Company NameBBC Free To View (Satellite) Limited
DirectorPaul Anthony Thornton-Jones
Company StatusActive
Company Number06250237
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePeter Ranyard
NationalityBritish
StatusCurrent
Appointed18 April 2013(5 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressBc2 A5 Broadcast Centre Media Village
201 Wood Land
London
W12 7TP
Director NameMr Paul Anthony Thornton-Jones
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleController Distribution
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameEdward Laurence Lumb
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Burlington Gate
91 Chadwick Place
Surbiton
Surrey
KT6 5RR
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NameMr Timothy Douglas Davie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2009)
RoleBoard Director
Country of ResidenceEngland
Correspondence AddressRg9
Director NameRichard James Waghorn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 2009)
RoleManager
Correspondence Address4 Manor Farm Yard
Little Missenden
Amersham
Buckinghamshire
HP7 0QX
Secretary NameNicola Jane Golia
NationalityBritish
StatusResigned
Appointed05 June 2007(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 10 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Warwick Road
Ealing
London
W5 3XH
Secretary NameMs Amy Verity Langford Ely
NationalityBritish
StatusResigned
Appointed10 March 2008(9 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2009)
RoleLawyer
Correspondence Address28 Packington Street
London
N1 8QB
Director NameMrs Jacqueline Marie Brandreth-Potter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBayside
Carbis Bay
St. Ives
Cornwall
TR26 2RE
Director NameMr Balraj Samra
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(1 year, 8 months after company formation)
Appointment Duration11 years, 12 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZone A 4th Floor, New Broadcasting House
Portland Place
London
W1A 1AA
Director NameMs Sharon Baylay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2220 White City
201 Wood Lane
London
W12 7TQ
Secretary NameNicola Golia
StatusResigned
Appointed12 November 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressBc2 A5 Broadcast Centre
Media Village 201 Wood Lane
London
W12 7TP

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
Net Worth£1,080,680
Current Liabilities£24,164,811

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 August 2022Confirmation statement made on 9 August 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)
25 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
4 February 2021Appointment of Mr Paul Anthony Thornton-Jones as a director on 18 January 2021 (2 pages)
4 February 2021Termination of appointment of Balraj Samra as a director on 18 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Balraj Samra on 1 May 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
5 December 2016Full accounts made up to 31 March 2016 (12 pages)
5 December 2016Full accounts made up to 31 March 2016 (12 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 December 2015Full accounts made up to 31 March 2015 (12 pages)
26 May 2015Annual return made up to 16 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 16 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)
18 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
10 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
20 May 2013Termination of appointment of Nicola Golia as a secretary (2 pages)
20 May 2013Appointment of Peter Ranyard as a secretary (3 pages)
20 May 2013Termination of appointment of Nicola Golia as a secretary (2 pages)
20 May 2013Appointment of Peter Ranyard as a secretary (3 pages)
19 April 2013Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TQ on 19 April 2013 (1 page)
19 April 2013Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TQ on 19 April 2013 (1 page)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
29 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
20 January 2011Termination of appointment of Sharon Baylay as a director (2 pages)
20 January 2011Termination of appointment of Sharon Baylay as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Balraj Samra on 1 May 2010 (2 pages)
21 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Balraj Samra on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Balraj Samra on 1 May 2010 (2 pages)
1 December 2009Full accounts made up to 31 March 2009 (13 pages)
1 December 2009Full accounts made up to 31 March 2009 (13 pages)
24 November 2009Appointment of Sharon Baylay as a director (3 pages)
24 November 2009Appointment of Sharon Baylay as a director (3 pages)
17 November 2009Appointment of Nicola Golia as a secretary (1 page)
17 November 2009Termination of appointment of Jacqueline Brandreth-Potter as a director (1 page)
17 November 2009Termination of appointment of Amy Ely as a secretary (1 page)
17 November 2009Termination of appointment of Jacqueline Brandreth-Potter as a director (1 page)
17 November 2009Termination of appointment of Amy Ely as a secretary (1 page)
17 November 2009Appointment of Nicola Golia as a secretary (1 page)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 February 2009Appointment terminated director timothy davie (1 page)
18 February 2009Director appointed jacqueline brandreth-potter (2 pages)
18 February 2009Director appointed balraj samra (2 pages)
18 February 2009Director appointed balraj samra (2 pages)
18 February 2009Appointment terminated director richard waghorn (1 page)
18 February 2009Appointment terminated director richard waghorn (1 page)
18 February 2009Appointment terminated director timothy davie (1 page)
18 February 2009Director appointed jacqueline brandreth-potter (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
28 January 2009Full accounts made up to 31 March 2008 (13 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
13 March 2008Secretary appointed amy verity langford ely (2 pages)
13 March 2008Appointment terminated secretary nicola golia (1 page)
13 March 2008Appointment terminated secretary nicola golia (1 page)
13 March 2008Secretary appointed amy verity langford ely (2 pages)
11 January 2008Registered office changed on 11/01/08 from: MC3 B4 media centre white city 201 wood lane london W12 7TQ (1 page)
11 January 2008Registered office changed on 11/01/08 from: MC3 B4 media centre white city 201 wood lane london W12 7TQ (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 35 vine street london EC3N 2AA (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 35 vine street london EC3N 2AA (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
16 May 2007Incorporation (23 pages)
16 May 2007Incorporation (23 pages)