London
W12 7TQ
Director Name | Mr Nicholas Richard John Brett |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Jennifer Anne Potter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 02 December 2014) |
Role | Editorial Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Mervyn Jones |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 28 February 2003) |
Role | Retired |
Correspondence Address | Studio 210 The Bon Marche Centre, 241-251 Ferndale Rd London SW9 8BJ |
Secretary Name | Sarah Lynch |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 28 February 2003) |
Role | School Administrator |
Correspondence Address | Studio 210 The Bon Marche Centre, 241-251 Ferndale Rd London SW9 8BJ |
Director Name | Mr Kevin Donald Langford |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | Pamela Jean Janson Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 75 Palace Road London SW2 3LB |
Director Name | Mr Peter Sangster Phippen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 5 months (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Acre Templewood Lane Stoke Poges South Buckinghamshire SL2 4BG |
Secretary Name | Mr Jonathan Alfred Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Cottage Curls Lane Maidenhead Berkshire SL6 2QF |
Secretary Name | Mr Richard John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 22 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 The Avenue London NW6 7NN |
Secretary Name | Mr James David Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Flat 33 100 Drayton Park London N5 1NF |
Director Name | Ashley Roy Munday |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 2010) |
Role | Company Director |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | James Daniel Hewes |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 December 2012) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre 201 Wood Lane London W12 7TQ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Media Centre 201 Wood Lane London W12 7TQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
1 at £1 | Bbc Worldwide LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Termination of appointment of James Hewes as a director (1 page) |
3 December 2012 | Termination of appointment of James Hewes as a director (1 page) |
3 December 2012 | Appointment of Jennifer Anne Potter as a director (2 pages) |
3 December 2012 | Appointment of Jennifer Anne Potter as a director (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Appointment of Mr Nicholas Richard John Brett as a director (2 pages) |
28 November 2011 | Appointment of James Daniel Hewes as a director (2 pages) |
28 November 2011 | Appointment of Mr Nicholas Richard John Brett as a director (2 pages) |
28 November 2011 | Appointment of James Daniel Hewes as a director (2 pages) |
28 November 2011 | Termination of appointment of Kevin Langford as a director (1 page) |
28 November 2011 | Termination of appointment of Kevin Langford as a director (1 page) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 (9 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (12 pages) |
15 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
15 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
15 October 2010 | Termination of appointment of Jane Earl as a secretary (1 page) |
15 October 2010 | Appointment of Anthony Corriette as a secretary (1 page) |
13 October 2010 | Termination of appointment of Ashley Munday as a director (1 page) |
13 October 2010 | Termination of appointment of Ashley Munday as a director (1 page) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Ashley Roy Munday on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Ashley Roy Munday on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Ashley Roy Munday on 1 March 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
11 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Kevin Donald Langford on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
1 December 2009 | Secretary's details changed for Jane Earl on 23 November 2009 (1 page) |
3 June 2009 | Secretary appointed jane earl (1 page) |
3 June 2009 | Secretary appointed jane earl (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
8 May 2009 | Appointment terminated secretary james stevenson (1 page) |
19 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
6 August 2008 | Registered office changed on 06/08/2008 from the company secretary bbc worldwide LTD woodlands 80 wood lane london W12 0TT (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from the company secretary bbc worldwide LTD woodlands 80 wood lane london W12 0TT (1 page) |
12 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
24 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 11/02/05; full list of members (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
13 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 May 2004 | Return made up to 11/02/04; full list of members
|
18 May 2004 | Return made up to 11/02/04; full list of members
|
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: studio 210, the bon marche centre, 241-251 ferndale road london SW9 8BJ (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: studio 210, the bon marche centre, 241-251 ferndale road london SW9 8BJ (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New director appointed (1 page) |
20 February 2003 | New secretary appointed (1 page) |
20 February 2003 | New secretary appointed (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |