London
W12 7FA
Director Name | Miss Lorraine Yasmin Burgess |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 23 August 2023(31 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Miss Lindsey Jane Catherine Mitchell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Assistant Solicitor |
Correspondence Address | Ground Floor Flat 20 Pendle Road Streatham London SW16 6RU |
Director Name | Ellen McCool Fleming |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glisson Road Cambridge Cambridgeshire CB1 2HA |
Secretary Name | Miss Lindsey Jane Catherine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 20 Pendle Road Streatham London SW16 6RU |
Director Name | Mr Charles James Arnold Baker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Wilton Marlborough Wiltshire SN8 3SS |
Director Name | Mr Kenneth Norman Wright |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 1995) |
Role | Finance Director |
Correspondence Address | 40 Vyner Road Acton London W3 7LZ |
Secretary Name | Mr Kenneth Norman Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | 40 Vyner Road Acton London W3 7LZ |
Director Name | Mrs Jacqueline Ann Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1995) |
Role | Resources |
Correspondence Address | 82 Lyndhurst Gardens London N3 1TD |
Secretary Name | Mrs Jacqueline Ann Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 March 1995) |
Role | Resources |
Correspondence Address | 82 Lyndhurst Gardens London N3 1TD |
Director Name | John Anthony Griffiths Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 1995) |
Role | Managing Director |
Correspondence Address | Bridgeways Little Bookham Street Little Bookham Leatherhead Surrey KT23 3HR |
Director Name | Mr Keith Stephen Owen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field End Silkmore Lane West Horsley Surrey KT24 6JQ |
Director Name | Mr Mark Christopher Young |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 years after company formation) |
Appointment Duration | 12 years, 1 month (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 David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(3 years after company formation) |
Appointment Duration | 2 years (resigned 09 April 1997) |
Role | Secretary |
Correspondence Address | 85 Manor Road South Esher Surrey KT10 0QB |
Director Name | Mr Richard James Emery |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Four Sycamores Mill Road Shiplake Henley On Thames Oxfordshire RG9 3LW |
Director Name | Nicholas John Chapman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1997) |
Role | Managing Director |
Correspondence Address | 11 Riggindale Road Streatham London SW16 1QL |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(5 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 | 03 November 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 January 2002) |
Role | Company Director |
Correspondence Address | 25 Woodhayes Road Wimbledon London SW19 4RF |
Director Name | Sir Alexander Rupert Gavin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Clabon Mews London SW1X 0EQ |
Secretary Name | Mr Richard John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(11 years, 1 month 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(11 years, 3 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 | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Sarah Felicity Cooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(15 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(15 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 |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 15 October 2010(18 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 26 October 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Jana Eve Bennett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 30 November 2011(19 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 October 2012) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Philip James Vincent |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr David Simon Weiland |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Andrew Bott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 January 2016) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ian McDonough |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(21 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 April 2014) |
Role | Senior Vice President And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mr Grant James Welland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(22 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Ms Suzanne Mary Burrows |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(23 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Thomas Cyrus Fussell |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 26 October 2022(30 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 23 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Website | bbcworldwide.com |
---|
Registered Address | 1 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 |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,818,826 |
Cash | £5,626 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
11 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Appointment of Mrs Jackline Ryland as a secretary on 23 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Nicola Chalston as a secretary on 23 August 2023 (1 page) |
4 November 2022 | Termination of appointment of Anthony Corriette as a secretary on 26 October 2022 (1 page) |
4 November 2022 | Appointment of Nicola Chalston as a secretary on 26 October 2022 (2 pages) |
14 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Miss Lorraine Yasmin Burgess as a director on 1 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Thomas Cyrus Fussell as a director on 1 April 2022 (1 page) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
20 January 2021 | Director's details changed for Mr Martyn Edward Freeman on 28 December 2020 (2 pages) |
17 December 2020 | Amended total exemption full accounts made up to 31 March 2020 (11 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (97 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
10 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
10 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (10 pages) |
10 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (66 pages) |
10 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
15 October 2018 | Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Resolutions
|
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (84 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Termination of appointment of Grant James Welland as a director on 3 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Grant James Welland as a director on 3 November 2017 (1 page) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (97 pages) |
16 December 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
14 December 2016 | Resolutions
|
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages) |
8 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (92 pages) |
8 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
8 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
8 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (11 pages) |
5 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Suzanne Burrows as a director on 3 May 2016 (1 page) |
5 May 2016 | Appointment of Mr Thomas Cyrus Fussell as a director on 3 May 2016 (2 pages) |
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Suzanne Burrows as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Andrew Bott as a director on 29 January 2016 (1 page) |
24 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
24 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (101 pages) |
24 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (101 pages) |
24 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (95 pages) |
24 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (95 pages) |
24 December 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
24 December 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
19 April 2015 | Section 519 (2 pages) |
19 April 2015 | Section 519 (2 pages) |
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
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) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Andrew Bott on 10 November 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Andrew Bott on 1 September 2014 (2 pages) |
24 April 2014 | Termination of appointment of David Weiland as a director (1 page) |
24 April 2014 | Appointment of Mr Grant James Welland as a director (2 pages) |
24 April 2014 | Termination of appointment of Ian Mcdonough as a director (1 page) |
24 April 2014 | Termination of appointment of Ian Mcdonough as a director (1 page) |
24 April 2014 | Appointment of Mr Grant James Welland as a director (2 pages) |
24 April 2014 | Termination of appointment of David Weiland as a director (1 page) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 January 2014 | Director's details changed for Andrew Bott on 10 January 2014 (2 pages) |
10 January 2014 | Director's details changed for Andrew Bott on 10 January 2014 (2 pages) |
20 December 2013 | Termination of appointment of Philip Vincent as a director (1 page) |
20 December 2013 | Termination of appointment of Philip Vincent as a director (1 page) |
20 December 2013 | Appointment of Ian Mcdonough as a director (2 pages) |
20 December 2013 | Appointment of Ian Mcdonough as a director (2 pages) |
20 December 2013 | Appointment of Andrew Bott as a director (2 pages) |
20 December 2013 | Appointment of Andrew Bott as a director (2 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
18 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 October 2012 | Termination of appointment of Jana Bennett as a director (1 page) |
26 October 2012 | Appointment of Philip James Vincent as a director (2 pages) |
26 October 2012 | Appointment of Mr David Simon Weiland as a director (2 pages) |
26 October 2012 | Appointment of Philip James Vincent as a director (2 pages) |
26 October 2012 | Appointment of Mr David Simon Weiland as a director (2 pages) |
26 October 2012 | Termination of appointment of Jana Bennett as a director (1 page) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Appointment of Jana Eve Bennett as a director (2 pages) |
16 December 2011 | Appointment of Jana Eve Bennett 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) |
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) |
29 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (9 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) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 December 2009 | Full accounts made up to 31 March 2009 (10 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 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) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
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) |
18 March 2008 | Appointment terminated director david king (1 page) |
19 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (11 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 27/03/07; full list of members (2 pages) |
5 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
6 April 2005 | Return made up to 27/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 27/03/05; 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 (10 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 27/03/04; full list of members
|
25 May 2004 | Return made up to 27/03/04; full list of members
|
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 27/03/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members
|
3 May 2002 | Return made up to 27/03/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Director resigned (1 page) |
9 April 2001 | Return made up to 27/03/01; full list of members
|
9 April 2001 | Return made up to 27/03/01; full list of members
|
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2000 | Return made up to 27/03/00; full list of members
|
18 April 2000 | Return made up to 27/03/00; full list of members
|
7 July 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 July 1999 | Full accounts made up to 31 March 1999 (11 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) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
27 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
20 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
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 | Secretary resigned (1 page) |
24 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
24 April 1997 | Return made up to 27/03/97; full list of members (7 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 May 1996 | Return made up to 27/03/96; no change of members (5 pages) |
1 May 1996 | Return made up to 27/03/96; no change of members (5 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
10 January 1996 | Company name changed bbc enterprises investments limi ted\certificate issued on 11/01/96 (2 pages) |
10 January 1996 | Company name changed bbc enterprises investments limi ted\certificate issued on 11/01/96 (2 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (1 page) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
25 April 1995 | New secretary appointed (4 pages) |
25 April 1995 | Secretary resigned (6 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | New secretary appointed (4 pages) |
25 April 1995 | New director appointed (4 pages) |
25 April 1995 | Secretary resigned (6 pages) |
25 April 1995 | Director resigned (4 pages) |
6 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |
6 April 1995 | Return made up to 27/03/95; full list of members (6 pages) |
27 March 1992 | Incorporation (18 pages) |
27 March 1992 | Incorporation (18 pages) |