Company NameBBC Digital Programme Services Limited
DirectorPeter John Ranyard
Company StatusActive
Company Number03699797
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Previous Name937th Shelf Trading Company Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr Peter John Ranyard
NationalityBritish
StatusCurrent
Appointed06 March 2007(8 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Jane Drabble
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 08 November 1999)
RoleDirector Of Education/Bbc
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenend Road
London
W4 1AJ
Director NameGlyn Collen Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2000)
RoleDirector Of Finance & Bussines
Correspondence Address12 Westfield Road
Beaconsfield
Buckinghamshire
HP9 1EF
Secretary NameEduard O'Brien Murray
NationalityBritish
StatusResigned
Appointed08 May 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleCompany Director
Correspondence Address88 Drewstead Road
London
SW16 1AG
Director NameMr Michael Charles Stevenson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2003)
RoleBbc Director Of Factual & Lear
Country of ResidenceEngland
Correspondence Address49 Thurleigh Road
London
SW12 8TZ
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed17 November 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 2007)
RoleCompany Director
Correspondence Address85 Manor Road South
Esher
Surrey
KT10 0QB
Director NameMr Nicholas John Eldred
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address10 Waverley Road
St. Albans
Hertfordshire
AL3 5PA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitenewellpalmer.co.uk
Email address[email protected]
Telephone01527 889740
Telephone regionRedditch

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

2 at £1British Broadcasting Corp
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
9 August 2022Registered 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 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
17 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
30 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
29 January 2018Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
29 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 January 2018Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
19 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 March 2013Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 26 March 2013 (1 page)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (10 pages)
28 January 2013Accounts for a dormant company made up to 31 March 2012 (10 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
19 December 2011Appointment of Peter John Ranyard as a director (3 pages)
19 December 2011Appointment of Peter John Ranyard as a director (3 pages)
9 December 2011Termination of appointment of Nicholas Eldred as a director (1 page)
9 December 2011Termination of appointment of Nicholas Eldred as a director (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
29 January 2009Director's change of particulars / nicholas eldred / 29/01/2008 (2 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
29 January 2009Director's change of particulars / nicholas eldred / 29/01/2008 (2 pages)
29 January 2009Return made up to 22/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
23 May 2008Return made up to 22/01/08; full list of members (3 pages)
23 May 2008Return made up to 22/01/08; full list of members (3 pages)
20 May 2008Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
20 May 2008Registered office changed on 20/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
23 December 2007Accounts for a dormant company made up to 31 March 2007 (8 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
17 August 2006Accounts for a dormant company made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 22/01/06; full list of members (6 pages)
1 February 2006Return made up to 22/01/06; full list of members (6 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Full accounts made up to 31 March 2004 (9 pages)
4 November 2004Full accounts made up to 31 March 2004 (9 pages)
28 June 2004Registered office changed on 28/06/04 from: rm 3761 bbc broadcasting house portland place london W1A 1AA (1 page)
28 June 2004Registered office changed on 28/06/04 from: rm 3761 bbc broadcasting house portland place london W1A 1AA (1 page)
19 January 2004Return made up to 22/01/04; full list of members (6 pages)
19 January 2004Return made up to 22/01/04; full list of members (6 pages)
19 September 2003Full accounts made up to 31 March 2003 (9 pages)
19 September 2003Full accounts made up to 31 March 2003 (9 pages)
11 February 2003New director appointed (3 pages)
11 February 2003New director appointed (3 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
16 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Full accounts made up to 31 March 2002 (9 pages)
4 December 2002Full accounts made up to 31 March 2002 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
31 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
31 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
30 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000New secretary appointed (1 page)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (8 pages)
6 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
25 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 25/02/00
(6 pages)
17 November 1999New director appointed (3 pages)
17 November 1999New director appointed (3 pages)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999Director resigned (1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Registered office changed on 11/05/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999New secretary appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Secretary resigned (1 page)
11 May 1999New director appointed (2 pages)
11 May 1999Director resigned (1 page)
11 May 1999Secretary resigned (1 page)
7 May 1999Company name changed 937TH shelf trading company limi ted\certificate issued on 07/05/99 (2 pages)
7 May 1999Company name changed 937TH shelf trading company limi ted\certificate issued on 07/05/99 (2 pages)
22 January 1999Incorporation (19 pages)
22 January 1999Incorporation (19 pages)