London
W12 7FA
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 23 August 2023(21 years, 7 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mrs Sarah Escott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(22 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Director Of Business & Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 119 Tottenham Road London N1 4EA |
Secretary Name | Isabel Jane Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Watery Gate Farm Weston-Sub-Edge Gloucestershire GL55 6QU Wales |
Director Name | Mr James David Lancaster |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2009) |
Role | Head Of Contributer And Tale |
Country of Residence | United Kingdom |
Correspondence Address | 10 Village Way Dulwich London SE21 7AN |
Director Name | Ms Claire Evans |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2013) |
Role | Head Of Ops & Bus Affairs Fiction |
Country of Residence | England |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Secretary Name | Zoe Brown |
---|---|
Status | Resigned |
Appointed | 01 January 2011(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 August 2017) |
Role | Senior Business Manager |
Country of Residence | England |
Correspondence Address | Television Centre 1st Floor, Zone D Wood Lane London W12 7FA |
Director Name | Mr Roger Noel Leatham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 February 2023) |
Role | Bbc Studios - Director: Entertainment, Music |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 01 February 2018(16 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 November 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Miss Sonia Magris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Miss Joanna Rwama |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 09 November 2022(20 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charles Moore 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Miss Joanna Rwama as a director on 25 November 2019 (2 pages) |
5 December 2019 | Termination of appointment of Sonia Magris as a director on 25 November 2019 (1 page) |
16 September 2019 | Resolutions
|
9 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
5 November 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
12 October 2018 | Change of details for Bbc Studios Limited as a person with significant control on 1 October 2018 (2 pages) |
9 March 2018 | Appointment of Miss Sonia Magris as a director on 9 March 2018 (2 pages) |
21 February 2018 | Registered office address changed from Television Centre 1st Floor, Zone D Wood Lane London W12 7FA England to 1 Television Centre 101 Wood Lane London W12 7FA on 21 February 2018 (1 page) |
8 February 2018 | Cessation of Nick Betts as a person with significant control on 1 February 2018 (1 page) |
7 February 2018 | Appointment of Anthony Corriette as a secretary on 1 February 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
7 February 2018 | Notification of Bbc Studios Limited as a person with significant control on 1 February 2018 (2 pages) |
17 August 2017 | Notification of Nick Betts as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Nick Betts as a person with significant control on 17 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Michael John Wood as a director on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Roger Noel Leatham as a director on 16 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Michael John Wood as a director on 16 August 2017 (1 page) |
16 August 2017 | Appointment of Mr Roger Noel Leatham as a director on 16 August 2017 (2 pages) |
15 August 2017 | Cessation of Zoe Catherine Lucy Brown as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Zoe Brown as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Bbc Films - Zone a 7th Floor Broadcasting House Portland Place London W1A 1AA to Television Centre 1st Floor, Zone D Wood Lane London W12 7FA on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from C/O Bbc Films - Zone a 7th Floor Broadcasting House Portland Place London W1A 1AA to Television Centre 1st Floor, Zone D Wood Lane London W12 7FA on 15 August 2017 (1 page) |
15 August 2017 | Cessation of Zoe Catherine Lucy Brown as a person with significant control on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Zoe Brown as a secretary on 15 August 2017 (1 page) |
7 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
1 July 2013 | Termination of appointment of Claire Evans as a director (1 page) |
1 July 2013 | Appointment of Mr Michael John Wood as a director (2 pages) |
1 July 2013 | Termination of appointment of Claire Evans as a director (1 page) |
1 July 2013 | Appointment of Mr Michael John Wood as a director (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Ms Claire Evans on 24 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Director's details changed for Ms Claire Evans on 24 January 2013 (2 pages) |
23 January 2013 | Registered office address changed from Room 6023 Bbc Tvc Wood Lane London W12 7RJ on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from Room 6023 Bbc Tvc Wood Lane London W12 7RJ on 23 January 2013 (1 page) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
26 January 2011 | Termination of appointment of Isabel Begg as a secretary (1 page) |
26 January 2011 | Termination of appointment of Isabel Begg as a secretary (1 page) |
26 January 2011 | Appointment of Zoe Brown as a secretary (1 page) |
26 January 2011 | Appointment of Zoe Brown as a secretary (1 page) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
1 February 2010 | Director's details changed for Ms Claire Evans on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Claire Evans on 1 February 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Ms Claire Evans on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
23 January 2009 | Director appointed ms claire evans (1 page) |
23 January 2009 | Director appointed ms claire evans (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 January 2009 | Appointment terminated director james lancaster (1 page) |
19 January 2009 | Appointment terminated director james lancaster (1 page) |
19 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
17 November 2008 | Return made up to 24/01/08; no change of members (10 pages) |
17 November 2008 | Return made up to 24/01/08; no change of members (10 pages) |
24 October 2008 | Secretary's change of particulars / isabel begg / 29/09/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / isabel begg / 29/09/2008 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from grafton house 379 euston road london NW1 3AU (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from grafton house 379 euston road london NW1 3AU (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o bbc films grafton house 379 euston road london NW1 3AU (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o bbc films grafton house 379 euston road london NW1 3AU (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
22 March 2007 | Return made up to 24/01/07; full list of members (6 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c/o business & legal affairs bbc films 1 mortimer street london W1T 3JA (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c/o business & legal affairs bbc films 1 mortimer street london W1T 3JA (1 page) |
21 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
21 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
19 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 24/01/05; full list of members (6 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
19 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 24/01/04; full list of members
|
7 May 2004 | Return made up to 24/01/04; full list of members
|
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
21 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
21 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
29 June 2002 | Secretary's particulars changed (1 page) |
29 June 2002 | Secretary's particulars changed (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
11 April 2002 | Director resigned (1 page) |
28 February 2002 | Company name changed newincco 131 LIMITED\certificate issued on 28/02/02 (2 pages) |
28 February 2002 | Company name changed newincco 131 LIMITED\certificate issued on 28/02/02 (2 pages) |
24 January 2002 | Incorporation (21 pages) |
24 January 2002 | Incorporation (21 pages) |