London
W1A 1AA
Secretary Name | Peter Ranyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2009(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Andrew Michael Kaczor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Broadcasting House Portland Place London W1A 1AA |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | John Charles Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS |
Director Name | Matthew Leigh Postgate |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 2014) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Michael Ian Haythornthwaite |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bc2 A5 Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Mr Roux Christiaan Joubert |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2016) |
Role | General Manager, Platform, Bbc Future Media |
Country of Residence | England |
Correspondence Address | Dock House Bbc North Salford M50 2LH |
Director Name | Ms Shirley Faye Cameron |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bbc Room 3021 Broadcasting House Portland Place London W1A 1AA |
Director Name | Andrew James Conroy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2021) |
Role | Senior Manager, Bbc |
Country of Residence | England |
Correspondence Address | Wogan House, 1st Floor 99 Great Portland Street London W1W 7NY |
Director Name | Mr Neil Memmott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2017) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor Dock House Mediacityuk Salford M50 2LH |
Director Name | Rebecca Salsbury |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 October 2020) |
Role | Head Of Product |
Country of Residence | United Kingdom |
Correspondence Address | Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
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 |
22.4m at £1 | Bbc 96.13% Ordinary A |
---|---|
900k at £1 | Bbc (World Service Division) 3.87% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,822,000 |
Cash | £2,710,000 |
Current Liabilities | £70,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
20 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
---|---|
20 December 2017 | Termination of appointment of Neil Memmott as a director on 7 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Andrew Michael Kaczor as a director on 20 October 2017 (2 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
20 December 2017 | Termination of appointment of Shirley Faye Cameron as a director on 20 October 2017 (1 page) |
19 December 2017 | Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
7 February 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
29 April 2016 | Appointment of Mr Neil Memmott as a director on 22 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Roux Christiaan Joubert as a director on 22 April 2016 (1 page) |
28 January 2016 | Company name changed media applications technologies LIMITED\certificate issued on 28/01/16
|
27 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
13 November 2014 | Appointment of Mr Roux Christiaan Joubert as a director on 11 July 2014 (2 pages) |
13 November 2014 | Appointment of Ms Shirley Faye Cameron as a director on 11 July 2014 (2 pages) |
13 November 2014 | Termination of appointment of Michael Ian Haythornthwaite as a director on 11 July 2014 (1 page) |
21 October 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
30 August 2014 | Appointment of Andrew James Conroy as a director on 11 July 2014 (3 pages) |
24 July 2014 | Termination of appointment of Matthew Leigh Postgate as a director on 11 July 2014 (2 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
14 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
14 February 2014 | Annual return made up to 9 December 2013 with a full list of shareholders (5 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
3 January 2013 | Registered office address changed from Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS on 3 January 2013 (1 page) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Director's details changed for Michael Ian Haythornthwaite on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Matthew Leigh Postgate on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Peter John Ranyard on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Peter Ranyard on 2 January 2013 (1 page) |
2 January 2013 | Director's details changed for Peter John Ranyard on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Matthew Leigh Postgate on 2 January 2013 (2 pages) |
2 January 2013 | Secretary's details changed for Peter Ranyard on 2 January 2013 (1 page) |
2 January 2013 | Director's details changed for Michael Ian Haythornthwaite on 2 January 2013 (2 pages) |
11 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Appointment of Michael Ian Haythornthwaite as a director (3 pages) |
21 December 2011 | Termination of appointment of John Turner as a director (2 pages) |
8 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
1 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
17 March 2011 | Change of share class name or designation (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 12 January 2011
|
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
27 August 2010 | Current accounting period extended from 31 March 2010 to 31 March 2011 (3 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
2 February 2010 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages) |
25 January 2010 | Termination of appointment of a director (2 pages) |
25 January 2010 | Termination of appointment of a director (2 pages) |
25 January 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Appointment of John Charles Turner as a director (4 pages) |
25 January 2010 | Appointment of Peter John Ranyard as a director (3 pages) |
25 January 2010 | Appointment of Matthew Leigh Postgate as a director (3 pages) |
25 January 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Appointment of Peter Ranyard as a secretary (3 pages) |
25 January 2010 | Termination of appointment of Christopher Mackie as a director (2 pages) |
9 December 2009 | Incorporation (51 pages) |