London
W1A 1AA
Director Name | Mr Peter John Ranyard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Paul Anthony Thornton-Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Ms Carolyn Julie Fairbairn |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2004) |
Role | Director Of Strategy Bbc |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carlton Gardens London SW1Y 5AD |
Director Name | John Barry Smith |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 December 2002) |
Role | Director Of Finance Bbc |
Correspondence Address | Chiltern Cottage Christmas Common Watlington Oxfordshire OX49 5HL |
Secretary Name | Mr David Serjeant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2007) |
Role | Lawyer |
Correspondence Address | 16 Avante Court The Bittoms Kingston Upon Thames Surrey KT1 2AN |
Director Name | Christopher Peter Davies |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 13 June 2003) |
Role | Acting Direcotor Strategy And |
Correspondence Address | The Old White Horse Sparrows Herne Bushey Hertfordshire WD23 1FU |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2004) |
Role | Director Bbc |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Pilgrim's Way Off Hilltop Lane Chaldon Nr Caterham Surrey CR3 5BH |
Director Name | Mr Nicholas John Eldred |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waverley Road St. Albans Hertfordshire AL3 5PA |
Director Name | Mr Julian Mark Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2006) |
Role | Senior Advisor Public Policy |
Country of Residence | United Kingdom |
Correspondence Address | Camilla Lacey Lodge Camilla Drive Westhumble Surrey RH5 6BU |
Director Name | Richard James Waghorn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2009) |
Role | Controller Of Distribution |
Correspondence Address | 4 Manor Farm Yard Little Missenden Amersham Buckinghamshire HP7 0QX |
Director Name | Ms Alexandra Kirstie Ann Pryde |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 March 2014) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 87 Grove Lane London Greater London SE5 8SN |
Director Name | DWS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Telephone | 020 87438000 |
---|---|
Telephone region | London |
Registered Address | Broadcasting House Portland Place London W1A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | British Broadcasting Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,471,514 |
Gross Profit | £1,471,514 |
Net Worth | £277,295 |
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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
19 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
10 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2022 | Confirmation statement made on 9 May 2022 with no updates (3 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) |
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 May 2018 | Secretary's details changed for Mr Peter John Ranyard on 11 September 2017 (1 page) |
16 May 2018 | Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 October 2017 | Appointment of Mr Paul Anthony Thornton-Jones as a director on 27 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Paul Anthony Thornton-Jones as a director on 27 September 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 May 2016 | Director's details changed for Mr Peter John Ranyard on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Peter John Ranyard on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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) |
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Alexandra Pryde as a director (1 page) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Alexandra Pryde as a director (1 page) |
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Registered office address changed from Room 2230 White City Media Village 201 Wood 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 Wood Lane London W12 7TS on 19 April 2013 (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Peter John Ranyard as a director (3 pages) |
19 December 2011 | Appointment of Peter John Ranyard as a director (3 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 December 2011 | Termination of appointment of Nicholas Eldred as a director (1 page) |
9 December 2011 | Termination of appointment of Nicholas Eldred as a director (1 page) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 June 2009 | Director appointed alexander kirstie ann pryde (1 page) |
7 June 2009 | Director appointed alexander kirstie ann pryde (1 page) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
5 February 2009 | Appointment terminated director richard waghorn (1 page) |
5 February 2009 | Appointment terminated director richard waghorn (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
20 May 2008 | Registered 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 2008 | Registered 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 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Location of register of members (1 page) |
16 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
16 May 2008 | Location of debenture register (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
23 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 09/05/07; no change of members (7 pages) |
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) |
17 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (7 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Return made up to 09/05/05; full list of members
|
16 May 2005 | Return made up to 09/05/05; full list of members
|
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (2 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
9 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 09/05/04; full list of members
|
9 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: broadcasting house portland place london W1A 1AA (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: broadcasting house portland place london W1A 1AA (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
14 April 2004 | Secretary's particulars changed (1 page) |
12 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 09/05/03; full list of members
|
3 June 2003 | Return made up to 09/05/03; full list of members
|
3 June 2003 | Return made up to 09/05/03; full list of members
|
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 December 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 December 2002 | Director resigned (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Resolutions
|
13 September 2002 | Registered office changed on 13/09/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed
|
17 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
13 June 2002 | Company name changed bbc free-to-air LIMITED\certificate issued on 13/06/02 (2 pages) |
13 June 2002 | Company name changed bbc free-to-air LIMITED\certificate issued on 13/06/02 (2 pages) |
7 June 2002 | Company name changed dwsco 2285 LIMITED\certificate issued on 07/06/02 (2 pages) |
7 June 2002 | Company name changed dwsco 2285 LIMITED\certificate issued on 07/06/02 (2 pages) |
9 May 2002 | Incorporation (23 pages) |
9 May 2002 | Incorporation (23 pages) |