Company NameBBC Media Action
Company StatusActive
Company Number03521587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 February 1998(26 years, 2 months ago)
Previous NameThe Bbc World Service Trust

Business Activity

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

Directors

Director NameMs Francesca Mary Unsworth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Michael James Wooldridge
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(17 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Sophia Swithern
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(18 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Research And Analysis
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Gavin Alexander Mann
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Nicholas James Pickles
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(19 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RolePublicity Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMrs Julia Ruth Rank
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Awo Selasi Ablo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameProf Myles Antony Wickstead
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMrs Lindsey Mary North
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Phillip John Harrold
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(24 years, 2 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Reeta Chakrabarti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Presenter
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameMs Dushani Karunatilleka
StatusCurrent
Appointed16 November 2022(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Freshta Karim
Date of BirthMarch 1992 (Born 32 years ago)
NationalityAfghan
StatusCurrent
Appointed23 January 2023(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleAcademic
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Andrew Fleming Hind
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleBbc Executive
Country of ResidenceEngland
Correspondence Address11 Byng Road
High Barnet
Enfield
Hertfordshire
EN5 4NW
Secretary NameMr David Reinford Bradshaw
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Pryor Close
Old School Lane
Milton
Cambridgeshire
CB4 6BN
Director NameMr Christopher Beauman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 18 January 2008)
RoleBanker
Correspondence Address35 Christchurch Hill
London
NW3 1LA
Director NameMr Edward Hugh Christian McMillan-Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2001)
RoleMep
Country of ResidenceUnited Kingdom
Correspondence AddressWickhouse Farm
Main Street, Wick
Pershore
Worcestershire
WR10 3NU
Director NameMr Ralph Richard Land
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Alder Lodge
London
SW6 6NP
Secretary NameMelanie Louise Anne Lowndes
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address4 Strathmore Road
London
SW19 8DB
Director NameRobert Nicholas Grose
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 11 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(2 years, 11 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(3 years, 7 months after company formation)
Appointment Duration16 years (resigned 23 October 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(4 years 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
Secretary NameLindsey Mary North
NationalityBritish
StatusResigned
Appointed10 March 2003(5 years after company formation)
Appointment Duration18 years, 8 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address12 Chelsham Road
London
SW4 6NP
Director NameSusan King
Date of BirthJune 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2005(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 January 2017)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence Address107 Bellevue Avenue
Upper Montclair
New Jersey 07043
Foreign
Director NameMr Bhupendra Mistry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(7 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 January 2017)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address8 The Fairway
Offerton
Stockport
Cheshire
SK2 5DR
Director NameMr Richard Guy Moberley Manning
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(10 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 April 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Director NameMr George Maxwell Alagiah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(11 years, 11 months after company formation)
Appointment Duration6 years (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBush House
The Strand
London
WC2B 4PH
Director NameMr Peter John Gibson Horrocks
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(12 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2015)
RoleDirector Of Global News
Country of ResidenceEngland
Correspondence AddressBush House Strand
London
WC2B 4PH
Director NameDr Alison Margaret Evans
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2016)
RoleDirector, Overseas Development Institute
Country of ResidenceUnited Kingdom
Correspondence Address111 Westminster Bridge Road
London
SE1 7JD
Director NameMr Martin John Dinham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameProf Keith Paul William James McAdam
Date of BirthAugust 1945 (Born 78 years ago)
NationalityDual British / Us
StatusResigned
Appointed25 April 2013(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2019)
RolePhysician
Country of ResidenceEngland
Correspondence AddressCollege Of Physicians 11 St Andrews Place
London
NW3 4LE
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Soho Square
London
W1D 3QU
Director NameMr Richard William Dawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(17 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBbc Broadcasting House Portland Place
London
W1A 1AA
Director NameMs Zeinab Badawi- Malik
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(18 years, 7 months after company formation)
Appointment Duration6 years (resigned 17 October 2022)
RoleBroadcaster
Country of ResidenceEngland
Correspondence AddressBbc Portland Place
London
W1A 1AA
Director NameMr Shubhranshu Choudhary
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed18 January 2017(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2020)
RoleJournalist
Country of ResidenceIndia
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameMr Nicolas Raynaud
StatusResigned
Appointed19 November 2021(23 years, 9 months after company formation)
Appointment Duration12 months (resigned 16 November 2022)
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA

Contact

Websitewww.bbc.co.uk/mediaaction/
Telephone020 80080001
Telephone regionLondon

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

Financials

Year2014
Turnover£47,435,000
Net Worth£5,222,000
Cash£9,096,000
Current Liabilities£9,244,000

Accounts

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

Returns

Latest Return26 February 2024 (2 months, 2 weeks ago)
Next Return Due12 March 2025 (10 months from now)

Filing History

10 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
10 March 2023Appointment of Ms Freshta Karim as a director on 23 January 2023 (2 pages)
24 November 2022Group of companies' accounts made up to 31 March 2022 (92 pages)
16 November 2022Termination of appointment of Nicolas Raynaud as a secretary on 16 November 2022 (1 page)
16 November 2022Appointment of Ms Dushani Karunatilleka as a secretary on 16 November 2022 (2 pages)
11 November 2022Appointment of Ms Reeta Chakrabarti as a director on 17 October 2022 (2 pages)
10 November 2022Termination of appointment of Zeinab Badawi- Malik as a director on 17 October 2022 (1 page)
12 May 2022Termination of appointment of Richard William Dawkins as a director on 11 May 2022 (1 page)
4 May 2022Appointment of Mr Phillip John Harrold as a director on 25 April 2022 (2 pages)
25 March 2022Appointment of Ms Lindsey Mary North as a director 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 Portland Place London W1A 1AA on 25 March 2022 (1 page)
25 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 March 2021 (44 pages)
23 November 2021Termination of appointment of Lindsey Mary North as a secretary on 19 November 2021 (1 page)
23 November 2021Appointment of Mr Nicolas Raynaud as a secretary on 19 November 2021 (2 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
19 November 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Shubhranshu Choudhary as a director on 31 January 2020 (1 page)
26 September 2019Group of companies' accounts made up to 31 March 2019 (92 pages)
15 July 2019Termination of appointment of Martin John Dinham as a director on 12 July 2019 (1 page)
15 July 2019Termination of appointment of Alison Clare Woodhams as a director on 12 July 2019 (1 page)
15 July 2019Appointment of Professor Myles Antony Wickstead as a director on 12 July 2019 (2 pages)
15 July 2019Appointment of Ms Shirley Faye Cameron as a director on 12 July 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Keith Paul William James Mcadam as a director on 17 January 2019 (1 page)
6 November 2018Appointment of Ms Awo Selasi Ablo as a director on 15 October 2018 (2 pages)
10 September 2018Group of companies' accounts made up to 31 March 2018 (110 pages)
3 July 2018Appointment of Mrs Julia Ruth Rank as a director on 1 July 2018 (2 pages)
28 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Termination of appointment of Michael Cutler Mcculloch as a director on 23 October 2017 (1 page)
28 November 2017Termination of appointment of Michael Cutler Mcculloch as a director on 23 October 2017 (1 page)
20 November 2017Termination of appointment of David Barnett Kogan as a director on 23 October 2017 (1 page)
20 November 2017Termination of appointment of David Barnett Kogan as a director on 23 October 2017 (1 page)
4 October 2017Appointment of Mr Nicholas James Pickles as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Nicholas James Pickles as a director on 1 October 2017 (2 pages)
28 September 2017Termination of appointment of Sanjay Amir Abdul Nazerali as a director on 10 July 2017 (1 page)
28 September 2017Termination of appointment of Sanjay Amir Abdul Nazerali as a director on 10 July 2017 (1 page)
26 September 2017Group of companies' accounts made up to 31 March 2017 (79 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (79 pages)
14 August 2017Appointment of Mr Gavin Alexander Mann as a director on 10 July 2017 (2 pages)
14 August 2017Appointment of Mr Gavin Alexander Mann as a director on 10 July 2017 (2 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
26 January 2017Appointment of Ms Sophia Swithern as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Ms Sophia Swithern as a director on 18 January 2017 (2 pages)
25 January 2017Termination of appointment of Susan King as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Susan King as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Bhupendra Mistry as a director on 20 January 2017 (1 page)
25 January 2017Termination of appointment of Bhupendra Mistry as a director on 20 January 2017 (1 page)
24 January 2017Appointment of Mr Shubhranshu Choudhary as a director on 18 January 2017 (2 pages)
24 January 2017Appointment of Mr Shubhranshu Choudhary as a director on 18 January 2017 (2 pages)
5 December 2016Director's details changed for Mr Richard William Dawkins on 5 December 2016 (2 pages)
5 December 2016Director's details changed for Mr Richard William Dawkins on 5 December 2016 (2 pages)
2 November 2016Appointment of Ms Zeinab Badawi- Malik as a director on 17 October 2016 (2 pages)
2 November 2016Appointment of Ms Zeinab Badawi- Malik as a director on 17 October 2016 (2 pages)
12 September 2016Group of companies' accounts made up to 31 March 2016 (50 pages)
12 September 2016Group of companies' accounts made up to 31 March 2016 (50 pages)
1 March 2016Annual return made up to 26 February 2016 no member list (11 pages)
1 March 2016Annual return made up to 26 February 2016 no member list (11 pages)
8 February 2016Termination of appointment of Alison Margaret Evans as a director on 29 January 2016 (1 page)
8 February 2016Termination of appointment of George Maxwell Alagiah as a director on 29 January 2016 (1 page)
8 February 2016Termination of appointment of George Maxwell Alagiah as a director on 29 January 2016 (1 page)
8 February 2016Termination of appointment of Alison Margaret Evans as a director on 29 January 2016 (1 page)
16 December 2015Group of companies' accounts made up to 31 March 2015 (49 pages)
16 December 2015Group of companies' accounts made up to 31 March 2015 (49 pages)
13 August 2015Termination of appointment of Ralph Rivera as a director on 24 July 2015 (1 page)
13 August 2015Termination of appointment of Ralph Rivera as a director on 24 July 2015 (1 page)
1 July 2015Appointment of Mr Richard William Dawkins as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Richard William Dawkins as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Richard William Dawkins as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michael James Wooldridge as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michael James Wooldridge as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michael James Wooldridge as a director on 1 July 2015 (2 pages)
22 June 2015Termination of appointment of Richard Peter Thomas as a director on 19 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Peter Thomas as a director on 19 June 2015 (1 page)
9 March 2015Termination of appointment of Peter John Gibson Horrocks as a director on 28 February 2015 (1 page)
9 March 2015Annual return made up to 26 February 2015 no member list (15 pages)
9 March 2015Termination of appointment of Peter John Gibson Horrocks as a director on 28 February 2015 (1 page)
9 March 2015Annual return made up to 26 February 2015 no member list (15 pages)
5 March 2015Termination of appointment of Peter John Gibson Horrocks as a director on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Peter John Gibson Horrocks as a director on 28 February 2015 (1 page)
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 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (44 pages)
24 November 2014Appointment of Ms Francesca Mary Unsworth as a director on 17 October 2014 (2 pages)
24 November 2014Appointment of Mr Sanjay Amir Abdul Nazerali as a director on 17 October 2014 (2 pages)
24 November 2014Appointment of Mr Sanjay Amir Abdul Nazerali as a director on 17 October 2014 (2 pages)
24 November 2014Appointment of Ms Francesca Mary Unsworth as a director on 17 October 2014 (2 pages)
12 May 2014Appointment of Mr David Barnett Kogan as a director (2 pages)
12 May 2014Appointment of Mr David Barnett Kogan as a director (2 pages)
27 February 2014Annual return made up to 26 February 2014 no member list (13 pages)
27 February 2014Annual return made up to 26 February 2014 no member list (13 pages)
6 November 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
6 November 2013Resolutions
  • RES13 ‐ Accs prepared by kpmg LLP be accepted, kpmg LLP be re-appointed as auditors 29/10/2013
(1 page)
6 November 2013Group of companies' accounts made up to 31 March 2013 (40 pages)
6 November 2013Resolutions
  • RES13 ‐ Accs prepared by kpmg LLP be accepted, kpmg LLP be re-appointed as auditors 29/10/2013
(1 page)
9 July 2013Appointment of Professor Keith Paul William James Mcadam as a director (2 pages)
9 July 2013Appointment of Professor Keith Paul William James Mcadam as a director (2 pages)
5 March 2013Appointment of Mr Martin John Dinham as a director (2 pages)
5 March 2013Appointment of Mr Martin John Dinham as a director (2 pages)
27 February 2013Annual return made up to 26 February 2013 no member list (11 pages)
27 February 2013Annual return made up to 26 February 2013 no member list (11 pages)
23 January 2013Group of companies' accounts made up to 31 March 2012 (42 pages)
23 January 2013Group of companies' accounts made up to 31 March 2012 (42 pages)
18 December 2012Memorandum and Articles of Association (11 pages)
18 December 2012Resolutions
  • RES13 ‐ Accounts accepted auditors reappointed 05/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2012Memorandum and Articles of Association (11 pages)
18 December 2012Resolutions
  • RES13 ‐ Accounts accepted auditors reappointed 05/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2012Appointment of Mr Ralph Rivera as a director (2 pages)
13 December 2012Appointment of Mrs Alison Clare Woodhams as a director (2 pages)
13 December 2012Appointment of Mr Ralph Rivera as a director (2 pages)
13 December 2012Appointment of Mrs Alison Clare Woodhams as a director (2 pages)
7 March 2012Registered office address changed from C/O Room 302Ne Bush House Aldwych the Strand London WC2B 4PH on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Room 302Ne Bush House Aldwych the Strand London WC2B 4PH on 7 March 2012 (1 page)
7 March 2012Registered office address changed from C/O Room 302Ne Bush House Aldwych the Strand London WC2B 4PH on 7 March 2012 (1 page)
28 February 2012Annual return made up to 26 February 2012 no member list (9 pages)
28 February 2012Annual return made up to 26 February 2012 no member list (9 pages)
16 December 2011Company name changed the bbc world service trust\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
16 December 2011Company name changed the bbc world service trust\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (40 pages)
15 December 2011Group of companies' accounts made up to 31 March 2011 (40 pages)
15 December 2011Resolutions
  • RES13 ‐ Accounts prepared by kpmg LLP be accepted 08/11/2011
(13 pages)
15 December 2011Resolutions
  • RES13 ‐ Accounts prepared by kpmg LLP be accepted 08/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 October 2011Termination of appointment of Richard Sambrook as a director (1 page)
20 October 2011Termination of appointment of Richard Sambrook as a director (1 page)
19 October 2011Termination of appointment of John Vaughan as a director (1 page)
19 October 2011Termination of appointment of John Vaughan as a director (1 page)
22 March 2011Annual return made up to 26 February 2011 no member list (11 pages)
22 March 2011Annual return made up to 26 February 2011 no member list (11 pages)
22 March 2011Termination of appointment of Zarin Patel as a director (1 page)
22 March 2011Termination of appointment of Zarin Patel as a director (1 page)
17 March 2011Appointment of Dr Alison Evans as a director (2 pages)
17 March 2011Appointment of Dr Alison Evans as a director (2 pages)
15 December 2010Resolutions
  • RES13 ‐ Accepted by auditors re apt aud re elect dir 09/12/2010
(2 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
15 December 2010Group of companies' accounts made up to 31 March 2010 (38 pages)
15 December 2010Resolutions
  • RES13 ‐ Accepted by auditors re apt aud re elect dir 09/12/2010
(2 pages)
28 May 2010Director's details changed for Mr Richard Guy Moberley Manning on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Emeritus Prof John Patrick Vaughan on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Zarin Patel on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Richard Peter Thomas on 26 February 2010 (2 pages)
28 May 2010Registered office address changed from C/O Bush House Strand London WC2B 4PH on 28 May 2010 (1 page)
28 May 2010Director's details changed for Richard Peter Thomas on 26 February 2010 (2 pages)
28 May 2010Registered office address changed from C/O Bush House Strand London WC2B 4PH on 28 May 2010 (1 page)
28 May 2010Director's details changed for Zarin Patel on 26 February 2010 (2 pages)
28 May 2010Annual return made up to 26 February 2010 no member list (7 pages)
28 May 2010Director's details changed for Emeritus Prof John Patrick Vaughan on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Susan King on 26 February 2010 (2 pages)
28 May 2010Annual return made up to 26 February 2010 no member list (7 pages)
28 May 2010Director's details changed for Richard Jeremy Sambrook on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Guy Moberley Manning on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Susan King on 26 February 2010 (2 pages)
28 May 2010Director's details changed for Richard Jeremy Sambrook on 26 February 2010 (2 pages)
24 May 2010Termination of appointment of Michael Williams as a director (2 pages)
24 May 2010Termination of appointment of Michael Williams as a director (2 pages)
21 May 2010Appointment of George Maxwell Alagiah as a director (3 pages)
21 May 2010Appointment of George Maxwell Alagiah as a director (3 pages)
14 May 2010Appointment of Mr Peter John Gibson Horrocks as a director (3 pages)
14 May 2010Appointment of Mr Peter John Gibson Horrocks as a director (3 pages)
13 May 2010Termination of appointment of Richard Manning as a director (2 pages)
13 May 2010Termination of appointment of Richard Manning as a director (2 pages)
28 January 2010Resolutions
  • RES13 ‐ Re accts accepted, auditors re-appointed and directors re-elected 25/01/2010
(1 page)
28 January 2010Resolutions
  • RES13 ‐ Re accts accepted, auditors re-appointed and directors re-elected 25/01/2010
(1 page)
7 September 2009Accounts for a small company made up to 31 March 2009 (33 pages)
7 September 2009Accounts for a small company made up to 31 March 2009 (33 pages)
23 April 2009Annual return made up to 26/02/09 (10 pages)
23 April 2009Annual return made up to 26/02/09 (10 pages)
27 March 2009Director appointed richard jeremy sambrook (2 pages)
27 March 2009Director appointed richard jeremy sambrook (2 pages)
6 March 2009Appointment terminated director nigel chapman (1 page)
6 March 2009Appointment terminated director nigel chapman (1 page)
19 November 2008Resolutions
  • RES13 ‐ Accept accounts, re-appoint aud, re-elct dirs 23/10/2008
(1 page)
19 November 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
19 November 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
19 November 2008Resolutions
  • RES13 ‐ Accept accounts, re-appoint aud, re-elct dirs 23/10/2008
(1 page)
13 November 2008Appointment terminated director zeinab badawi malik (1 page)
13 November 2008Appointment terminated director zeinab badawi malik (1 page)
6 June 2008Director appointed richard guy moberly manning (2 pages)
6 June 2008Director appointed richard guy moberly manning (2 pages)
23 May 2008Director appointed richard peter thomas (2 pages)
23 May 2008Director appointed zarin patel (2 pages)
23 May 2008Director appointed richard peter thomas (2 pages)
23 May 2008Director appointed zarin patel (2 pages)
30 April 2008Annual return made up to 26/02/08 (4 pages)
30 April 2008Annual return made up to 26/02/08 (4 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)
9 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
9 January 2008Group of companies' accounts made up to 31 March 2007 (25 pages)
9 January 2008Resolutions
  • RES13 ‐ Appoint auditor 20/12/07
(3 pages)
9 January 2008Resolutions
  • RES13 ‐ Appoint auditor 20/12/07
(3 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
23 March 2007Annual return made up to 26/02/07 (8 pages)
23 March 2007Annual return made up to 26/02/07 (8 pages)
5 January 2007Resolutions
  • RES13 ‐ Acts acc aud app dir ap 19/12/06
(1 page)
5 January 2007Resolutions
  • RES13 ‐ Acts acc aud app dir ap 19/12/06
(1 page)
11 December 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
11 December 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
22 March 2006Annual return made up to 26/02/06 (8 pages)
22 March 2006Annual return made up to 26/02/06 (8 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
1 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
1 February 2006Resolutions
  • RES13 ‐ Company business 23/01/06
(1 page)
1 February 2006Resolutions
  • RES13 ‐ Company business 23/01/06
(1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 September 2005Memorandum and Articles of Association (13 pages)
19 September 2005Memorandum and Articles of Association (13 pages)
19 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re acc & appt aud 20/04/04
(1 page)
18 May 2005Resolutions
  • RES13 ‐ Re acc & appt aud 20/04/04
(1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
9 March 2005Annual return made up to 26/02/05 (8 pages)
9 March 2005Annual return made up to 26/02/05 (8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
1 December 2004New director appointed (2 pages)
1 December 2004New director appointed (2 pages)
25 November 2004Resolutions
  • RES13 ‐ Accounts accepted 16/11/04
(1 page)
25 November 2004Resolutions
  • RES13 ‐ Signatories removed 11/11/04
(1 page)
25 November 2004Resolutions
  • RES13 ‐ Signatories removed 11/11/04
(1 page)
25 November 2004Resolutions
  • RES13 ‐ Accounts accepted 16/11/04
(1 page)
10 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
10 August 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
5 March 2004Resolutions
  • RES13 ‐ Re : appointments 03/02/04
(1 page)
5 March 2004Annual return made up to 26/02/04 (8 pages)
5 March 2004Resolutions
  • RES13 ‐ Re : appointments 03/02/04
(1 page)
5 March 2004Annual return made up to 26/02/04 (8 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (19 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Memorandum and Articles of Association (6 pages)
18 November 2003Memorandum and Articles of Association (6 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Annual return made up to 26/02/03
  • 363(288) ‐ Secretary resigned
(7 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
4 February 2003Group of companies' accounts made up to 31 March 2002 (18 pages)
8 October 2002Re sec 394 (1 page)
8 October 2002Re sec 394 (1 page)
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)
19 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director resigned
(6 pages)
19 March 2002Annual return made up to 26/02/02
  • 363(288) ‐ Director resigned
(6 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002Memorandum and Articles of Association (26 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002Memorandum and Articles of Association (26 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
25 January 2002Group of companies' accounts made up to 31 March 2001 (16 pages)
12 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(6 pages)
12 March 2001Annual return made up to 26/02/01
  • 363(288) ‐ Director resigned
(6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
30 January 2001Full group accounts made up to 31 March 2000 (32 pages)
30 January 2001Full group accounts made up to 31 March 2000 (32 pages)
9 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 March 2000Annual return made up to 26/02/00
  • 363(288) ‐ Director's particulars changed
(5 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)
20 January 2000New director appointed (3 pages)
20 January 2000New director appointed (3 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
29 December 1999Full accounts made up to 31 March 1999 (11 pages)
29 December 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Company name changed the bbc world service training t rust\certificate issued on 02/11/99 (2 pages)
1 November 1999Company name changed the bbc world service training t rust\certificate issued on 02/11/99 (2 pages)
22 June 1999Memorandum and Articles of Association (6 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1999Memorandum and Articles of Association (6 pages)
22 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Annual return made up to 26/02/99 (7 pages)
20 April 1999Annual return made up to 26/02/99 (7 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
26 February 1998Incorporation (29 pages)
26 February 1998Incorporation (29 pages)