Company NameBBC Furbs Trustee Limited
Company StatusActive
Company Number03718839
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Hacker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RolePension Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameRichard Stephen Evans
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(18 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NameRichard Stephen Evans
StatusCurrent
Appointed01 March 2017(18 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameStephen Richard Hunnisett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(18 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting Place Portland Place
London
W1A 1AA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameGeoffrey Patrick Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RolePensions Manager
Correspondence Address2 Mitre Court
Mitre Place
Cardiff
South Glamorgan
CF5 2EQ
Wales
Director NameJoy Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2001)
RolePension Manager
Correspondence Address2 The Oaks
Llangybi
Usk
Monmouthshire
NP15 1PQ
Wales
Secretary NameSandra Louise Phillips
NationalityBritish
StatusResigned
Appointed23 February 2000(12 months after company formation)
Appointment Duration17 years (resigned 28 February 2017)
RolePension Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Paul Christopher Farley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2004)
RoleHead Of Compensation And Benef
Country of ResidenceEngland
Correspondence Address15 Goddard Close
Guildford
Surrey
GU2 9AG
Director NameJan Killick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameRhoslyn Nesta Roberts
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2004)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address72 Cathedral Road
Cardiff
South Glamorgan
CF11 9LL
Wales
Director NameMr Andrew Paul David Emery
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2005)
RoleAccountant
Country of ResidenceWales
Correspondence Address18 Iestyn Street
Cardiff
CF11 9HT
Wales
Director NameSandra Louise Phillips
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(4 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 February 2017)
RolePension Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameDavid Eric Wall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(6 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA

Contact

Websitebbc.co.uk

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

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 months ago)
Next Return Due28 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
22 March 2021Confirmation statement made on 20 March 2021 with no updates (2 pages)
22 January 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
26 March 2020Confirmation statement made on 20 March 2020 with no updates (2 pages)
16 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (2 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (2 pages)
9 February 2018Appointment of Stephen Richard Hunnisett as a director on 26 January 2018 (3 pages)
31 January 2018Termination of appointment of David Eric Wall as a director on 26 January 2018 (2 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 June 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 March 2017Appointment of Richard Stephen Evans as a secretary on 1 March 2017 (3 pages)
20 March 2017Appointment of Richard Stephen Evans as a secretary on 1 March 2017 (3 pages)
13 March 2017Appointment of Richard Stephen Evans as a director on 1 March 2017 (3 pages)
13 March 2017Termination of appointment of Sandra Louise Phillips as a secretary on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Sandra Louise Phillips as a director on 28 February 2017 (2 pages)
13 March 2017Termination of appointment of Sandra Louise Phillips as a director on 28 February 2017 (2 pages)
13 March 2017Appointment of Richard Stephen Evans as a director on 1 March 2017 (3 pages)
13 March 2017Termination of appointment of Sandra Louise Phillips as a secretary on 28 February 2017 (2 pages)
4 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(20 pages)
4 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(20 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 November 2015Secretary's details changed for Sandra Louise Phillips on 16 October 2015 (3 pages)
7 November 2015Director's details changed for David Eric Wall on 23 October 2015 (3 pages)
7 November 2015Secretary's details changed for Sandra Louise Phillips on 16 October 2015 (3 pages)
7 November 2015Director's details changed for David Eric Wall on 23 October 2015 (3 pages)
11 May 2015Annual return made up to 20 March 2015
Statement of capital on 2015-05-11
  • GBP 2
(15 pages)
11 May 2015Annual return made up to 20 March 2015
Statement of capital on 2015-05-11
  • GBP 2
(15 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 April 2014Annual return made up to 20 March 2014
Statement of capital on 2014-04-17
  • GBP 2
(15 pages)
17 April 2014Annual return made up to 20 March 2014
Statement of capital on 2014-04-17
  • GBP 2
(15 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (15 pages)
15 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (15 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 July 2012Termination of appointment of Jan Killick as a director (2 pages)
6 July 2012Appointment of James Hacker as a director (3 pages)
6 July 2012Termination of appointment of Jan Killick as a director (2 pages)
6 July 2012Appointment of James Hacker as a director (3 pages)
23 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
23 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (15 pages)
16 April 2012Director's details changed for David Eric Wall on 30 August 2011 (3 pages)
16 April 2012Director's details changed for David Eric Wall on 30 August 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 October 2011Director's details changed for Jan Killick on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Sandra Louise Phillips on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Sandra Louise Phillips on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Sandra Louise Phillips on 4 October 2011 (3 pages)
19 October 2011Director's details changed for David Eric Wall on 4 October 2011 (3 pages)
19 October 2011Director's details changed for David Eric Wall on 4 October 2011 (3 pages)
19 October 2011Director's details changed for David Eric Wall on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Jan Killick on 4 October 2011 (3 pages)
19 October 2011Director's details changed for Jan Killick on 4 October 2011 (3 pages)
21 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (16 pages)
21 July 2011Annual return made up to 20 March 2011 with a full list of shareholders (16 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 June 2011Director's details changed for David Eric Wall on 4 January 2011 (3 pages)
15 June 2011Director's details changed for David Eric Wall on 4 January 2011 (3 pages)
15 June 2011Director's details changed for David Eric Wall on 4 January 2011 (3 pages)
25 May 2010Annual return made up to 20 March 2010 (15 pages)
25 May 2010Annual return made up to 20 March 2010 (15 pages)
9 April 2010Director's details changed for David Eric Wall on 31 October 2009 (3 pages)
9 April 2010Director's details changed for David Eric Wall on 31 October 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
22 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 April 2009Return made up to 20/03/09; no change of members (8 pages)
1 April 2009Director's change of particulars / david wall / 30/06/2008 (1 page)
1 April 2009Return made up to 20/03/09; no change of members (8 pages)
1 April 2009Director's change of particulars / david wall / 30/06/2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 April 2008Return made up to 20/03/08; full list of members (7 pages)
30 April 2008Return made up to 20/03/08; full list of members (7 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 April 2007Return made up to 20/03/07; full list of members (7 pages)
14 April 2007Return made up to 20/03/07; full list of members (7 pages)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 April 2006Return made up to 20/03/06; full list of members (7 pages)
20 April 2006Return made up to 20/03/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
12 April 2005Return made up to 20/03/05; full list of members (7 pages)
12 April 2005Return made up to 20/03/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
8 April 2004Return made up to 20/03/04; full list of members (8 pages)
8 April 2004Return made up to 20/03/04; full list of members (8 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
1 July 2003Director's particulars changed (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
27 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000Return made up to 20/03/00; full list of members (8 pages)
6 April 2000Return made up to 20/03/00; full list of members (8 pages)
14 March 2000Registered office changed on 14/03/00 from: 96/99 temple avenue temple chambers london EC4Y 0HP (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: 96/99 temple avenue temple chambers london EC4Y 0HP (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
13 March 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
13 March 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
1 March 2000Company name changed planning direct LIMITED\certificate issued on 02/03/00 (3 pages)
1 March 2000Company name changed planning direct LIMITED\certificate issued on 02/03/00 (3 pages)
10 March 1999Company name changed larkville LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed larkville LIMITED\certificate issued on 11/03/99 (2 pages)
24 February 1999Incorporation (15 pages)
24 February 1999Incorporation (15 pages)