London
W12 7TP
Director Name | Mr Alan David Bainbridge |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2020(19 years, 3 months 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 | Ellen McCool Fleming |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Glisson Road Cambridge Cambridgeshire CB1 2HA |
Secretary Name | Thor Christian Forbes Lindqvist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Candover Street Flat H London W1W 7DJ |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2004) |
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 | 03 August 2001(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 March 2009) |
Role | Director Of Finance & Business |
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 | 03 August 2001(1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 2007) |
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(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 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(3 years, 7 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(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 2011) |
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 after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Director Workplace Bbc |
Country of Residence | England |
Correspondence Address | Bc2 A5 Broadcast House 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, 1 month 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 | Bc2 A5 Broadcast Centre Media Village 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(14 years, 3 months 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, 1 month 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 | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
Director Name | Mr Charles Alexander Villar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2020) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
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 |
51 at £1 | British Broadcasting Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51 |
Current Liabilities | £10 |
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 | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
17 July 2003 | Delivered on: 25 July 2003 Persons entitled: Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties Classification: Share charge Secured details: All monies due or to become due from daunus limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all shares and all related rights. Outstanding |
15 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 August 2022 | Registered office address changed from Bc2 a5 Broadcast Centre Media Village 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 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
8 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 October 2020 | Termination of appointment of Timothy James Cavanagh as a director on 6 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Alan David Bainbridge as a director on 6 October 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
10 January 2020 | Termination of appointment of Charles Alexander Villar as a director on 1 January 2020 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
9 July 2018 | Director's details changed for Mr Charlie Alexander Villar on 6 February 2018 (2 pages) |
8 February 2018 | Appointment of Mr Charlie Alexander Villar as a director on 6 February 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Secretary's details changed for Mr Peter John Ranyard on 26 July 2017 (1 page) |
26 July 2017 | Secretary's details changed for Mr Peter John Ranyard on 26 July 2017 (1 page) |
26 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 March 2017 | Registration of charge 042431360002, created on 2 March 2017 (12 pages) |
6 March 2017 | Registration of charge 042431360002, created on 2 March 2017 (12 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
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 (11 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (11 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 | 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) |
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) |
15 October 2015 | Appointment of Mr Peter John Ranyard as a director on 30 July 2015 (2 pages) |
29 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 June 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) |
28 August 2014 | Termination of appointment of Christopher John Kane as a director on 3 July 2014 (1 page) |
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Christopher John Kane as a director on 3 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Christopher John Kane as a director on 3 July 2014 (1 page) |
21 August 2014 | Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages) |
21 August 2014 | Appointment of Paul David Greeves as a director on 2 July 2014 (3 pages) |
21 August 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 (12 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 April 2013 | Registered office address changed from Room 2230 White City Media Village 201 Village Lane London W12 7TS on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Room 2230 White City Media Village 201 Village Lane London W12 7TS on 19 April 2013 (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
8 July 2011 | Termination of appointment of Gavin Lewis as a director (1 page) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Termination of appointment of Gavin Lewis as a director (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (9 pages) |
13 July 2010 | Director's details changed for Mr Christopher John Kane on 28 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Gavin Andrew Lewis on 26 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher John Kane on 28 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Gavin Andrew Lewis on 26 June 2010 (2 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 28/06/09; full list of members (4 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 (12 pages) |
13 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
8 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 28/06/08; full list of members (4 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) |
7 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 July 2007 | Return made up to 28/06/07; no change of members
|
15 July 2007 | Return made up to 28/06/07; no change of members
|
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 July 2006 | Return made up to 28/06/06; full list of members
|
10 July 2006 | Return made up to 28/06/06; full list of members
|
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
27 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 28/06/05; 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 (10 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: general counsels office rm 3761 bbc broadcasting house portland place london W1A 1AA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: general counsels office rm 3761 bbc broadcasting house portland place london W1A 1AA (1 page) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
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 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
30 July 2003 | Ad 09/07/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
30 July 2003 | Ad 09/07/03--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
25 July 2003 | Particulars of mortgage/charge (9 pages) |
16 July 2003 | Return made up to 28/06/03; full list of members
|
16 July 2003 | Return made up to 28/06/03; full list of members
|
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
6 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
6 August 2002 | Return made up to 28/06/02; full list of members (7 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 35 vine street london EC3N 2AA (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 35 vine street london EC3N 2AA (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
7 August 2001 | New director appointed (2 pages) |
3 August 2001 | Company name changed ffw 1941 LIMITED\certificate issued on 03/08/01 (2 pages) |
3 August 2001 | Company name changed ffw 1941 LIMITED\certificate issued on 03/08/01 (2 pages) |
28 June 2001 | Incorporation (25 pages) |
28 June 2001 | Incorporation (25 pages) |