London
W1A 1AA
Director Name | Mr Alan David Bainbridge |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(20 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Director Of Property |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dolesden Farm Dolesden Lane, Turville Henley-On-Thames RG9 6JT |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 16 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Director Name | Mr Christopher John Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 July 2014) |
Role | Head Of Bbc Workplace |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove Gardens Teddington Middlesex TW11 8AP |
Director Name | Ms Geraldine Majella Mary Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2008) |
Role | Head Of Infrastructure Bbc Pro |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 41 Cambridge Road Bromley Kent BR1 4EB |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Mr Paul David Greeves |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Director Workplace Bbc |
Country of Residence | England |
Correspondence Address | Bc2 A5 Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Mr Peter John Ranyard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 14 October 2015) |
Role | Head Of Corporate Legal, Bbc |
Country of Residence | United Kingdom |
Correspondence Address | Broadcast Centre Bc2 A5 201 Wood Lane London W12 7TP |
Director Name | Mr Andrew Thornton |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(15 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 March 2016) |
Role | Director Of Workplace, Bbc |
Country of Residence | England |
Correspondence Address | Level 9, Bbc Birmingham, The Mailbox 102 - 107 Wha Birmingham B1 1RF |
Director Name | Mr Timothy James Cavanagh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 August 2016(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2020) |
Role | Corporate Real Estate Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcast Centre Bc2 A5 201 Wood Lane London W12 7TP |
Telephone | 020 87438000 |
---|---|
Telephone region | London |
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 |
1m at £1 | British Broadcasting Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,712,101 |
Cash | £562,346 |
Current Liabilities | £61,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
4 December 2001 | Delivered on: 7 December 2001 Persons entitled: The Bbc and the Company Each in Its Capacity as a Beneficiary of the Security Created Pursuant to the Legal Charge Classification: Legal charge between the partnership (as defined) the lst partner in its capacity as an obligor under the legal charge and the british broadcasting corporation (the "bbc") and the company each in its capacity as a beneficiary of the security created pursu Secured details: The "liabilities" which are defined in the legal charge as meaning all amounts payable by the property vehicle partnership and/or the lst partner and/or the partnership as the case may be in relation to the obligations of the property vehicle partnership in accordance with clause 21 and paragraph 5 of schedule 21 of the contract for occupation and services on termination of the cos or any part of it pursuant to the clauses as defined and the obligation of the partnership and/or the lst partner in accordance with clauses 25 and 26 of the partnership agreement in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise. Particulars: The freehold land and buildings known as 201 wood lane london W12 7TS title number 435916. see the mortgage charge document for full details. Outstanding |
---|---|
3 October 2001 | Delivered on: 15 October 2001 Persons entitled: The Bbc and the Company Each in Its Capacity as a Beneficiary of Thesecurity Created Pursuant to the Legal Charge Classification: Legal charge between the partnership (as defined) the lst partner in its capacity as an obligor under the legal charge and the british broadcasting corporation (the "bbc") and the company each in its capacity as a beneficiary of the security created pursu Secured details: The "liabilities" which are defined in the legal charge as meaning all amounts payable by the property vehicle partnership and/or the lst partner and/or the partnership as the case may be in relation to the obligations of the property vehicle partnership in accordance with clause 21 and paragraph 5 of schedule 21 of the contract for occupation and services dated 17 september 2001 and the obligation of the partnership and/or the lst partner in accordance with clauses 25 and 26 of the partnership agreement in each case whether alone or jointly or jointly and severally with any other person whether actually or contingently and whether as principal surety or otherwise. Particulars: The freehold land and buildings known as 201 wood lane london W12 7TS title number 435916. see the mortgage charge document for full details. Outstanding |
2 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 26 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) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 October 2020 | Appointment of Mr Alan David Bainbridge as a director on 6 October 2020 (2 pages) |
6 October 2020 | Termination of appointment of Timothy James Cavanagh as a director on 6 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 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 | Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
16 August 2016 | Termination of appointment of Andrew Thornton as a director on 24 March 2016 (1 page) |
16 August 2016 | Termination of appointment of Andrew Thornton as a director on 24 March 2016 (1 page) |
11 August 2016 | Appointment of Mr Timothy James Cavanagh as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Timothy James Cavanagh as a director on 11 August 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 October 2015 | Termination of appointment of Peter John Ranyard as a director on 14 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Andrew Thornton as a director on 13 October 2015 (2 pages) |
16 October 2015 | Termination of appointment of Peter John Ranyard as a director on 14 October 2015 (1 page) |
16 October 2015 | Appointment of Mr Andrew Thornton as a director on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Peter John Ranyard as a director on 30 July 2015 (2 pages) |
15 October 2015 | Termination of appointment of Paul David Greeves as a director on 31 July 2015 (1 page) |
15 October 2015 | Appointment of Mr Peter John Ranyard as a director on 30 July 2015 (2 pages) |
15 October 2015 | Termination of appointment of Paul David Greeves as a director on 31 July 2015 (1 page) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
24 July 2014 | Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Christopher John Kane as a director on 2 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Christopher John Kane as a director on 2 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Christopher John Kane as a director on 2 July 2014 (2 pages) |
24 July 2014 | Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages) |
24 July 2014 | Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 23 October 2012 (1 page) |
23 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 October 2010 | Termination of appointment of Gavin Lewis as a director (1 page) |
15 October 2010 | Termination of appointment of Gavin Lewis as a director (1 page) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Director appointed gavin andrew lewis (6 pages) |
27 May 2009 | Director appointed gavin andrew lewis (6 pages) |
5 May 2009 | Appointment terminated director john smith (1 page) |
5 May 2009 | Appointment terminated director john smith (1 page) |
13 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
26 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 26/09/08; 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) |
16 May 2008 | Appointment terminated director geraldine murphy (1 page) |
16 May 2008 | Appointment terminated director geraldine murphy (1 page) |
4 October 2007 | Return made up to 26/09/07; no change of members
|
4 October 2007 | Return made up to 26/09/07; no change of members
|
7 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (13 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) |
25 October 2006 | Return made up to 27/09/06; full list of members
|
25 October 2006 | Return made up to 27/09/06; full list of members
|
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (16 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
26 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (14 pages) |
8 October 2004 | Return made up to 27/09/04; full list of members
|
8 October 2004 | Return made up to 27/09/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: room 3761 british broadcasting corporation portland place london W1A 1AA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: room 3761 british broadcasting corporation portland place london W1A 1AA (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
24 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
24 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 November 2002 | Auditor's resignation (2 pages) |
21 November 2002 | Auditor's resignation (2 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members
|
10 October 2002 | Return made up to 27/09/02; full list of members
|
8 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
8 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 December 2001 | Particulars of mortgage/charge (16 pages) |
7 December 2001 | Particulars of mortgage/charge (16 pages) |
27 October 2001 | Return made up to 27/09/01; full list of members
|
27 October 2001 | Return made up to 27/09/01; full list of members
|
15 October 2001 | Particulars of mortgage/charge (16 pages) |
15 October 2001 | Particulars of mortgage/charge (16 pages) |
2 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
2 November 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
27 September 2000 | Incorporation (29 pages) |
27 September 2000 | Incorporation (29 pages) |