London
W1W 7NY
Secretary Name | Mr Peter John Ranyard |
---|---|
Status | Current |
Appointed | 13 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY |
Director Name | Ms Zarin Homi Patel |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 5218 White City Building 201 Wood Lane London W12 7TS |
Director Name | Mr Peter David White |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 November 2012) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Johns Villas London N19 3EG |
Director Name | Andrew Edward Wilfrid White |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 November 2012) |
Role | Head Of Uk Policy Bbc |
Country of Residence | United Kingdom |
Correspondence Address | 116 Rodenhurst Road Clapham London SW4 8AP |
Secretary Name | Mr Peter John Ranyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 July 2007) |
Role | Assistant General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 77 Festing Road London SW15 1LW |
Secretary Name | Anthony Ian Fraser Vittadini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 21 January 2008) |
Role | Senior Commercial Lawyer |
Correspondence Address | 28 East Road Kingston Surrey KT2 6EL |
Secretary Name | Ms Amy Verity Langford Ely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 2011) |
Role | Lawyer |
Correspondence Address | Room 2220 White City 201 Wood Lane London W12 7TS |
Director Name | Mr Martin Verman |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 139 Bury Street Ruislip Middlesex HA4 7TQ |
Director Name | Mr Anthony Dominic Noakes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muirwood Byways Gravel Path Berkhamsted Herts HP4 2PJ |
Secretary Name | Nicola Golia |
---|---|
Status | Resigned |
Appointed | 11 November 2009(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 May 2010) |
Role | Company Director |
Correspondence Address | Room 2220 White City 201 Wood Lane London W12 7TS |
Secretary Name | Ms Viv Nissanka |
---|---|
Status | Resigned |
Appointed | 07 June 2010(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | Room 2220 White City 201 Wood Lane London W12 7TS |
Secretary Name | Andrea Catherine Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | Room 5218 White City Building 201 Wood Lane London W12 7TS |
Director Name | Jennifer Jane Clark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 July 2011(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 2220 White City Building 201 Wood Lane London |
Secretary Name | Ms Jennifer Jane Clark |
---|---|
Status | Resigned |
Appointed | 16 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 2012) |
Role | Company Director |
Correspondence Address | Room 5218 White City Building 201 Wood Lane London W12 7TS |
Director Name | Mr Mark David Rayner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Room 5218 White City Building 201 Wood Lane London W12 7TS |
Secretary Name | Mr Mark David Rayner |
---|---|
Status | Resigned |
Appointed | 24 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | Room 5218 White City Building 201 Wood Lane London W12 7TS |
Director Name | Mr Christopher Paul Taylor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2013) |
Role | Commercial Management |
Country of Residence | United Kingdom |
Correspondence Address | Room 5218 White City Building 201 Wood Lane London W12 7TS |
Director Name | Mrs Pipa Estelle Doubtfire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 November 2023) |
Role | Head Of Revenue Management |
Country of Residence | England |
Correspondence Address | 201 Wood Lane London W12 7TS |
Director Name | Mr Paul Philip Wignall |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 January 2021) |
Role | Commercial Management |
Country of Residence | England |
Correspondence Address | Bbc 2nd Floor The Lighthouse Wood Lane London W12 7TQ |
Secretary Name | Mr Paul Philip Wignall |
---|---|
Status | Resigned |
Appointed | 20 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 January 2021) |
Role | Company Director |
Correspondence Address | Bbc 1st Floor The Lighthouse Wood Lane London W12 7TQ |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | helpscheme.co.uk |
---|
Registered Address | Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY |
---|---|
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 | £7,158,758 |
Net Worth | £1 |
Current Liabilities | £1,684,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
19 January 2021 | Appointment of Mr Peter John Ranyard as a secretary on 13 January 2021 (2 pages) |
---|---|
19 January 2021 | Appointment of Mr Peter John Ranyard as a director on 13 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Paul Philip Wignall as a secretary on 13 January 2021 (1 page) |
13 January 2021 | Termination of appointment of Paul Philip Wignall as a director on 13 January 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 June 2018 | Registered office address changed from First Floor, the Lighthouse 201 Wood Lane London W12 7TQ to Bbc Bc2 C6 Broadcast Centre Wood Lane London W12 7TQ on 4 June 2018 (1 page) |
4 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
11 November 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Secretary's details changed for Mr Paul Philip Wignall on 17 June 2016 (1 page) |
17 June 2016 | Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016 (1 page) |
17 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Secretary's details changed for Mr Paul Philip Wignall on 17 June 2016 (1 page) |
17 June 2016 | Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016 (1 page) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 2nd Floor, the Lighthouse 201 Wood Lane London W12 7TQ to First Floor, the Lighthouse 201 Wood Lane London W12 7TQ on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 2nd Floor, the Lighthouse 201 Wood Lane London W12 7TQ to First Floor, the Lighthouse 201 Wood Lane London W12 7TQ on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
8 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014 (1 page) |
8 June 2014 | Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014 (1 page) |
8 June 2014 | Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Appointment of Mr Paul Philip Wignall as a director (2 pages) |
20 December 2013 | Termination of appointment of Mark Rayner as a secretary (1 page) |
20 December 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Rayner as a director (1 page) |
20 December 2013 | Appointment of Mr Paul Philip Wignall as a secretary (2 pages) |
20 December 2013 | Appointment of Mr Paul Philip Wignall as a director (2 pages) |
20 December 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
20 December 2013 | Termination of appointment of Mark Rayner as a secretary (1 page) |
20 December 2013 | Termination of appointment of Mark Rayner as a director (1 page) |
20 December 2013 | Appointment of Mr Paul Philip Wignall as a secretary (2 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
10 December 2012 | Appointment of Ms Pipa Estelle Doubtfire as a director (2 pages) |
10 December 2012 | Appointment of Ms Pipa Estelle Doubtfire as a director (2 pages) |
4 December 2012 | Termination of appointment of Peter White as a director (1 page) |
4 December 2012 | Termination of appointment of Andrew White as a director (1 page) |
4 December 2012 | Termination of appointment of Peter White as a director (1 page) |
4 December 2012 | Termination of appointment of Andrew White as a director (1 page) |
22 October 2012 | Termination of appointment of Zarin Patel as a director (1 page) |
22 October 2012 | Termination of appointment of Anthony Noakes as a director (1 page) |
22 October 2012 | Termination of appointment of Zarin Patel as a director (1 page) |
22 October 2012 | Termination of appointment of Anthony Noakes as a director (1 page) |
12 July 2012 | Appointment of Mr Christopher Paul Taylor as a director (2 pages) |
12 July 2012 | Appointment of Mr Christopher Paul Taylor as a director (2 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Appointment of Mr Mark David Rayner as a director (2 pages) |
30 April 2012 | Appointment of Mr Mark David Rayner as a secretary (1 page) |
30 April 2012 | Appointment of Mr Mark David Rayner as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jennifer Clark as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jennifer Clark as a secretary (1 page) |
30 April 2012 | Termination of appointment of Jennifer Clark as a director (1 page) |
30 April 2012 | Termination of appointment of Jennifer Clark as a director (1 page) |
30 April 2012 | Appointment of Mr Mark David Rayner as a director (2 pages) |
16 February 2012 | Termination of appointment of Andrea Cooper as a secretary (1 page) |
16 February 2012 | Appointment of Ms Jennifer Jane Clark as a secretary (1 page) |
16 February 2012 | Termination of appointment of Andrea Cooper as a secretary (1 page) |
16 February 2012 | Appointment of Ms Jennifer Jane Clark as a secretary (1 page) |
29 September 2011 | Director's details changed for Ms Zarin Patel on 29 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Ms Zarin Patel on 29 September 2011 (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
2 August 2011 | Appointment of Andrea Catherine Cooper as a secretary (3 pages) |
2 August 2011 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 (2 pages) |
2 August 2011 | Termination of appointment of Amy Ely as a secretary (2 pages) |
2 August 2011 | Appointment of Jennifer Jane Clark as a director (3 pages) |
2 August 2011 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 (2 pages) |
2 August 2011 | Appointment of Andrea Catherine Cooper as a secretary (3 pages) |
2 August 2011 | Termination of appointment of Amy Ely as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Martin Verman as a director (2 pages) |
2 August 2011 | Termination of appointment of Viv Nissanka as a secretary (2 pages) |
2 August 2011 | Appointment of Jennifer Jane Clark as a director (3 pages) |
2 August 2011 | Termination of appointment of Viv Nissanka as a secretary (2 pages) |
2 August 2011 | Termination of appointment of Martin Verman as a director (2 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 (1 page) |
6 June 2011 | Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Termination of appointment of Nicola Golia as a secretary (1 page) |
9 August 2010 | Termination of appointment of Nicola Golia as a secretary (1 page) |
9 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Director's details changed for Andrew Edward Wilfrid White on 25 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Andrew Edward Wilfrid White on 25 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Dominic Noakes on 25 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Martin Verman on 25 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Martin Verman on 25 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Anthony Dominic Noakes on 25 May 2010 (2 pages) |
18 June 2010 | Termination of appointment of Nicola Golia as a secretary (1 page) |
18 June 2010 | Termination of appointment of Nicola Golia as a secretary (1 page) |
18 June 2010 | Appointment of Ms Viv Nissanka as a secretary (1 page) |
18 June 2010 | Appointment of Ms Viv Nissanka as a secretary (1 page) |
16 November 2009 | Appointment of Nicola Golia as a secretary (1 page) |
16 November 2009 | Appointment of Nicola Golia as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
22 May 2008 | Director appointed anthony dominic noakes (2 pages) |
22 May 2008 | Director appointed anthony dominic noakes (2 pages) |
13 May 2008 | Director appointed martin verman (2 pages) |
13 May 2008 | Director appointed martin verman (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
26 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
26 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Company name changed newincco 706 LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed newincco 706 LIMITED\certificate issued on 05/06/07 (2 pages) |
25 May 2007 | Incorporation (20 pages) |
25 May 2007 | Incorporation (20 pages) |