Company NameBBC Studios Investments Limited
DirectorsMartyn Edward Freeman and Lorraine Yasmin Burgess
Company StatusActive
Company Number02701369
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Previous NameBBC Worldwide Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2011(19 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Lorraine Yasmin Burgess
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(30 years after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed23 August 2023(31 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Lindsey Jane Catherine Mitchell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleAssistant Solicitor
Correspondence AddressGround Floor Flat 20 Pendle Road
Streatham
London
SW16 6RU
Director NameEllen McCool Fleming
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Glisson Road
Cambridge
Cambridgeshire
CB1 2HA
Secretary NameMiss Lindsey Jane Catherine Mitchell
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor Flat 20 Pendle Road
Streatham
London
SW16 6RU
Director NameMr Charles James Arnold Baker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House
Wilton
Marlborough
Wiltshire
SN8 3SS
Director NameMr Kenneth Norman Wright
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(3 weeks, 6 days after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1995)
RoleFinance Director
Correspondence Address40 Vyner Road
Acton
London
W3 7LZ
Secretary NameMr Kenneth Norman Wright
NationalityBritish
StatusResigned
Appointed24 April 1992(3 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleFinance Director
Correspondence Address40 Vyner Road
Acton
London
W3 7LZ
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleResources
Correspondence Address82 Lyndhurst Gardens
London
N3 1TD
Secretary NameMrs Jacqueline Ann Alexander
NationalityBritish
StatusResigned
Appointed30 July 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1995)
RoleResources
Correspondence Address82 Lyndhurst Gardens
London
N3 1TD
Director NameJohn Anthony Griffiths Thomas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1995)
RoleManaging Director
Correspondence AddressBridgeways
Little Bookham Street
Little Bookham Leatherhead
Surrey
KT23 3HR
Director NameMr Keith Stephen Owen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 10 months after company formation)
Appointment Duration7 months (resigned 31 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End
Silkmore Lane
West Horsley
Surrey
KT24 6JQ
Director NameMr Mark Christopher Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHogerty Hill
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed30 March 1995(3 years after company formation)
Appointment Duration2 years (resigned 09 April 1997)
RoleSecretary
Correspondence Address85 Manor Road South
Esher
Surrey
KT10 0QB
Director NameMr Richard James Emery
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(3 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Four Sycamores Mill Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LW
Director NameNicholas John Chapman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1997)
RoleManaging Director
Correspondence Address11 Riggindale Road
Streatham
London
SW16 1QL
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed10 April 1997(5 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
Appointed03 November 1997(5 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 January 2002)
RoleCompany Director
Correspondence Address25 Woodhayes Road
Wimbledon
London
SW19 4RF
Director NameSir Alexander Rupert Gavin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Clabon Mews
London
SW1X 0EQ
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(11 years, 1 month 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(11 years, 3 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 NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(12 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(15 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(15 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
Secretary NameAnthony Corriette
StatusResigned
Appointed15 October 2010(18 years, 6 months after company formation)
Appointment Duration12 years (resigned 26 October 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameJana Eve Bennett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed30 November 2011(19 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 October 2012)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Philip James Vincent
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr David Simon Weiland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Andrew Bott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 2016)
RoleFinance Executive
Country of ResidenceEngland
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameIan McDonough
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(21 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 April 2014)
RoleSenior Vice President And General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Grant James Welland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(22 years after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMs Suzanne Mary Burrows
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(23 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelevision Centre 101 Wood Lane
London
W12 7FA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed26 October 2022(30 years, 7 months after company formation)
Appointment Duration10 months (resigned 23 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA

Contact

Websitebbcworldwide.com

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bbc Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,818,826
Cash£5,626

Accounts

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

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
23 August 2023Appointment of Mrs Jackline Ryland as a secretary on 23 August 2023 (2 pages)
23 August 2023Termination of appointment of Nicola Chalston as a secretary on 23 August 2023 (1 page)
4 November 2022Termination of appointment of Anthony Corriette as a secretary on 26 October 2022 (1 page)
4 November 2022Appointment of Nicola Chalston as a secretary on 26 October 2022 (2 pages)
14 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
12 April 2022Appointment of Miss Lorraine Yasmin Burgess as a director on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 January 2021Director's details changed for Mr Martyn Edward Freeman on 28 December 2020 (2 pages)
17 December 2020Amended total exemption full accounts made up to 31 March 2020 (11 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages)
23 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
23 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
23 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
23 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
10 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
10 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages)
10 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages)
10 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 October 2018Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
(3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages)
16 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
16 November 2017Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
7 November 2017Termination of appointment of Grant James Welland as a director on 3 November 2017 (1 page)
7 November 2017Termination of appointment of Grant James Welland as a director on 3 November 2017 (1 page)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Television Centre 101 Wood Lane London W12 7FA to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 (1 page)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages)
8 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages)
8 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages)
5 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
5 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
5 May 2016Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page)
5 May 2016Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page)
24 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
24 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (101 pages)
24 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (101 pages)
24 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (95 pages)
24 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (95 pages)
24 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
24 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
19 April 2015Section 519 (2 pages)
19 April 2015Section 519 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 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)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages)
16 September 2014Full accounts made up to 31 March 2014 (10 pages)
16 September 2014Full accounts made up to 31 March 2014 (10 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages)
24 April 2014Termination of appointment of David Weiland as a director (1 page)
24 April 2014Appointment of Mr Grant James Welland as a director (2 pages)
24 April 2014Termination of appointment of Ian Mcdonough as a director (1 page)
24 April 2014Termination of appointment of Ian Mcdonough as a director (1 page)
24 April 2014Appointment of Mr Grant James Welland as a director (2 pages)
24 April 2014Termination of appointment of David Weiland as a director (1 page)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(5 pages)
10 January 2014Director's details changed for Andrew Bott on 10 January 2014 (2 pages)
10 January 2014Director's details changed for Andrew Bott on 10 January 2014 (2 pages)
20 December 2013Termination of appointment of Philip Vincent as a director (1 page)
20 December 2013Termination of appointment of Philip Vincent as a director (1 page)
20 December 2013Appointment of Ian Mcdonough as a director (2 pages)
20 December 2013Appointment of Ian Mcdonough as a director (2 pages)
20 December 2013Appointment of Andrew Bott as a director (2 pages)
20 December 2013Appointment of Andrew Bott as a director (2 pages)
18 November 2013Full accounts made up to 31 March 2013 (10 pages)
18 November 2013Full accounts made up to 31 March 2013 (10 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 October 2012Termination of appointment of Jana Bennett as a director (1 page)
26 October 2012Appointment of Philip James Vincent as a director (2 pages)
26 October 2012Appointment of Mr David Simon Weiland as a director (2 pages)
26 October 2012Appointment of Philip James Vincent as a director (2 pages)
26 October 2012Appointment of Mr David Simon Weiland as a director (2 pages)
26 October 2012Termination of appointment of Jana Bennett as a director (1 page)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
16 December 2011Appointment of Jana Eve Bennett as a director (2 pages)
16 December 2011Appointment of Jana Eve Bennett 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)
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)
29 November 2011Full accounts made up to 31 March 2011 (9 pages)
29 November 2011Full accounts made up to 31 March 2011 (9 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (3 pages)
9 November 2010Full accounts made up to 31 March 2010 (9 pages)
9 November 2010Full accounts made up to 31 March 2010 (9 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)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
8 December 2009Full accounts made up to 31 March 2009 (10 pages)
8 December 2009Full accounts made up to 31 March 2009 (10 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 Sarah Felicity Cooper on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Neil Chugani on 1 December 2009 (2 pages)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
2 April 2009Return made up to 27/03/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
6 August 2008Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
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)
18 March 2008Appointment terminated director david king (1 page)
19 December 2007Full accounts made up to 31 March 2007 (11 pages)
19 December 2007Full accounts made up to 31 March 2007 (11 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 27/03/07; full list of members (2 pages)
5 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
25 January 2007Full accounts made up to 31 March 2006 (11 pages)
13 April 2006Return made up to 27/03/06; full list of members (2 pages)
13 April 2006Return made up to 27/03/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
2 February 2006Full accounts made up to 31 March 2005 (11 pages)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2005Return made up to 27/03/05; full list of members (2 pages)
6 April 2005Return made up to 27/03/05; 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 (10 pages)
7 January 2005Full accounts made up to 31 March 2004 (10 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
25 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
25 May 2004Return made up to 27/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/05/04
(7 pages)
23 January 2004Full accounts made up to 31 March 2003 (10 pages)
23 January 2004Full accounts made up to 31 March 2003 (10 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
18 August 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
10 May 2003Return made up to 27/03/03; full list of members (7 pages)
10 May 2003Return made up to 27/03/03; full list of members (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
13 January 2003Full accounts made up to 31 March 2002 (10 pages)
3 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Director resigned (1 page)
9 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
24 November 2000Full accounts made up to 31 March 2000 (11 pages)
18 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Full accounts made up to 31 March 1999 (11 pages)
7 July 1999Full accounts made up to 31 March 1999 (11 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)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
27 April 1998Return made up to 27/03/98; no change of members (6 pages)
27 April 1998Return made up to 27/03/98; no change of members (6 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 October 1997Full accounts made up to 31 March 1997 (11 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
24 April 1997Return made up to 27/03/97; full list of members (7 pages)
24 April 1997Return made up to 27/03/97; full list of members (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 May 1996Return made up to 27/03/96; no change of members (5 pages)
1 May 1996Return made up to 27/03/96; no change of members (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
10 January 1996Company name changed bbc enterprises investments limi ted\certificate issued on 11/01/96 (2 pages)
10 January 1996Company name changed bbc enterprises investments limi ted\certificate issued on 11/01/96 (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996New director appointed (1 page)
4 January 1996Director resigned (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
25 April 1995New secretary appointed (4 pages)
25 April 1995Secretary resigned (6 pages)
25 April 1995New director appointed (4 pages)
25 April 1995Director resigned (4 pages)
25 April 1995New secretary appointed (4 pages)
25 April 1995New director appointed (4 pages)
25 April 1995Secretary resigned (6 pages)
25 April 1995Director resigned (4 pages)
6 April 1995Return made up to 27/03/95; full list of members (6 pages)
6 April 1995Return made up to 27/03/95; full list of members (6 pages)
27 March 1992Incorporation (18 pages)
27 March 1992Incorporation (18 pages)