201 Wood Land
London
W12 7TP
Director Name | Mr Paul Anthony Thornton-Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2021(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Controller Distribution |
Country of Residence | England |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Edward Laurence Lumb |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Burlington Gate 91 Chadwick Place Surbiton Surrey KT6 5RR |
Secretary Name | Simon Laurence Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Southwood Gardens Hinchley Wood Surrey KT10 0DE |
Director Name | Mr Timothy Douglas Davie |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2009) |
Role | Board Director |
Country of Residence | England |
Correspondence Address | Rg9 |
Director Name | Richard James Waghorn |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 January 2009) |
Role | Manager |
Correspondence Address | 4 Manor Farm Yard Little Missenden Amersham Buckinghamshire HP7 0QX |
Secretary Name | Nicola Jane Golia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Warwick Road Ealing London W5 3XH |
Secretary Name | Ms Amy Verity Langford Ely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2009) |
Role | Lawyer |
Correspondence Address | 28 Packington Street London N1 8QB |
Director Name | Mrs Jacqueline Marie Brandreth-Potter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bayside Carbis Bay St. Ives Cornwall TR26 2RE |
Director Name | Mr Balraj Samra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zone A 4th Floor, New Broadcasting House Portland Place London W1A 1AA |
Director Name | Ms Sharon Baylay |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 2220 White City 201 Wood Lane London W12 7TQ |
Secretary Name | Nicola Golia |
---|---|
Status | Resigned |
Appointed | 12 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
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 |
---|---|
Net Worth | £1,080,680 |
Current Liabilities | £24,164,811 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 August 2022 | Confirmation statement made on 9 August 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) |
25 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
14 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
4 February 2021 | Appointment of Mr Paul Anthony Thornton-Jones as a director on 18 January 2021 (2 pages) |
4 February 2021 | Termination of appointment of Balraj Samra as a director on 18 January 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Mr Balraj Samra on 1 May 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (12 pages) |
31 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 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 (12 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 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) |
18 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
20 May 2013 | Termination of appointment of Nicola Golia as a secretary (2 pages) |
20 May 2013 | Appointment of Peter Ranyard as a secretary (3 pages) |
20 May 2013 | Termination of appointment of Nicola Golia as a secretary (2 pages) |
20 May 2013 | Appointment of Peter Ranyard as a secretary (3 pages) |
19 April 2013 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TQ on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TQ on 19 April 2013 (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Termination of appointment of Sharon Baylay as a director (2 pages) |
20 January 2011 | Termination of appointment of Sharon Baylay as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Balraj Samra on 1 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Balraj Samra on 1 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Balraj Samra on 1 May 2010 (2 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
1 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Appointment of Sharon Baylay as a director (3 pages) |
24 November 2009 | Appointment of Sharon Baylay as a director (3 pages) |
17 November 2009 | Appointment of Nicola Golia as a secretary (1 page) |
17 November 2009 | Termination of appointment of Jacqueline Brandreth-Potter as a director (1 page) |
17 November 2009 | Termination of appointment of Amy Ely as a secretary (1 page) |
17 November 2009 | Termination of appointment of Jacqueline Brandreth-Potter as a director (1 page) |
17 November 2009 | Termination of appointment of Amy Ely as a secretary (1 page) |
17 November 2009 | Appointment of Nicola Golia as a secretary (1 page) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated director timothy davie (1 page) |
18 February 2009 | Director appointed jacqueline brandreth-potter (2 pages) |
18 February 2009 | Director appointed balraj samra (2 pages) |
18 February 2009 | Director appointed balraj samra (2 pages) |
18 February 2009 | Appointment terminated director richard waghorn (1 page) |
18 February 2009 | Appointment terminated director richard waghorn (1 page) |
18 February 2009 | Appointment terminated director timothy davie (1 page) |
18 February 2009 | Director appointed jacqueline brandreth-potter (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
13 March 2008 | Secretary appointed amy verity langford ely (2 pages) |
13 March 2008 | Appointment terminated secretary nicola golia (1 page) |
13 March 2008 | Appointment terminated secretary nicola golia (1 page) |
13 March 2008 | Secretary appointed amy verity langford ely (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: MC3 B4 media centre white city 201 wood lane london W12 7TQ (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: MC3 B4 media centre white city 201 wood lane london W12 7TQ (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 35 vine street london EC3N 2AA (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 35 vine street london EC3N 2AA (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
16 May 2007 | Incorporation (23 pages) |
16 May 2007 | Incorporation (23 pages) |