Company NameBBC News Limited
DirectorPeter John Ranyard
Company StatusActive
Company Number04080424
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Secretary NameMr Peter John Ranyard
NationalityBritish
StatusCurrent
Appointed06 March 2007(6 years, 5 months 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
Appointed25 January 2010(9 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleAssistant General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Peter Andrew Jestyn Phillips
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleChief Operating Officer Bbc Ne
Country of ResidenceEngland
Correspondence Address29 Highbury Place
London
N5 1QP
Director NameAndrew James Townend
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleController Distribution Strate
Correspondence AddressFlat 243 North Block County Hall
Apts 1d Belvedere Road
London
SE1 7GH
Director NameMr Martin Julian Vogel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address69 Ravenshaw Street
London
NW6 1NP
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleLawyer
Correspondence Address16 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Director NameRichard Sambrook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 06 September 2005)
RoleDirector World Service And Glo
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Richard Peter Thomas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address86 Bond Road
Surbiton
Surrey
KT6 7SG
Director NameAdrian Lloyd Van Klaveren
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2010)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence AddressKatonah
Victoria Hill Road
Fleet
Hampshire
GU51 4LG
Director NameMr Richard William Dawkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite City Room 2230
201 Wood Lane
London
W12 7TS

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

Shareholders

1 at £1British Broadcasting Corp
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
9 August 2022Registered office address changed from Broadcast Centre Bc2 a5 201 Wood Lane London W12 7TP to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022 (1 page)
9 August 2022Registered office address changed from Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY England to Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY on 9 August 2022 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
1 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
3 October 2017Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
3 October 2017Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
3 October 2017Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
3 October 2017Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 September 2016 with updates (5 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)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
29 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 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)
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)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
23 October 2012Registered office address changed from White City Room 2230 201 Wood Lane London W12 7TS on 23 October 2012 (1 page)
23 October 2012Registered office address changed from White City Room 2230 201 Wood Lane London W12 7TS on 23 October 2012 (1 page)
4 October 2011Termination of appointment of Richard Dawkins as a director (1 page)
4 October 2011Termination of appointment of Richard Dawkins as a director (1 page)
30 September 2011Full accounts made up to 31 March 2011 (10 pages)
30 September 2011Full accounts made up to 31 March 2011 (10 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
13 December 2010Full accounts made up to 31 March 2010 (10 pages)
13 December 2010Full accounts made up to 31 March 2010 (10 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Richard Thomas as a director (2 pages)
5 February 2010Appointment of Richard William Dawkins as a director (3 pages)
5 February 2010Termination of appointment of Adrian Van Klaveren as a director (2 pages)
5 February 2010Appointment of Peter John Ranyard as a director (3 pages)
5 February 2010Appointment of Richard William Dawkins as a director (3 pages)
5 February 2010Appointment of Peter John Ranyard as a director (3 pages)
5 February 2010Termination of appointment of Richard Thomas as a director (2 pages)
5 February 2010Termination of appointment of Adrian Van Klaveren as a director (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
2 February 2010Full accounts made up to 31 March 2009 (10 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 January 2009Full accounts made up to 31 March 2008 (12 pages)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of debenture register (1 page)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 24/09/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
7 October 2008Location of register of members (1 page)
26 October 2007Return made up to 27/09/07; no change of members (7 pages)
26 October 2007Return made up to 27/09/07; no change of members (7 pages)
19 July 2007Full accounts made up to 31 March 2007 (10 pages)
19 July 2007Full accounts made up to 31 March 2007 (10 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
9 November 2006Full accounts made up to 31 March 2006 (11 pages)
9 November 2006Full accounts made up to 31 March 2006 (11 pages)
8 November 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
5 January 2006Return made up to 28/09/05; full list of members (7 pages)
5 January 2006Return made up to 28/09/05; full list of members (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
20 October 2005Full accounts made up to 27 March 2005 (11 pages)
20 October 2005Full accounts made up to 27 March 2005 (11 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
8 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Registered office changed on 20/09/04 from: room 3761 general counsels office broadcasting house portland place london W1A 1AA (1 page)
20 September 2004Registered office changed on 20/09/04 from: room 3761 general counsels office broadcasting house portland place london W1A 1AA (1 page)
14 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
8 January 2004Full accounts made up to 31 March 2003 (11 pages)
9 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
2 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2002Full accounts made up to 31 March 2002 (11 pages)
16 July 2002Full accounts made up to 31 March 2002 (11 pages)
12 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2000Accounting reference date extended from 30/09/01 to 27/03/02 (1 page)
11 December 2000Accounting reference date extended from 30/09/01 to 27/03/02 (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
28 September 2000Incorporation (26 pages)
28 September 2000Incorporation (26 pages)