Company NameDSHS Limited
DirectorPeter John Ranyard
Company StatusActive
Company Number06259782
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 months ago)
Previous NameNewincco 706 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleBbc Corporate Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWogan House, 1st Floor 99 Great Portland Street
London
W1W 7NY
Secretary NameMr Peter John Ranyard
StatusCurrent
Appointed13 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressWogan House, 1st Floor 99 Great Portland Street
London
W1W 7NY
Director NameMs Zarin Homi Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5218 White City Building 201 Wood Lane
London
W12 7TS
Director NameMr Peter David White
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 2012)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address20 St Johns Villas
London
N19 3EG
Director NameAndrew Edward Wilfrid White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 26 November 2012)
RoleHead Of Uk Policy Bbc
Country of ResidenceUnited Kingdom
Correspondence Address116 Rodenhurst Road
Clapham
London
SW4 8AP
Secretary NameMr Peter John Ranyard
NationalityBritish
StatusResigned
Appointed05 June 2007(1 week, 4 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 July 2007)
RoleAssistant General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address77 Festing Road
London
SW15 1LW
Secretary NameAnthony Ian Fraser Vittadini
NationalityBritish
StatusResigned
Appointed26 July 2007(2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 January 2008)
RoleSenior Commercial Lawyer
Correspondence Address28 East Road
Kingston
Surrey
KT2 6EL
Secretary NameMs Amy Verity Langford Ely
NationalityBritish
StatusResigned
Appointed21 January 2008(8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2011)
RoleLawyer
Correspondence AddressRoom 2220 White City
201 Wood Lane
London
W12 7TS
Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address139 Bury Street
Ruislip
Middlesex
HA4 7TQ
Director NameMr Anthony Dominic Noakes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(10 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMuirwood Byways
Gravel Path
Berkhamsted
Herts
HP4 2PJ
Secretary NameNicola Golia
StatusResigned
Appointed11 November 2009(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 May 2010)
RoleCompany Director
Correspondence AddressRoom 2220 White City
201 Wood Lane
London
W12 7TS
Secretary NameMs Viv Nissanka
StatusResigned
Appointed07 June 2010(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2011)
RoleCompany Director
Correspondence AddressRoom 2220 White City
201 Wood Lane
London
W12 7TS
Secretary NameAndrea Catherine Cooper
NationalityBritish
StatusResigned
Appointed25 July 2011(4 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 2012)
RoleCompany Director
Correspondence AddressRoom 5218 White City Building 201 Wood Lane
London
W12 7TS
Director NameJennifer Jane Clark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 July 2011(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 24 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 2220 White City Building
201 Wood Lane
London
Secretary NameMs Jennifer Jane Clark
StatusResigned
Appointed16 February 2012(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 2012)
RoleCompany Director
Correspondence AddressRoom 5218 White City Building 201 Wood Lane
London
W12 7TS
Director NameMr Mark David Rayner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5218 White City Building 201 Wood Lane
London
W12 7TS
Secretary NameMr Mark David Rayner
StatusResigned
Appointed24 April 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressRoom 5218 White City Building 201 Wood Lane
London
W12 7TS
Director NameMr Christopher Paul Taylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2013)
RoleCommercial Management
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 5218 White City Building 201 Wood Lane
London
W12 7TS
Director NameMrs Pipa Estelle Doubtfire
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 November 2023)
RoleHead Of Revenue Management
Country of ResidenceEngland
Correspondence Address201 Wood Lane
London
W12 7TS
Director NameMr Paul Philip Wignall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 January 2021)
RoleCommercial Management
Country of ResidenceEngland
Correspondence AddressBbc 2nd Floor The Lighthouse
Wood Lane
London
W12 7TQ
Secretary NameMr Paul Philip Wignall
StatusResigned
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 13 January 2021)
RoleCompany Director
Correspondence AddressBbc 1st Floor The Lighthouse
Wood Lane
London
W12 7TQ
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed25 May 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitehelpscheme.co.uk

Location

Registered AddressWogan House, 1st Floor
99 Great Portland Street
London
W1W 7NY
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
Turnover£7,158,758
Net Worth£1
Current Liabilities£1,684,733

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

19 January 2021Appointment of Mr Peter John Ranyard as a secretary on 13 January 2021 (2 pages)
19 January 2021Appointment of Mr Peter John Ranyard as a director on 13 January 2021 (2 pages)
13 January 2021Termination of appointment of Paul Philip Wignall as a secretary on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Paul Philip Wignall as a director on 13 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 June 2018Registered 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 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Secretary's details changed for Mr Paul Philip Wignall on 17 June 2016 (1 page)
17 June 2016Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016 (1 page)
17 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Secretary's details changed for Mr Paul Philip Wignall on 17 June 2016 (1 page)
17 June 2016Secretary's details changed for Mr Paul Philip Wignall on 1 January 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
19 June 2015Registered 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 2015Registered 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 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
8 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(5 pages)
8 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(5 pages)
8 June 2014Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014 (1 page)
8 June 2014Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014 (1 page)
8 June 2014Registered office address changed from Room 5218 White City Building 201 Wood Lane London W12 7TS on 8 June 2014 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 December 2013Appointment of Mr Paul Philip Wignall as a director (2 pages)
20 December 2013Termination of appointment of Mark Rayner as a secretary (1 page)
20 December 2013Termination of appointment of Christopher Taylor as a director (1 page)
20 December 2013Termination of appointment of Mark Rayner as a director (1 page)
20 December 2013Appointment of Mr Paul Philip Wignall as a secretary (2 pages)
20 December 2013Appointment of Mr Paul Philip Wignall as a director (2 pages)
20 December 2013Termination of appointment of Christopher Taylor as a director (1 page)
20 December 2013Termination of appointment of Mark Rayner as a secretary (1 page)
20 December 2013Termination of appointment of Mark Rayner as a director (1 page)
20 December 2013Appointment of Mr Paul Philip Wignall as a secretary (2 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
21 December 2012Full accounts made up to 31 March 2012 (12 pages)
10 December 2012Appointment of Ms Pipa Estelle Doubtfire as a director (2 pages)
10 December 2012Appointment of Ms Pipa Estelle Doubtfire as a director (2 pages)
4 December 2012Termination of appointment of Peter White as a director (1 page)
4 December 2012Termination of appointment of Andrew White as a director (1 page)
4 December 2012Termination of appointment of Peter White as a director (1 page)
4 December 2012Termination of appointment of Andrew White as a director (1 page)
22 October 2012Termination of appointment of Zarin Patel as a director (1 page)
22 October 2012Termination of appointment of Anthony Noakes as a director (1 page)
22 October 2012Termination of appointment of Zarin Patel as a director (1 page)
22 October 2012Termination of appointment of Anthony Noakes as a director (1 page)
12 July 2012Appointment of Mr Christopher Paul Taylor as a director (2 pages)
12 July 2012Appointment of Mr Christopher Paul Taylor as a director (2 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
30 April 2012Appointment of Mr Mark David Rayner as a director (2 pages)
30 April 2012Appointment of Mr Mark David Rayner as a secretary (1 page)
30 April 2012Appointment of Mr Mark David Rayner as a secretary (1 page)
30 April 2012Termination of appointment of Jennifer Clark as a secretary (1 page)
30 April 2012Termination of appointment of Jennifer Clark as a secretary (1 page)
30 April 2012Termination of appointment of Jennifer Clark as a director (1 page)
30 April 2012Termination of appointment of Jennifer Clark as a director (1 page)
30 April 2012Appointment of Mr Mark David Rayner as a director (2 pages)
16 February 2012Termination of appointment of Andrea Cooper as a secretary (1 page)
16 February 2012Appointment of Ms Jennifer Jane Clark as a secretary (1 page)
16 February 2012Termination of appointment of Andrea Cooper as a secretary (1 page)
16 February 2012Appointment of Ms Jennifer Jane Clark as a secretary (1 page)
29 September 2011Director's details changed for Ms Zarin Patel on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Ms Zarin Patel on 29 September 2011 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 August 2011Appointment of Andrea Catherine Cooper as a secretary (3 pages)
2 August 2011Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 (2 pages)
2 August 2011Termination of appointment of Amy Ely as a secretary (2 pages)
2 August 2011Appointment of Jennifer Jane Clark as a director (3 pages)
2 August 2011Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from Room 2220 White City 201 Wood Lane London W12 7TS on 2 August 2011 (2 pages)
2 August 2011Appointment of Andrea Catherine Cooper as a secretary (3 pages)
2 August 2011Termination of appointment of Amy Ely as a secretary (2 pages)
2 August 2011Termination of appointment of Martin Verman as a director (2 pages)
2 August 2011Termination of appointment of Viv Nissanka as a secretary (2 pages)
2 August 2011Appointment of Jennifer Jane Clark as a director (3 pages)
2 August 2011Termination of appointment of Viv Nissanka as a secretary (2 pages)
2 August 2011Termination of appointment of Martin Verman as a director (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
6 June 2011Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 (1 page)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
6 June 2011Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 (1 page)
6 June 2011Secretary's details changed for Ms Amy Verity Langford Ely on 6 June 2011 (1 page)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
2 October 2010Full accounts made up to 31 March 2010 (12 pages)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
9 August 2010Termination of appointment of Nicola Golia as a secretary (1 page)
9 August 2010Termination of appointment of Nicola Golia as a secretary (1 page)
9 August 2010Annual return made up to 25 May 2010 with a full list of shareholders (8 pages)
6 August 2010Director's details changed for Andrew Edward Wilfrid White on 25 May 2010 (2 pages)
6 August 2010Director's details changed for Andrew Edward Wilfrid White on 25 May 2010 (2 pages)
6 August 2010Director's details changed for Anthony Dominic Noakes on 25 May 2010 (2 pages)
6 August 2010Director's details changed for Martin Verman on 25 May 2010 (2 pages)
6 August 2010Director's details changed for Martin Verman on 25 May 2010 (2 pages)
6 August 2010Director's details changed for Anthony Dominic Noakes on 25 May 2010 (2 pages)
18 June 2010Termination of appointment of Nicola Golia as a secretary (1 page)
18 June 2010Termination of appointment of Nicola Golia as a secretary (1 page)
18 June 2010Appointment of Ms Viv Nissanka as a secretary (1 page)
18 June 2010Appointment of Ms Viv Nissanka as a secretary (1 page)
16 November 2009Appointment of Nicola Golia as a secretary (1 page)
16 November 2009Appointment of Nicola Golia as a secretary (1 page)
17 September 2009Full accounts made up to 31 March 2009 (13 pages)
17 September 2009Full accounts made up to 31 March 2009 (13 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
27 May 2009Return made up to 25/05/09; full list of members (4 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
1 February 2009Full accounts made up to 31 March 2008 (13 pages)
27 May 2008Return made up to 25/05/08; full list of members (4 pages)
27 May 2008Return made up to 25/05/08; full list of members (4 pages)
22 May 2008Director appointed anthony dominic noakes (2 pages)
22 May 2008Director appointed anthony dominic noakes (2 pages)
13 May 2008Director appointed martin verman (2 pages)
13 May 2008Director appointed martin verman (2 pages)
11 March 2008Registered office changed on 11/03/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from MC3 C3 media centre media village 201 wood lane london W12 7TQ (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007New secretary appointed (2 pages)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
26 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New secretary appointed (2 pages)
5 June 2007Company name changed newincco 706 LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed newincco 706 LIMITED\certificate issued on 05/06/07 (2 pages)
25 May 2007Incorporation (20 pages)
25 May 2007Incorporation (20 pages)