236 Grays Inn Road
London
WC1X 8HB
Director Name | Mr Stuart David Mullin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
Director Name | Mrs Lindsay Anne Dixon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr David Austin Mortimer |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Mr Simon Jeremy Pitts |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Secretary Name | Eileen June Malcolmson |
---|---|
Status | Current |
Appointed | 06 July 2023(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Correspondence Address | Pacific Quay 120 Govan Road Glasgow G51 1PQ Scotland |
Director Name | Ms Helen Marie Jackson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 November 2017) |
Role | Chief Content Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bbc Worldwide Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Sammy Nourmand |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 July 2021) |
Role | COO |
Country of Residence | England |
Correspondence Address | 3rd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Avi Baruch Nir |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 3rd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Mr Alon Shtruzman |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3rd Floor Lincoln House 296-302 High Holborn London WC1V 7JH |
Director Name | Sigal Alboher |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 July 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2023) |
Role | Keshet Broadcasting Ltd - Cfo |
Country of Residence | Israel |
Correspondence Address | 12 Raul Valenberg Street Tel Aviv Israel |
Director Name | Keren Shahar Saydon |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Israeli,British |
Status | Resigned |
Appointed | 01 January 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2023) |
Role | Media Executive |
Country of Residence | Israel |
Correspondence Address | 12 Raoul Wallenberg Tel Aviv Israel |
Director Name | BBC Studios Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2018) |
Correspondence Address | Television Centre 101 Wood Lane London W12 7FA |
Registered Address | The Nest 6th Floor 236 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £0.1 | Karen Denise Smith 5.00% Ordinary |
---|---|
4.6k at £0.1 | Mr Jamie Ross Munro 46.25% Ordinary |
4.6k at £0.1 | Stuart David Mullin 46.25% Ordinary |
250 at £0.1 | Mr Richard John Parsons 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,587,790 |
Cash | £128,686 |
Current Liabilities | £994,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
20 August 2014 | Delivered on: 29 August 2014 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
---|---|
20 August 2014 | Delivered on: 29 August 2014 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 15 July 2014 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
20 January 2014 | Delivered on: 30 January 2014 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
20 January 2014 | Delivered on: 30 January 2014 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 November 2013 | Delivered on: 6 December 2013 Persons entitled: Bbc World Limited Classification: A registered charge Outstanding |
15 October 2013 | Delivered on: 24 October 2013 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bbc Worldwide Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 December 2017 | Delivered on: 10 January 2018 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
4 October 2017 | Delivered on: 24 October 2017 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
14 March 2017 | Delivered on: 31 March 2017 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 8 April 2016 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
29 July 2015 | Delivered on: 6 August 2015 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 2 March 2015 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
3 October 2012 | Delivered on: 9 October 2012 Persons entitled: Bbc Worldwide Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charged by way of first fixed charge its interest in the shares and all related rights. Shares means the shares in tctl held by the chargor from time to time being on the date of the charge 20 ordinary shares of £1 each see image for full details. Outstanding |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
12 May 2020 | Director's details changed for Mr Sammy Nourmand on 8 January 2020 (2 pages) |
12 May 2020 | Change of details for Keshet International Uk Limited as a person with significant control on 8 January 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
12 May 2020 | Director's details changed for Avi Baruch Nir on 8 January 2020 (2 pages) |
12 May 2020 | Director's details changed for Mr Alon Shtruzman on 8 January 2020 (2 pages) |
10 March 2020 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 March 2020 | Director's details changed for Mr Stuart David Mullin on 10 March 2020 (2 pages) |
24 October 2019 | Director's details changed for Mr Jamie Ross Munro on 24 October 2019 (2 pages) |
29 May 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
7 August 2018 | Resolutions
|
19 June 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Notification of Keshet International Uk Limited as a person with significant control on 14 May 2018 (2 pages) |
6 June 2018 | Change of details for Mr Stuart David Mullin as a person with significant control on 14 May 2018 (2 pages) |
6 June 2018 | Change of details for Mr Jamie Ross Munro as a person with significant control on 14 May 2018 (2 pages) |
6 June 2018 | Cessation of Bbc Worldwide Limited as a person with significant control on 14 May 2018 (1 page) |
16 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
24 April 2018 | Resolutions
|
20 April 2018 | Resolutions
|
16 April 2018 | Satisfaction of charge 080583360004 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360014 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360008 in full (1 page) |
16 April 2018 | Appointment of Avi Baruch Nir as a director on 19 March 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 080583360006 in full (1 page) |
16 April 2018 | Satisfaction of charge 2 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360013 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360003 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360012 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360016 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360017 in full (1 page) |
16 April 2018 | Appointment of Alon Shtruzman as a director on 19 March 2018 (2 pages) |
16 April 2018 | Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 19 March 2018 (1 page) |
16 April 2018 | Satisfaction of charge 080583360011 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360015 in full (1 page) |
16 April 2018 | Appointment of Sammy Nourmand as a director on 19 March 2018 (2 pages) |
16 April 2018 | Satisfaction of charge 080583360005 in full (1 page) |
16 April 2018 | Satisfaction of charge 1 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360010 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360009 in full (1 page) |
16 April 2018 | Satisfaction of charge 080583360007 in full (1 page) |
3 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
15 January 2018 | Resolutions
|
10 January 2018 | Registration of charge 080583360017, created on 21 December 2017 (22 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 November 2017 | Termination of appointment of Helen Marie Jackson as a director on 8 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Helen Marie Jackson as a director on 8 November 2017 (1 page) |
24 October 2017 | Registration of charge 080583360016, created on 4 October 2017 (23 pages) |
24 October 2017 | Registration of charge 080583360016, created on 4 October 2017 (23 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (8 pages) |
31 March 2017 | Registration of charge 080583360015, created on 14 March 2017 (20 pages) |
31 March 2017 | Registration of charge 080583360015, created on 14 March 2017 (20 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 April 2016 | Registration of charge 080583360014, created on 1 April 2016 (21 pages) |
8 April 2016 | Registration of charge 080583360012, created on 1 April 2016 (31 pages) |
8 April 2016 | Registration of charge 080583360013, created on 1 April 2016 (31 pages) |
8 April 2016 | Registration of charge 080583360014, created on 1 April 2016 (21 pages) |
8 April 2016 | Registration of charge 080583360013, created on 1 April 2016 (31 pages) |
8 April 2016 | Registration of charge 080583360012, created on 1 April 2016 (31 pages) |
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
4 March 2016 | Second filing of SH01 previously delivered to Companies House
|
21 January 2016 | Director's details changed for Bbc Worldwide Corporate Services Limited on 21 January 2016 (1 page) |
21 January 2016 | Director's details changed for Bbc Worldwide Corporate Services Limited on 21 January 2016 (1 page) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Change of share class name or designation (2 pages) |
15 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
15 January 2016 | Resolutions
|
6 January 2016 | Appointment of Miss Helen Marie Jackson as a director on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Bbc Worldwide Corporate Services Limited as a director on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Miss Helen Marie Jackson as a director on 23 December 2015 (2 pages) |
6 January 2016 | Appointment of Bbc Worldwide Corporate Services Limited as a director on 23 December 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 August 2015 | Registration of charge 080583360011, created on 29 July 2015 (21 pages) |
6 August 2015 | Registration of charge 080583360011, created on 29 July 2015 (21 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
2 March 2015 | Registration of charge 080583360010, created on 20 February 2015 (20 pages) |
2 March 2015 | Registration of charge 080583360010, created on 20 February 2015 (20 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Registration of charge 080583360009, created on 20 August 2014 (32 pages) |
29 August 2014 | Registration of charge 080583360008, created on 20 August 2014 (16 pages) |
29 August 2014 | Registration of charge 080583360009, created on 20 August 2014 (32 pages) |
29 August 2014 | Registration of charge 080583360008, created on 20 August 2014 (16 pages) |
15 July 2014 | Registration of charge 080583360007, created on 30 June 2014 (16 pages) |
15 July 2014 | Registration of charge 080583360007, created on 30 June 2014 (16 pages) |
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 January 2014 | Registration of charge 080583360006 (17 pages) |
30 January 2014 | Registration of charge 080583360005 (33 pages) |
30 January 2014 | Registration of charge 080583360006 (17 pages) |
30 January 2014 | Registration of charge 080583360005 (33 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Registration of charge 080583360004 (16 pages) |
6 December 2013 | Registration of charge 080583360004 (16 pages) |
24 October 2013 | Registration of charge 080583360003 (16 pages) |
24 October 2013 | Registration of charge 080583360003 (16 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Resolutions
|
1 May 2013 | Resolutions
|
24 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
24 October 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Register inspection address has been changed (1 page) |
23 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA United Kingdom on 16 October 2012 (2 pages) |
11 October 2012 | Sub-division of shares on 3 October 2012 (5 pages) |
11 October 2012 | Sub-division of shares on 3 October 2012 (5 pages) |
11 October 2012 | Appointment of Stuart David Mullin as a director (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Resolutions
|
11 October 2012 | Appointment of Stuart David Mullin as a director (3 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 3 October 2012
|
11 October 2012 | Sub-division of shares on 3 October 2012 (5 pages) |
11 October 2012 | Resolutions
|
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|