London
W1A 1AA
Director Name | Mr Peter John Ranyard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Ms Jane Drabble |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 08 November 1999) |
Role | Director Of Education/Bbc |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenend Road London W4 1AJ |
Director Name | Glyn Collen Thomas |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2000) |
Role | Director Of Finance & Bussines |
Correspondence Address | 12 Westfield Road Beaconsfield Buckinghamshire HP9 1EF |
Secretary Name | Eduard O'Brien Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 88 Drewstead Road London SW16 1AG |
Director Name | Mr Michael Charles Stevenson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 January 2003) |
Role | Bbc Director Of Factual & Lear |
Country of Residence | England |
Correspondence Address | 49 Thurleigh Road London SW12 8TZ |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 March 2007) |
Role | Company Director |
Correspondence Address | 85 Manor Road South Esher Surrey KT10 0QB |
Director Name | Mr Nicholas John Eldred |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(4 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waverley Road St. Albans Hertfordshire AL3 5PA |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | newellpalmer.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01527 889740 |
Telephone region | Redditch |
Registered Address | Broadcasting House Portland Place London W1A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | British Broadcasting Corp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
9 August 2022 | Registered office address changed from Bc2 a5 Broadcast Centre 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022 (1 page) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
17 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
29 January 2018 | Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page) |
29 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
29 January 2018 | Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
19 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 26 March 2013 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
28 January 2013 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Peter John Ranyard as a director (3 pages) |
19 December 2011 | Appointment of Peter John Ranyard as a director (3 pages) |
9 December 2011 | Termination of appointment of Nicholas Eldred as a director (1 page) |
9 December 2011 | Termination of appointment of Nicholas Eldred as a director (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
29 January 2009 | Director's change of particulars / nicholas eldred / 29/01/2008 (2 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
29 January 2009 | Director's change of particulars / nicholas eldred / 29/01/2008 (2 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
23 May 2008 | Return made up to 22/01/08; full list of members (3 pages) |
23 May 2008 | Return made up to 22/01/08; full list of members (3 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
23 December 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members
|
16 February 2007 | Return made up to 22/01/07; full list of members
|
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
27 October 2005 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members
|
28 January 2005 | Return made up to 22/01/05; full list of members
|
4 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
4 November 2004 | Full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: rm 3761 bbc broadcasting house portland place london W1A 1AA (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: rm 3761 bbc broadcasting house portland place london W1A 1AA (1 page) |
19 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
19 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 22/01/03; full list of members
|
16 January 2003 | Return made up to 22/01/03; full list of members
|
4 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
31 January 2002 | Return made up to 22/01/02; full list of members
|
31 January 2002 | Return made up to 22/01/02; full list of members
|
30 January 2001 | Return made up to 22/01/01; full list of members
|
30 January 2001 | Return made up to 22/01/01; full list of members
|
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | New secretary appointed (1 page) |
27 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
6 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 February 2000 | Return made up to 22/01/00; full list of members
|
25 February 2000 | Return made up to 22/01/00; full list of members
|
17 November 1999 | New director appointed (3 pages) |
17 November 1999 | New director appointed (3 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Resolutions
|
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 21 holborn viaduct london EC1A 2DY (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 21 holborn viaduct london EC1A 2DY (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Company name changed 937TH shelf trading company limi ted\certificate issued on 07/05/99 (2 pages) |
7 May 1999 | Company name changed 937TH shelf trading company limi ted\certificate issued on 07/05/99 (2 pages) |
22 January 1999 | Incorporation (19 pages) |
22 January 1999 | Incorporation (19 pages) |