Company NameRed Bee Media Limited
Company StatusActive
Company Number04257461
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Liam Kieran O'Brien
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2016(14 years, 8 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameMr James Matthew Arnold
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameMs Dara Urquhart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Secretary NameMr Glen Martin
StatusCurrent
Appointed18 March 2024(22 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NamePam Mary Masters
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2010)
RoleTelevison Exec
Country of ResidenceUnited Kingdom
Correspondence AddressBc2-A1 Broadcast Centre
201 Wood Lane
London
W12 7TP
Secretary NameDominic John Martin Lundon
NationalityNew Zealander
StatusResigned
Appointed01 March 2002(7 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2006)
RoleCompany Director
Correspondence Address7a Bradiston Road
London
W9 3HN
Director NameMs Ruth Griffiths
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2005)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Fortismere Avenue
London
N10 3BL
Director NameMr John Daniel Pink
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2005)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Coval Gardens
London
SW14 7DG
Director NameKathleen Hollister
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2005)
RoleHuman Resources Executive
Correspondence Address120 Malpas Road
Newport
Gwent
NP20 5PL
Wales
Director NameAlan Tom Bancroft
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2008)
RoleFinance Director
Correspondence Address34 Beaconsfield Road
Ealing
London
W5 5JE
Director NameAndrew Leigh Bryant
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address9 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Director NameMargaret Anne Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2005)
RoleTc Executive
Correspondence AddressLongcroft
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JG
Director NameChristopher John Howe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2005)
RoleTechnology Executive
Correspondence Address3 Parsonage Grove
Bures
Suffolk
CO8 5BU
Director NameMr Peter Andrew Jestyn Phillips
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2005)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address29 Highbury Place
London
N5 1QP
Director NameMr Michael Warwick Cook
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2005(4 years after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2014)
RoleBanker
Country of ResidenceAustralia
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NameMr Wayne Anthony Leamon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed31 July 2005(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Montolieu Gardens
London
SW15 6PB
Secretary NameJeremy Michael Snow
NationalityBritish
StatusResigned
Appointed24 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address4-168 Sutherland Avenue
Maida Vale
London
W9 2HQ
Secretary NameKatie Balderson
NationalityBritish
StatusResigned
Appointed06 December 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 2009)
RoleCompany Director
Correspondence Address205 Windsor Avenue
Uxbridge
Middlesex
UB10 9BD
Director NameMr Marc Michel Perusat
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2007(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 March 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NamePaul David Gilbert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Northlea
Weston By Welland
Market Harborough
Leicestershire
LE16 8HY
Director NameMr William John Patrizio
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2009(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NameMr Andrew Philip Alden Court
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Secretary NameMr James Matthew Arnold
StatusResigned
Appointed01 May 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameMr Patrick Tillieux
Date of BirthJune 1957 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed25 October 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NameMr Nathan Andrew Luckey
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusResigned
Appointed19 June 2013(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 May 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NameMr Markus Feld
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2016)
RoleAccountant
Country of ResidenceGermany
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NameMr Thorsten Sauer
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor
Ealing Cross 85 Uxbridge Road
London
W5 5TH
Director NameMr Steve Ricard Sina Nylund
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed27 June 2017(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameMr Bengt Edward Odevall
Date of BirthDecember 1982 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 2018(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2023)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameMrs Margaret Davies
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websiteredbeemedia.com

Location

Registered AddressBuilding 1 566 Chiswick High Road
London
W4 5BE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£145,962,000
Gross Profit£37,846,000
Net Worth-£18,476,000
Cash£23,003,000
Current Liabilities£86,547,000

Accounts

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

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

20 March 2007Delivered on: 30 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 October 2006Delivered on: 9 November 2006
Satisfied on: 22 March 2007
Persons entitled: Bnp Paribas S.A. (Security Trustee)

Classification: Equitable mortgage of securities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2,075,001 ordinary shares in red bee media australia pty limited under the laws of victoria with registered number acn 116 905 152, all acquired securities and any money, dividend. Interest, offer, bonus, note or other marketable security. See the mortgage charge document for full details.
Fully Satisfied
17 August 2005Delivered on: 23 August 2005
Satisfied on: 22 March 2007
Persons entitled: Bnp Paribas Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Underlease of part ground and first floors of broadcast centre white city wood lane london, underlease of part second floor of broadcast centre white city woodlane london, underlease of part third floor of broad centre white city wood lane. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 July 2005Delivered on: 11 August 2005
Satisfied on: 22 March 2007
Persons entitled: Bnp Paribas S.A. as Security Trustee for and on Behalf of the Finance Parties and Any Hedgingcounterparty

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 May 2023Termination of appointment of Bengt Edward Odevall as a director on 31 March 2023 (1 page)
13 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Steve Ricard Sina Nylund as a director on 31 December 2022 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (36 pages)
4 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
7 February 2022Director's details changed for Mr Liam Kieran O'brien on 7 February 2022 (2 pages)
25 January 2022Memorandum and Articles of Association (24 pages)
25 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 January 2022Statement of company's objects (2 pages)
14 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 27,000,000
(3 pages)
10 January 2022Change of details for Telefonaktiebolaget Lm Ericsson as a person with significant control on 1 January 2022 (2 pages)
8 November 2021Appointment of Ms Dara Urquhart as a director on 1 November 2021 (2 pages)
5 November 2021Appointment of Mrs Margaret Mary Davies as a director on 1 November 2021 (2 pages)
5 November 2021Director's details changed for Mrs Margaret Mary Davies on 5 November 2021 (2 pages)
12 October 2021Director's details changed for Mr Bengt Edward Odevall on 1 July 2021 (2 pages)
20 August 2021Full accounts made up to 31 December 2020 (38 pages)
18 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
24 February 2021Auditor's resignation (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (36 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
27 February 2020Director's details changed for Mr Steve Ricard Sina Nylund on 12 February 2020 (2 pages)
16 September 2019Full accounts made up to 31 December 2018 (39 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 October 2018Appointment of Mr James Matthew Arnold as a director on 1 October 2018 (2 pages)
24 October 2018Appointment of Mr Bengt Edward Odevall as a director on 1 October 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (34 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 November 2017Satisfaction of charge 4 in full (2 pages)
27 November 2017Satisfaction of charge 4 in full (2 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
28 July 2017Registered office address changed from Building 1 Ericsson Chiswick High Road London W4 5BE England to Building 1 566 Chiswick High Road London W4 5BE on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Building 1 Ericsson Chiswick High Road London W4 5BE England to Building 1 566 Chiswick High Road London W4 5BE on 28 July 2017 (1 page)
5 July 2017Registered office address changed from C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th to Building 1 Ericsson Chiswick High Road London W4 5BE on 5 July 2017 (1 page)
5 July 2017Registered office address changed from C/O Mr James Arnold 7th Floor Ealing Cross 85 Uxbridge Road London W5 5th to Building 1 Ericsson Chiswick High Road London W4 5BE on 5 July 2017 (1 page)
4 July 2017Appointment of Mr Steve Ricard Sina Nylund as a director on 27 June 2017 (2 pages)
4 July 2017Termination of appointment of Thorsten Sauer as a director on 27 June 2017 (1 page)
4 July 2017Termination of appointment of Thorsten Sauer as a director on 27 June 2017 (1 page)
4 July 2017Appointment of Mr Steve Ricard Sina Nylund as a director on 27 June 2017 (2 pages)
19 June 2017Full accounts made up to 31 December 2016 (32 pages)
19 June 2017Full accounts made up to 31 December 2016 (32 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (31 pages)
8 July 2016Full accounts made up to 31 December 2015 (31 pages)
5 May 2016Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,000,000
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 12,000,000
(4 pages)
5 May 2016Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page)
14 April 2016Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page)
14 April 2016Appointment of Mr Liam Kieran O'brien as a director on 14 April 2016 (2 pages)
14 April 2016Termination of appointment of Markus Feld as a director on 14 April 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (41 pages)
14 October 2015Full accounts made up to 31 December 2014 (41 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 12,000,000
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 12,000,000
(4 pages)
4 March 2015Full accounts made up to 30 June 2014 (42 pages)
4 March 2015Full accounts made up to 30 June 2014 (42 pages)
19 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
15 December 2014Company name changed red bee media LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-10
(3 pages)
15 December 2014Company name changed red bee media LIMITED\certificate issued on 15/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2014Termination of appointment of Andrew Philip Alden Court as a director on 3 July 2014 (1 page)
11 November 2014Termination of appointment of Andrew Philip Alden Court as a director on 3 July 2014 (1 page)
11 November 2014Termination of appointment of Andrew Philip Alden Court as a director on 3 July 2014 (1 page)
1 June 2014Appointment of Mr Thorsten Markus Sauer as a director (2 pages)
1 June 2014Appointment of Mr Markus Feld as a director (2 pages)
1 June 2014Appointment of Mr Markus Feld as a director (2 pages)
1 June 2014Appointment of Mr Thorsten Markus Sauer as a director (2 pages)
23 May 2014Termination of appointment of Nathan Luckey as a director (1 page)
23 May 2014Termination of appointment of Michael Cook as a director (1 page)
23 May 2014Termination of appointment of Nathan Luckey as a director (1 page)
23 May 2014Termination of appointment of Michael Cook as a director (1 page)
23 May 2014Termination of appointment of Patrick Tillieux as a director (1 page)
23 May 2014Termination of appointment of Patrick Tillieux as a director (1 page)
7 April 2014Group of companies' accounts made up to 30 June 2013 (50 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (50 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,000,000
(5 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 12,000,000
(5 pages)
21 March 2014Director's details changed for Mr Michael Warwick Cook on 17 December 2013 (2 pages)
21 March 2014Director's details changed for Mr Michael Warwick Cook on 17 December 2013 (2 pages)
19 June 2013Appointment of Mr Nathan Luckey as a director (2 pages)
19 June 2013Appointment of Mr Nathan Luckey as a director (2 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
26 March 2013Termination of appointment of Marc Perusat as a director (1 page)
26 March 2013Termination of appointment of Marc Perusat as a director (1 page)
11 March 2013Group of companies' accounts made up to 30 June 2012 (48 pages)
11 March 2013Group of companies' accounts made up to 30 June 2012 (48 pages)
15 November 2012Appointment of Mr Patrick Tillieux as a director (2 pages)
15 November 2012Appointment of Mr Patrick Tillieux as a director (2 pages)
10 October 2012Termination of appointment of William John Patrizio as a director (1 page)
10 October 2012Termination of appointment of William John Patrizio as a director (1 page)
13 July 2012Secretary's details changed for Mr James Matthew Arnold on 25 June 2012 (1 page)
13 July 2012Secretary's details changed for Mr James Matthew Arnold on 25 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Bc2 a1 Broadcast Centre Wood Lane London W12 7TP United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Mr James Arnold Ealing Cross 85 Uxbridge Road London W5 5TH United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Mr James Arnold Ealing Cross 85 Uxbridge Road London W5 5TH United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from C/O Bc2 a1 Broadcast Centre Wood Lane London W12 7TP United Kingdom on 26 June 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 October 2011Group of companies' accounts made up to 30 June 2011 (42 pages)
28 October 2011Group of companies' accounts made up to 30 June 2011 (42 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 April 2011Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Bc2-a1 Broadcast Centre 201 Wood Lane London W12 7TP on 11 April 2011 (1 page)
23 March 2011Group of companies' accounts made up to 30 June 2010 (44 pages)
23 March 2011Group of companies' accounts made up to 30 June 2010 (44 pages)
7 March 2011Termination of appointment of Pam Masters as a director (1 page)
7 March 2011Termination of appointment of Pam Masters as a director (1 page)
14 June 2010Director's details changed for Mr William J Patrizio on 31 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr William J Patrizio on 31 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Mr Michael Warwick Cook on 31 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Michael Warwick Cook on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Marc Michel Perusat on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Andrew Philip Alden Court on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Pam Mary Masters on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Andrew Philip Alden Court on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Pam Mary Masters on 31 March 2010 (2 pages)
11 June 2010Director's details changed for Mr Marc Michel Perusat on 31 March 2010 (2 pages)
8 April 2010Full accounts made up to 30 June 2009 (25 pages)
8 April 2010Full accounts made up to 30 June 2009 (25 pages)
12 March 2010Director's details changed for Mr Marc Michel Perusat on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Marc Michel Perusat on 12 March 2010 (2 pages)
21 January 2010Appointment of Mr James Matthew Arnold as a secretary (1 page)
21 January 2010Appointment of Mr James Matthew Arnold as a secretary (1 page)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
7 April 2009Appointment terminated secretary katie balderson (1 page)
7 April 2009Appointment terminated secretary katie balderson (1 page)
16 March 2009Director appointed andrew philip alden court (2 pages)
16 March 2009Director appointed andrew philip alden court (2 pages)
10 March 2009Appointment terminated director paul gilbert (1 page)
10 March 2009Appointment terminated director paul gilbert (1 page)
10 February 2009Full accounts made up to 30 June 2008 (25 pages)
10 February 2009Full accounts made up to 30 June 2008 (25 pages)
23 January 2009Director appointed william john patrizio (2 pages)
23 January 2009Director appointed william john patrizio (2 pages)
18 July 2008Appointment terminated director alan bancroft (1 page)
18 July 2008Appointment terminated director alan bancroft (1 page)
8 July 2008Director appointed paul david gilbert (2 pages)
8 July 2008Director appointed paul david gilbert (2 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
1 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 March 2008Appointment terminated secretary jeremy snow (1 page)
3 March 2008Appointment terminated secretary jeremy snow (1 page)
8 January 2008Full accounts made up to 30 June 2007 (24 pages)
8 January 2008Full accounts made up to 30 June 2007 (24 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
10 April 2007Declaration of assistance for shares acquisition (37 pages)
10 April 2007Declaration of assistance for shares acquisition (37 pages)
10 April 2007Declaration of assistance for shares acquisition (41 pages)
10 April 2007Declaration of assistance for shares acquisition (41 pages)
10 April 2007Declaration of assistance for shares acquisition (41 pages)
10 April 2007Declaration of assistance for shares acquisition (41 pages)
10 April 2007Declaration of assistance for shares acquisition (37 pages)
10 April 2007Declaration of assistance for shares acquisition (37 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
30 March 2007Particulars of mortgage/charge (11 pages)
30 March 2007Particulars of mortgage/charge (11 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
6 January 2007Full accounts made up to 30 June 2006 (27 pages)
6 January 2007Full accounts made up to 30 June 2006 (27 pages)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary's particulars changed (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
21 November 2006Resolutions
  • RES13 ‐ All transactions law go 30/10/06
(1 page)
21 November 2006Resolutions
  • RES13 ‐ All transactions law go 30/10/06
(1 page)
9 November 2006Particulars of mortgage/charge (7 pages)
9 November 2006Particulars of mortgage/charge (7 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
11 January 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
11 January 2006Group of companies' accounts made up to 31 March 2005 (29 pages)
3 November 2005Company name changed bbc broadcast LIMITED\certificate issued on 03/11/05 (2 pages)
3 November 2005Company name changed bbc broadcast LIMITED\certificate issued on 03/11/05 (2 pages)
20 October 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 October 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
8 September 2005Memorandum and Articles of Association (18 pages)
8 September 2005Memorandum and Articles of Association (18 pages)
25 August 2005Declaration of assistance for shares acquisition (21 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2005Ad 17/08/05--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
25 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 August 2005Declaration of assistance for shares acquisition (19 pages)
25 August 2005Ad 17/08/05--------- £ si 2000000@1=2000000 £ ic 10000000/12000000 (2 pages)
25 August 2005Declaration of assistance for shares acquisition (21 pages)
25 August 2005Nc inc already adjusted 17/08/05 (2 pages)
25 August 2005Nc inc already adjusted 17/08/05 (2 pages)
25 August 2005Declaration of assistance for shares acquisition (19 pages)
25 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 August 2005Particulars of mortgage/charge (9 pages)
23 August 2005Particulars of mortgage/charge (9 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (3 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
11 August 2005Particulars of mortgage/charge (9 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
27 April 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Return made up to 31/03/05; full list of members (10 pages)
27 April 2005Return made up to 31/03/05; full list of members (10 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Return made up to 23/07/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 February 2005Return made up to 23/07/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
26 October 2004Full accounts made up to 31 March 2004 (23 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
10 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 July 2004Registered office changed on 22/07/04 from: broadcasting house portland place london W1A 1AA (1 page)
22 July 2004Registered office changed on 22/07/04 from: broadcasting house portland place london W1A 1AA (1 page)
23 April 2004Return made up to 23/07/03; full list of members (9 pages)
23 April 2004Return made up to 23/07/03; full list of members (9 pages)
19 January 2004Full accounts made up to 31 March 2003 (24 pages)
19 January 2004Full accounts made up to 31 March 2003 (24 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
5 February 2003Full accounts made up to 31 March 2002 (11 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
30 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 October 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002£ nc 100/10000000 02/04/02 (2 pages)
27 May 2002£ nc 100/10000000 02/04/02 (2 pages)
27 May 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 March 2002Registered office changed on 12/03/02 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
12 March 2002Registered office changed on 12/03/02 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
1 November 2001Company name changed dwsco 2195 LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed dwsco 2195 LIMITED\certificate issued on 01/11/01 (2 pages)
23 July 2001Incorporation (23 pages)
23 July 2001Incorporation (23 pages)