Company NameBBC Media Action (India) Limited
DirectorsJulia Ruth Rank and Lindsey Mary North
Company StatusActive
Company Number02746733
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 8 months ago)
Previous NameBBC Wst Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Julia Ruth Rank
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(26 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadcasting House Nicolas Raynaud
Portland Place
London
W1A 1AA
Secretary NameMr Nicolas Raynaud
StatusCurrent
Appointed24 January 2022(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBroadcasting House Nicolas Raynaud
Portland Place
London
W1A 1AA
Director NameMrs Lindsey Mary North
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(29 years, 8 months after company formation)
Appointment Duration2 years
RoleFormer Director Of Legal, Bbc News
Country of ResidenceEngland
Correspondence AddressBroadcasting House Nicolas Raynaud
Portland Place
London
W1A 1AA
Director NameMr John Tusa
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleManaging Director Bbc World Service
Correspondence Address21 Christchurch Hill
London
NW3 1JY
Director NameAndrew John Taussig
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleController European Services Bbc
Correspondence Address30 Bathgate Road
Wimbledon
London
SW19 5PJ
Director NameErnest George Newhouse
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleBbc World Service Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Bois Lane
Amersham
Buckinghamshire
HP6 6BZ
Secretary NameMr David Edward Huw Williams
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBroadcasting House
London
W1A 1AA
Director NameMr David Michael Lindley Witherow
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 4 days after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 1995)
RoleDeputy Managing Director Bbc W
Correspondence Address115 Mercers Road
London
N19 4PY
Director NameMr David Morton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 4 days after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleHead Of Regions Former Sovient
Correspondence Address51 Bassein Park Road
London
W12 9RW
Secretary NameMelanie Louise Anne Nisbet
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 1993)
RoleLegal Adviser
Correspondence Address30 Godley Road
London
SW18 3HD
Secretary NameEduard O'Brien Murray
NationalityBritish
StatusResigned
Appointed21 June 1993(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address109 Kingscourt Road
London
SW16 1JA
Director NameCorinna Margaret Dolignon Furse
Date of BirthJune 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleManagement
Correspondence AddressDay Cottage
Lower Froyle
Alton
Hampshire
GU34 4LL
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Byng Road
High Barnet
Enfield
Hertfordshire
EN5 4NW
Secretary NameMelanie Louise Anne Lowndes
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address4 Strathmore Road
London
SW19 8DB
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Alder Lodge
London
SW6 6NP
Director NameMr Edward Hugh Christian McMillan-Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 November 2001)
RoleMep
Country of ResidenceUnited Kingdom
Correspondence AddressWickhouse Farm
Main Street, Wick
Pershore
Worcestershire
WR10 3NU
Director NameMr Christopher Beauman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2008)
RoleSenior Adviser
Correspondence Address35 Christchurch Hill
London
NW3 1LA
Director NameMs Caroline Agnes Morgan Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2008)
RoleBbc Manager
Country of ResidenceEngland
Correspondence Address233 Kennington Road
London
SE11 6BY
Director NameMr Jonathan George Snow
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2001)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Torriano Cottages
Torriano Avenue
London
Nw5
Director NameMr Thomas Richard Nelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 2002)
RoleBbc Executive
Correspondence AddressMerchants Yard Elm Road
Penn
High Wycombe
Buckinghamshire
HP10 8LF
Director NameEdward McMillan-Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(7 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 November 2001)
RoleMep
Correspondence AddressWickhouse Farm
Main Street, Wick
Pershore
Worcestershire
WR10 3NU
Director NameMr Michael Charles Stevenson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Thurleigh Road
London
SW12 8TZ
Director NameRobert Nicholas Grose
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 January 2002)
RoleHealth Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapple Farm
Brownston
Ivybridge
Devon
PL21 0SQ
Director NameMr Nigel Conrad Chapman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(8 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 February 2009)
RoleBbc Executive
Country of ResidenceEngland
Correspondence Address34 Chalfont Road
Oxford
Oxfordshire
OX2 6TH
Director NameMr Michael Cutler McCulloch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(9 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 12 December 2017)
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressNew Oakbarn
The Green Bledington
Chipping Norton
OX7 6XQ
Director NameZeinab Mohammed Khair Badawi Malik
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2008)
RoleBroadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence Address1
Hampstead Square
London
NW3 1AB
Director NameMr Nigel Escot Paine
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2006)
RoleTraining Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Devon House
1 Maidstone Mews
London
SE1 1GE
Director NameBaroness Usha Kumari Prasher
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2005)
RoleFirst Civil Service Commission
Correspondence Address101 Salisbury Road
Worcester Park
Surrey
KT4 7BZ
Secretary NameLindsey Mary North
NationalityBritish
StatusResigned
Appointed10 March 2003(10 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 May 2022)
RoleCompany Director
Correspondence Address12 Chelsham Road
London
SW4 6NP
Director NameMr Richard Peter Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(16 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bond Road
Surbiton
Surrey
KT6 7SG
Director NameMrs Alison Clare Woodhams
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(22 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Richard William Dawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2017(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2022)
RoleChief Operating Officer, Bbc Content
Country of ResidenceEngland
Correspondence AddressBroadcasting House Nicolas Raynaud
Portland Place
London
W1A 1AA

Contact

Websitebbcworldservicetrust.org

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

3 at £1Trustees Of Bbc World Service Trust
100.00%
Ordinary

Financials

Year2014
Turnover£3,233,942
Net Worth£20,771
Cash£140,432
Current Liabilities£227,313

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months, 1 week ago)
Next Return Due19 March 2025 (10 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
20 September 2023Registered office address changed from Broadcasting House Nicolas Raynaud Portland Place London W1A 1AA England to Broadcasting House Portland Place London W1A 1AA on 20 September 2023 (1 page)
16 November 2022Termination of appointment of Nicolas Raynaud as a secretary on 16 November 2022 (1 page)
16 November 2022Full accounts made up to 31 March 2022 (37 pages)
16 November 2022Appointment of Ms Dushani Karunatilleka as a secretary on 16 November 2022 (2 pages)
13 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
16 May 2022Appointment of Mrs Lindsey Mary North as a director on 10 May 2022 (2 pages)
13 May 2022Termination of appointment of Lindsey Mary North as a secretary on 11 May 2022 (1 page)
12 May 2022Termination of appointment of Richard William Dawkins as a director on 11 May 2022 (1 page)
25 March 2022Appointment of Mr Nicolas Raynaud as a secretary on 24 January 2022 (2 pages)
25 March 2022Registered office address changed from C/O Lindsey North Broadcasting House Portland Place London W1A 1AA to Broadcasting House Nicolas Raynaud Portland Place London W1A 1AA on 25 March 2022 (1 page)
26 November 2021Full accounts made up to 31 March 2021 (34 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 March 2020 (33 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (30 pages)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
5 August 2019Appointment of Mrs Julia Ruth Rank as a director on 22 July 2019 (2 pages)
15 July 2019Termination of appointment of Alison Clare Woodhams as a director on 12 July 2019 (1 page)
17 October 2018Full accounts made up to 31 March 2018 (30 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
14 December 2017Appointment of Mr Richard William Dawkins as a director on 12 December 2017 (2 pages)
13 December 2017Termination of appointment of Michael Cutler Mcculloch as a director on 12 December 2017 (1 page)
14 September 2017Full accounts made up to 31 March 2017 (26 pages)
14 September 2017Full accounts made up to 31 March 2017 (26 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
13 September 2016Full accounts made up to 31 March 2016 (25 pages)
13 September 2016Full accounts made up to 31 March 2016 (25 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
4 January 2016Full accounts made up to 31 March 2015 (26 pages)
4 January 2016Full accounts made up to 31 March 2015 (26 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
17 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(5 pages)
11 May 2015Termination of appointment of Richard Peter Thomas as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Peter Thomas as a director on 11 May 2015 (1 page)
6 May 2015Appointment of Mrs Alison Clare Woodhams as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mrs Alison Clare Woodhams as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mrs Alison Clare Woodhams as a director on 6 May 2015 (2 pages)
23 December 2014Section 519 (1 page)
23 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
19 December 2014Section 519 (1 page)
4 December 2014Full accounts made up to 31 March 2014 (26 pages)
4 December 2014Full accounts made up to 31 March 2014 (26 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
9 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(5 pages)
5 December 2013Resolutions
  • RES13 ‐ Accts accepted, auditors reappointed, co business 06/11/2013
(1 page)
5 December 2013Full accounts made up to 31 March 2013 (25 pages)
5 December 2013Full accounts made up to 31 March 2013 (25 pages)
5 December 2013Resolutions
  • RES13 ‐ Accts accepted, auditors reappointed, co business 06/11/2013
(1 page)
12 September 2013Change of name notice (2 pages)
12 September 2013Company name changed bbc wst LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
12 September 2013Change of name notice (2 pages)
12 September 2013Company name changed bbc wst LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3
(5 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 December 2012Full accounts made up to 31 March 2012 (24 pages)
18 December 2012Resolutions
  • RES13 ‐ Accounts appoval and re-appoint auditors 05/12/2012
(1 page)
18 December 2012Resolutions
  • RES13 ‐ Accounts appoval and re-appoint auditors 05/12/2012
(1 page)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from Bush House P O Box 76 Strand London WC2B 4PH on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Bush House P O Box 76 Strand London WC2B 4PH on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Bush House P O Box 76 Strand London WC2B 4PH on 7 March 2012 (1 page)
15 November 2011Full accounts made up to 31 March 2011 (24 pages)
15 November 2011Resolutions
  • RES13 ‐ The accounts accepted/reappointed of auditors 02/11/2011
(1 page)
15 November 2011Resolutions
  • RES13 ‐ The accounts accepted/reappointed of auditors 02/11/2011
(1 page)
15 November 2011Full accounts made up to 31 March 2011 (24 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
11 October 2010Full accounts made up to 31 March 2010 (25 pages)
11 October 2010Full accounts made up to 31 March 2010 (25 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
5 October 2010Resolutions
  • RES13 ‐ The accounts prepared by kpmg LLP be and are hereby accepted by the company/kpmg LLP be and are hereby reappointed as auditors 27/09/2010
(1 page)
5 October 2010Resolutions
  • RES13 ‐ The accounts prepared by kpmg LLP be and are hereby accepted by the company/kpmg LLP be and are hereby reappointed as auditors 27/09/2010
(1 page)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
4 February 2010Full accounts made up to 31 March 2009 (19 pages)
29 January 2010Resolutions
  • RES13 ‐ Re accounts prepared/reapp aud 25/01/2010
(1 page)
29 January 2010Resolutions
  • RES13 ‐ Re accounts prepared/reapp aud 25/01/2010
(1 page)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
9 October 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
27 March 2009Director appointed richard peter thomas (2 pages)
27 March 2009Director appointed richard peter thomas (2 pages)
6 March 2009Appointment terminated director nigel chapman (1 page)
6 March 2009Appointment terminated director nigel chapman (1 page)
18 November 2008Full accounts made up to 31 March 2008 (17 pages)
18 November 2008Resolutions
  • RES13 ‐ Company business 23/10/2008
(1 page)
18 November 2008Resolutions
  • RES13 ‐ Company business 23/10/2008
(1 page)
18 November 2008Full accounts made up to 31 March 2008 (17 pages)
13 November 2008Appointment terminated director zeinab badawi malik (1 page)
13 November 2008Appointment terminated director zeinab badawi malik (1 page)
22 September 2008Return made up to 04/09/08; full list of members (10 pages)
22 September 2008Return made up to 04/09/08; full list of members (10 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
12 December 2007Memorandum and Articles of Association (17 pages)
12 December 2007Memorandum and Articles of Association (17 pages)
10 December 2007Memorandum and Articles of Association (6 pages)
10 December 2007Memorandum and Articles of Association (6 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 October 2007Return made up to 04/09/07; no change of members (8 pages)
9 October 2007Return made up to 04/09/07; no change of members (8 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
5 January 2007Resolutions
  • RES13 ‐ Accts acp aus app 19/12/06
(1 page)
5 January 2007Resolutions
  • RES13 ‐ Accts acp aus app 19/12/06
(1 page)
28 September 2006Return made up to 04/09/06; full list of members (8 pages)
28 September 2006Return made up to 04/09/06; full list of members (8 pages)
1 February 2006Resolutions
  • RES13 ‐ Accts accpt, app aud 23/01/06
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Accts accpt, app aud 23/01/06
(1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
19 September 2005Return made up to 04/09/05; full list of members (9 pages)
19 September 2005Return made up to 04/09/05; full list of members (9 pages)
18 May 2005Resolutions
  • RES13 ‐ Re acc and apt aud 20/04/05
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re acc and apt aud 20/04/05
(1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
25 November 2004Resolutions
  • RES13 ‐ Accounts accepted 16/11/04
(1 page)
25 November 2004Resolutions
  • RES13 ‐ Accounts accepted 16/11/04
(1 page)
28 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2004Return made up to 04/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2004Full accounts made up to 31 March 2004 (11 pages)
10 August 2004Full accounts made up to 31 March 2004 (11 pages)
5 March 2004Resolutions
  • RES13 ‐ Re: appointments 03/02/04
(1 page)
5 March 2004Resolutions
  • RES13 ‐ Re: appointments 03/02/04
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
15 September 2003Return made up to 04/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
4 February 2003Resolutions
  • RES13 ‐ Re appoint auditor 22/01/03
(2 pages)
4 February 2003Resolutions
  • RES13 ‐ Re appoint auditor 22/01/03
(2 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
8 October 2002Re sec 394 (1 page)
8 October 2002Re sec 394 (1 page)
23 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
23 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
14 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 March 2000 (21 pages)
30 January 2001Full accounts made up to 31 March 2000 (21 pages)
13 October 2000Return made up to 11/09/00; full list of members (9 pages)
13 October 2000Return made up to 11/09/00; full list of members (9 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (3 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
1 November 1999Company name changed bbc mpm LTD\certificate issued on 02/11/99 (3 pages)
1 November 1999Company name changed bbc mpm LTD\certificate issued on 02/11/99 (3 pages)
26 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
12 October 1998Return made up to 11/09/98; full list of members (8 pages)
12 October 1998Return made up to 11/09/98; full list of members (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
8 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 1997Full accounts made up to 31 March 1996 (13 pages)
25 February 1997Full accounts made up to 31 March 1996 (13 pages)
23 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
23 September 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Registered office changed on 11/06/96 from: bush house po box 76 strand london WC2B 4PH (1 page)
11 June 1996Registered office changed on 11/06/96 from: bush house po box 76 strand london WC2B 4PH (1 page)
15 February 1996Full accounts made up to 31 March 1995 (9 pages)
15 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
5 February 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
14 November 1995New secretary appointed (2 pages)
14 November 1995New secretary appointed (2 pages)
5 October 1995Return made up to 11/09/95; no change of members (4 pages)
5 October 1995Return made up to 11/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
15 December 1992Memorandum and Articles of Association (7 pages)
15 December 1992Memorandum and Articles of Association (7 pages)
11 September 1992Incorporation (15 pages)
11 September 1992Incorporation (15 pages)