
19 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000,002
(5 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,002
(5 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,002
(5 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,002
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 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 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 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
4 February 2009Return made up to 03/02/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 03/02/08; full list of members (3 pages)
23 May 2008Return made up to 03/02/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
20 May 2008Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New director appointed (2 pages)
11 March 2007Return made up to 03/02/07; full list of members (7 pages)
11 March 2007Return made up to 03/02/07; full list of members (7 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
14 February 2006Return made up to 03/02/06; full list of members (7 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
26 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
28 February 2005Return made up to 03/02/05; full list of members (7 pages)
28 February 2005Return made up to 03/02/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (8 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: bbc room 3761 broadcasting house portland place london W1A 1AA (1 page)
12 July 2004Registered office changed on 12/07/04 from: bbc room 3761 broadcasting house portland place london W1A 1AA (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
5 February 2004Return made up to 03/02/04; full list of members (7 pages)
5 February 2004Return made up to 03/02/04; full list of members (7 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
3 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
27 January 2003Return made up to 03/02/03; full list of members (7 pages)
27 January 2003Return made up to 03/02/03; full list of members (7 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (8 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 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Return made up to 03/02/02; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2001Full accounts made up to 31 March 2000 (9 pages)
21 February 2001Full accounts made up to 31 March 2000 (9 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
20 February 2001Return made up to 03/02/01; full list of members (6 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Secretary resigned (1 page)
1 March 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1999Return made up to 03/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(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 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 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)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
27 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 February 1997Return made up to 03/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
24 May 1996Secretary resigned (1 page)
24 May 1996New secretary appointed (2 pages)
24 May 1996New secretary appointed (2 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 1996Registered office changed on 24/05/96 from: woodlands 80 wood lane london W12 0TT (1 page)
20 February 1996Return made up to 03/02/96; no change of members (4 pages)
20 February 1996Return made up to 03/02/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
3 February 1992Incorporation (17 pages)