Company NameBBC Free To View Limited
DirectorsPeter John Ranyard and Paul Anthony Thornton-Jones
Company StatusActive
Company Number04435176
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)
Previous NamesDwsco 2285 Limited and BBC Free-To-Air Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr Peter John Ranyard
NationalityBritish
StatusCurrent
Appointed06 March 2007(4 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Paul Anthony Thornton-Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMs Carolyn Julie Fairbairn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 2004)
RoleDirector Of Strategy Bbc
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Gardens
London
SW1Y 5AD
Director NameJohn Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 16 December 2002)
RoleDirector Of Finance Bbc
Correspondence AddressChiltern Cottage
Christmas Common
Watlington
Oxfordshire
OX49 5HL
Secretary NameMr David Serjeant
NationalityBritish
StatusResigned
Appointed12 June 2002(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2007)
RoleLawyer
Correspondence Address16 Avante Court
The Bittoms
Kingston Upon Thames
Surrey
KT1 2AN
Director NameChristopher Peter Davies
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 13 June 2003)
RoleActing Direcotor Strategy And
Correspondence AddressThe Old White Horse
Sparrows Herne
Bushey
Hertfordshire
WD23 1FU
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2004)
RoleDirector Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop House Pilgrim's Way
Off Hilltop Lane
Chaldon Nr Caterham
Surrey
CR3 5BH
Director NameMr Nicholas John Eldred
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(2 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2011)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address10 Waverley Road
St. Albans
Hertfordshire
AL3 5PA
Director NameMr Julian Mark Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2006)
RoleSenior Advisor Public Policy
Country of ResidenceUnited Kingdom
Correspondence AddressCamilla Lacey Lodge
Camilla Drive
Westhumble
Surrey
RH5 6BU
Director NameRichard James Waghorn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 2009)
RoleController Of Distribution
Correspondence Address4 Manor Farm Yard
Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Director NameMs Alexandra Kirstie Ann Pryde
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2014)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address87 Grove Lane
London
Greater London
SE5 8SN
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 87438000
Telephone regionLondon

Location

Registered AddressBroadcasting House
Portland Place
London
W1A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1British Broadcasting Corp
100.00%
Ordinary

Financials

Year2014
Turnover£1,471,514
Gross Profit£1,471,514
Net Worth£277,295

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 August 2023Compulsory strike-off action has been discontinued (1 page)
16 August 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
10 August 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
9 August 2022Registered 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)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 June 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 May 2018Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page)
16 May 2018Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 October 2017Appointment of Mr Paul Anthony Thornton-Jones as a director on 27 September 2017 (2 pages)
6 October 2017Appointment of Mr Paul Anthony Thornton-Jones as a director on 27 September 2017 (2 pages)
6 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
31 May 2016Director's details changed for Mr Peter John Ranyard on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Peter John Ranyard on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
30 December 2015Full accounts made up to 31 March 2015 (11 pages)
30 December 2015Full accounts made up to 31 March 2015 (11 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
3 January 2015Full accounts made up to 31 March 2014 (9 pages)
3 January 2015Full accounts made up to 31 March 2014 (9 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Termination of appointment of Alexandra Pryde as a director (1 page)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Termination of appointment of Alexandra Pryde as a director (1 page)
12 December 2013Full accounts made up to 31 March 2013 (11 pages)
12 December 2013Full accounts made up to 31 March 2013 (11 pages)
10 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 April 2013Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Room 2230 White City Media Village 201 Wood Lane London W12 7TS on 19 April 2013 (1 page)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 December 2011Appointment of Peter John Ranyard as a director (3 pages)
19 December 2011Appointment of Peter John Ranyard as a director (3 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
12 December 2011Full accounts made up to 31 March 2011 (11 pages)
9 December 2011Termination of appointment of Nicholas Eldred as a director (1 page)
9 December 2011Termination of appointment of Nicholas Eldred as a director (1 page)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 March 2009 (12 pages)
1 December 2009Full accounts made up to 31 March 2009 (12 pages)
7 June 2009Director appointed alexander kirstie ann pryde (1 page)
7 June 2009Director appointed alexander kirstie ann pryde (1 page)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
5 February 2009Appointment terminated director richard waghorn (1 page)
5 February 2009Appointment terminated director richard waghorn (1 page)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
20 May 2008Registered office changed on 20/05/2008 from white city room 2230 white city 201 wood lane london london W12 7TS london (1 page)
20 May 2008Registered office changed on 20/05/2008 from white city room 2230 white city 201 wood lane london london W12 7TS london (1 page)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 09/05/08; full list of members (3 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Registered office changed on 16/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Registered office changed on 16/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
23 December 2007Full accounts made up to 31 March 2007 (12 pages)
23 December 2007Full accounts made up to 31 March 2007 (12 pages)
14 June 2007Return made up to 09/05/07; no change of members (7 pages)
14 June 2007Return made up to 09/05/07; no change of members (7 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 August 2006Full accounts made up to 31 March 2006 (11 pages)
17 August 2006Full accounts made up to 31 March 2006 (11 pages)
7 June 2006Return made up to 09/05/06; full list of members (7 pages)
7 June 2006Return made up to 09/05/06; full list of members (7 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
16 May 2005Return made up to 09/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (2 pages)
26 November 2004Full accounts made up to 31 March 2004 (11 pages)
26 November 2004Full accounts made up to 31 March 2004 (11 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
9 June 2004Return made up to 09/05/04; full list of members (7 pages)
9 June 2004Return made up to 09/05/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/04/2021 under section 1088 of the Companies Act 2006
(7 pages)
9 June 2004Return made up to 09/05/04; full list of members (7 pages)
15 May 2004Registered office changed on 15/05/04 from: broadcasting house portland place london W1A 1AA (1 page)
15 May 2004Registered office changed on 15/05/04 from: broadcasting house portland place london W1A 1AA (1 page)
14 April 2004Secretary's particulars changed (1 page)
14 April 2004Secretary's particulars changed (1 page)
12 December 2003Full accounts made up to 31 March 2003 (11 pages)
12 December 2003Full accounts made up to 31 March 2003 (11 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
3 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/04/2021 under section 1088 of the Companies Act 2006
(7 pages)
3 June 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Director resigned (1 page)
24 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 December 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
24 December 2002Director resigned (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 September 2002Registered office changed on 13/09/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
13 September 2002Registered office changed on 13/09/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/04/2021 under section 1088 of the Companies Act 2006
(2 pages)
17 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
13 June 2002Company name changed bbc free-to-air LIMITED\certificate issued on 13/06/02 (2 pages)
13 June 2002Company name changed bbc free-to-air LIMITED\certificate issued on 13/06/02 (2 pages)
7 June 2002Company name changed dwsco 2285 LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed dwsco 2285 LIMITED\certificate issued on 07/06/02 (2 pages)
9 May 2002Incorporation (23 pages)
9 May 2002Incorporation (23 pages)