London
W1A 1AA
Director Name | Mr Peter John Ranyard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Assistant General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Peter Andrew Jestyn Phillips |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Chief Operating Officer Bbc Ne |
Country of Residence | England |
Correspondence Address | 29 Highbury Place London N5 1QP |
Director Name | Andrew James Townend |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Controller Distribution Strate |
Correspondence Address | Flat 243 North Block County Hall Apts 1d Belvedere Road London SE1 7GH |
Director Name | Mr Martin Julian Vogel |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | 69 Ravenshaw Street London NW6 1NP |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 16 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Director Name | Richard Sambrook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2005) |
Role | Director World Service And Glo |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Richard Peter Thomas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 86 Bond Road Surbiton Surrey KT6 7SG |
Director Name | Adrian Lloyd Van Klaveren |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2010) |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | Katonah Victoria Hill Road Fleet Hampshire GU51 4LG |
Director Name | Mr Richard William Dawkins |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | White City Room 2230 201 Wood Lane London W12 7TS |
Website | bbc.co.uk |
---|
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 |
1 at £1 | British Broadcasting Corp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 24 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 1 week from now) |
2 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
9 August 2022 | Registered 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 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
1 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages) |
3 October 2017 | Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page) |
3 October 2017 | Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
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) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
19 March 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 24 September 2014 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) |
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) |
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Registered office address changed from White City Room 2230 201 Wood Lane London W12 7TS on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from White City Room 2230 201 Wood Lane London W12 7TS on 23 October 2012 (1 page) |
4 October 2011 | Termination of appointment of Richard Dawkins as a director (1 page) |
4 October 2011 | Termination of appointment of Richard Dawkins as a director (1 page) |
30 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Richard Thomas as a director (2 pages) |
5 February 2010 | Appointment of Richard William Dawkins as a director (3 pages) |
5 February 2010 | Termination of appointment of Adrian Van Klaveren as a director (2 pages) |
5 February 2010 | Appointment of Peter John Ranyard as a director (3 pages) |
5 February 2010 | Appointment of Richard William Dawkins as a director (3 pages) |
5 February 2010 | Appointment of Peter John Ranyard as a director (3 pages) |
5 February 2010 | Termination of appointment of Richard Thomas as a director (2 pages) |
5 February 2010 | Termination of appointment of Adrian Van Klaveren as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of debenture register (1 page) |
7 October 2008 | Location of register of members (1 page) |
7 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
7 October 2008 | Location of register of members (1 page) |
26 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
26 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 July 2007 | Full accounts made up to 31 March 2007 (10 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
9 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Return made up to 28/09/06; full list of members
|
8 November 2006 | Return made up to 28/09/06; full list of members
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
5 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
5 January 2006 | Return made up to 28/09/05; full list of members (7 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
20 October 2005 | Full accounts made up to 27 March 2005 (11 pages) |
20 October 2005 | Full accounts made up to 27 March 2005 (11 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 28/09/04; full list of members
|
8 October 2004 | Return made up to 28/09/04; full list of members
|
20 September 2004 | Registered office changed on 20/09/04 from: room 3761 general counsels office broadcasting house portland place london W1A 1AA (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: room 3761 general counsels office broadcasting house portland place london W1A 1AA (1 page) |
14 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
8 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
9 October 2003 | Return made up to 28/09/03; full list of members
|
9 October 2003 | Return made up to 28/09/03; full list of members
|
23 October 2002 | Auditor's resignation (2 pages) |
23 October 2002 | Auditor's resignation (2 pages) |
2 October 2002 | Return made up to 28/09/02; full list of members
|
2 October 2002 | Return made up to 28/09/02; full list of members
|
16 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 November 2001 | Return made up to 28/09/01; full list of members
|
12 November 2001 | Return made up to 28/09/01; full list of members
|
11 December 2000 | Accounting reference date extended from 30/09/01 to 27/03/02 (1 page) |
11 December 2000 | Accounting reference date extended from 30/09/01 to 27/03/02 (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
28 September 2000 | Incorporation (26 pages) |
28 September 2000 | Incorporation (26 pages) |