Company NameBBC Media Applications Technologies Limited
DirectorsPeter John Ranyard and Andrew Michael Kaczor
Company StatusActive
Company Number07100235
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)
Previous NameMedia Applications Technologies Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Secretary NamePeter Ranyard
NationalityBritish
StatusCurrent
Appointed21 December 2009(1 week, 5 days after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Andrew Michael Kaczor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed20 October 2017(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadcasting House Portland Place
London
W1A 1AA
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameJohn Charles Turner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBbc Legal Room 2230 White City 201 Wood Lane
London
W12 7TS
Director NameMatthew Leigh Postgate
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 2014)
RoleController
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre
201 Wood Lane
London
W12 7TP
Director NameMichael Ian Haythornthwaite
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBc2 A5 Broadcast Centre
201 Wood Lane
London
W12 7TP
Director NameMr Roux Christiaan Joubert
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed11 July 2014(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2016)
RoleGeneral Manager, Platform, Bbc Future Media
Country of ResidenceEngland
Correspondence AddressDock House Bbc North
Salford
M50 2LH
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 October 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBbc Room 3021 Broadcasting House
Portland Place
London
W1A 1AA
Director NameAndrew James Conroy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2021)
RoleSenior Manager, Bbc
Country of ResidenceEngland
Correspondence AddressWogan House, 1st Floor 99 Great Portland Street
London
W1W 7NY
Director NameMr Neil Memmott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2017)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address2nd Floor Dock House Mediacityuk
Salford
M50 2LH
Director NameRebecca Salsbury
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2020)
RoleHead Of Product
Country of ResidenceUnited Kingdom
Correspondence AddressBroadcast Centre 201 Wood Lane
London
W12 7TP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed09 December 2009(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

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

22.4m at £1Bbc
96.13%
Ordinary A
900k at £1Bbc (World Service Division)
3.87%
Ordinary B

Financials

Year2014
Net Worth£2,822,000
Cash£2,710,000
Current Liabilities£70,000

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
20 December 2017Termination of appointment of Neil Memmott as a director on 7 December 2017 (1 page)
20 December 2017Appointment of Mr Andrew Michael Kaczor as a director on 20 October 2017 (2 pages)
20 December 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 23,262,153
(4 pages)
20 December 2017Termination of appointment of Shirley Faye Cameron as a director on 20 October 2017 (1 page)
19 December 2017Director's details changed for Mr Peter John Ranyard on 11 September 2017 (2 pages)
18 December 2017Full accounts made up to 31 March 2017 (14 pages)
11 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 23,262,153
(3 pages)
7 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
18 December 2016Full accounts made up to 31 March 2016 (14 pages)
29 April 2016Appointment of Mr Neil Memmott as a director on 22 April 2016 (2 pages)
28 April 2016Termination of appointment of Roux Christiaan Joubert as a director on 22 April 2016 (1 page)
28 January 2016Company name changed media applications technologies LIMITED\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
(3 pages)
27 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 23,262,153
(7 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 23,262,153
(7 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 23,262,153
(7 pages)
3 January 2015Full accounts made up to 31 March 2014 (11 pages)
13 November 2014Appointment of Mr Roux Christiaan Joubert as a director on 11 July 2014 (2 pages)
13 November 2014Appointment of Ms Shirley Faye Cameron as a director on 11 July 2014 (2 pages)
13 November 2014Termination of appointment of Michael Ian Haythornthwaite as a director on 11 July 2014 (1 page)
21 October 2014Statement of capital following an allotment of shares on 21 October 2014
  • GBP 23,262,153
(3 pages)
30 August 2014Appointment of Andrew James Conroy as a director on 11 July 2014 (3 pages)
24 July 2014Termination of appointment of Matthew Leigh Postgate as a director on 11 July 2014 (2 pages)
11 June 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 12,006,878
(3 pages)
14 February 2014Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
14 February 2014Annual return made up to 9 December 2013 with a full list of shareholders (5 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
2 December 2013Statement of capital following an allotment of shares on 25 July 2013
  • GBP 12,006,878
(3 pages)
3 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 9,128,643
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 9,128,643
(3 pages)
4 February 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 7,320,273
(3 pages)
3 January 2013Registered office address changed from Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Bbc Legal Room 2230 White City 201 Wood Lane London W12 7TS on 3 January 2013 (1 page)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
2 January 2013Director's details changed for Michael Ian Haythornthwaite on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Matthew Leigh Postgate on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Peter John Ranyard on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Peter Ranyard on 2 January 2013 (1 page)
2 January 2013Director's details changed for Peter John Ranyard on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Matthew Leigh Postgate on 2 January 2013 (2 pages)
2 January 2013Secretary's details changed for Peter Ranyard on 2 January 2013 (1 page)
2 January 2013Director's details changed for Michael Ian Haythornthwaite on 2 January 2013 (2 pages)
11 September 2012Full accounts made up to 31 March 2012 (12 pages)
24 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 5,114,303
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4,114,303
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 3,050,000
(3 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
22 December 2011Appointment of Michael Ian Haythornthwaite as a director (3 pages)
21 December 2011Termination of appointment of John Turner as a director (2 pages)
8 September 2011Full accounts made up to 31 March 2011 (11 pages)
9 June 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,550,000
(3 pages)
1 April 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,450,000
(3 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
17 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,450,000
(4 pages)
17 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 1,450,000
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1,200,000
(4 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
26 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 900,000
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 900,000
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 600,000
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 300,000
(4 pages)
27 August 2010Current accounting period extended from 31 March 2010 to 31 March 2011 (3 pages)
15 February 2010Resolutions
  • RES13 ‐ Sect 175 15/01/2010
(2 pages)
15 February 2010Resolutions
  • RES13 ‐ Sect 175 15/01/2010
(2 pages)
15 February 2010Resolutions
  • RES13 ‐ Sect 175 15/01/2010
(2 pages)
2 February 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (3 pages)
25 January 2010Termination of appointment of a director (2 pages)
25 January 2010Termination of appointment of a director (2 pages)
25 January 2010Statement of company's objects (2 pages)
25 January 2010Appointment of John Charles Turner as a director (4 pages)
25 January 2010Appointment of Peter John Ranyard as a director (3 pages)
25 January 2010Appointment of Matthew Leigh Postgate as a director (3 pages)
25 January 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
25 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 January 2010Appointment of Peter Ranyard as a secretary (3 pages)
25 January 2010Termination of appointment of Christopher Mackie as a director (2 pages)
9 December 2009Incorporation (51 pages)