London
W12 7FA
Director Name | Miss Holly Mellors |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Business And Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Mrs Jackline Ryland |
---|---|
Status | Current |
Appointed | 24 August 2023(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mrs Sarah Escott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(10 years, 10 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Director Of Business & Legal Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Susan Mary Liddell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Head Of Production Bbc Drama |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
Director Name | Noel Watson-Doig |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
Director Name | Mr Roger Noel Leatham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Ctrlr Of Rights Legal & Bus Affairs, Bbc |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
Director Name | Robert Kirkham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(7 months after company formation) |
Appointment Duration | 6 months (resigned 17 June 2014) |
Role | Head Of Contributor Rights, Bbc |
Country of Residence | England |
Correspondence Address | Bbc Rights Legal And Business Affairs Zone B, 6th Portland Place London W1A 1AA |
Director Name | Mr Gordon Ronald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 May 2017) |
Role | Head Of Production Drama Series And Serials |
Country of Residence | England |
Correspondence Address | 3rd Floor Grafton House 379 - 381 Euston Road London NW1 3AU |
Secretary Name | Kim Patricia Walsh |
---|---|
Status | Resigned |
Appointed | 04 April 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Bc2 A6 Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Mr Charlie Alexander Villar |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre 201 Wood Lane London W12 7TP |
Director Name | Mr Peter John Ranyard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2017) |
Role | Head Of Corporate Legal Bbc |
Country of Residence | United Kingdom |
Correspondence Address | Bc2 A5 Broadcast Centre 201 Wood Lane London W12 7TP |
Secretary Name | Miss Nicole Whiting |
---|---|
Status | Resigned |
Appointed | 29 September 2015(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | Bc2 A5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP |
Director Name | Ms Laura Elisabeth McGaughey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 1 Television Centre London W12 7FA |
Director Name | Mr Nicholas David Betts |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Anthony Corriette |
---|---|
Status | Resigned |
Appointed | 19 May 2017(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 November 2022) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Miss Sonia Magris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Mr Francis Ralph Lee |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Director Name | Miss Joanna Rwama |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Secretary Name | Nicola Chalston |
---|---|
Status | Resigned |
Appointed | 21 November 2022(9 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 24 August 2023) |
Role | Company Director |
Correspondence Address | 1 Television Centre 101 Wood Lane London W12 7FA |
Registered Address | 1 Television Centre 101 Wood Lane London W12 7FA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bbc Commercial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,656 |
Cash | £1,779,552 |
Current Liabilities | £7,442,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
16 September 2020 | Full accounts made up to 31 March 2020 (21 pages) |
---|---|
27 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Sonia Magris as a director on 25 November 2019 (1 page) |
5 December 2019 | Appointment of Miss Joanna Rwama as a director on 25 November 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 March 2019 (21 pages) |
29 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 November 2018 | Appointment of Mr Francis Ralph Lee as a director on 29 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Nicholas David Betts as a director on 26 November 2018 (1 page) |
15 October 2018 | Change of details for a person with significant control (2 pages) |
12 October 2018 | Change of details for Bbc Studios Limited as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Registered office address changed from Bc2 a5 Broadcast Centre Media Village 201 Wood Lane London W12 7TP to 1 Television Centre 101 Wood Lane London W12 7FA on 1 October 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 March 2018 (19 pages) |
31 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
9 March 2018 | Termination of appointment of Laura Elisabeth Mcgaughey as a director on 2 March 2018 (1 page) |
9 March 2018 | Appointment of Miss Sonia Magris as a director on 9 March 2018 (2 pages) |
27 December 2017 | Appointment of Mr Roger Noel Leatham as a director on 22 December 2017 (2 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 June 2017 | Termination of appointment of Peter John Ranyard as a director on 19 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Peter John Ranyard as a director on 19 May 2017 (1 page) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
6 June 2017 | Appointment of Laura Elisabeth Mcgaughey as a director on 19 May 2017 (3 pages) |
6 June 2017 | Termination of appointment of Gordon Ronald as a director on 19 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Gordon Ronald as a director on 19 May 2017 (1 page) |
6 June 2017 | Appointment of Laura Elisabeth Mcgaughey as a director on 19 May 2017 (3 pages) |
5 June 2017 | Termination of appointment of Charlie Alexander Villar as a director on 19 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Charlie Alexander Villar as a director on 19 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Nicholas David Betts as a director on 19 May 2017 (2 pages) |
5 June 2017 | Appointment of Anthony Corriette as a secretary on 19 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Nicole Whiting as a secretary on 19 May 2017 (1 page) |
5 June 2017 | Appointment of Mr Nicholas David Betts as a director on 19 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Nicole Whiting as a secretary on 19 May 2017 (1 page) |
5 June 2017 | Appointment of Anthony Corriette as a secretary on 19 May 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
29 September 2015 | Termination of appointment of Kim Patricia Walsh as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Miss Nicole Whiting as a secretary on 29 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Kim Patricia Walsh as a secretary on 29 September 2015 (1 page) |
29 September 2015 | Appointment of Miss Nicole Whiting as a secretary on 29 September 2015 (2 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
14 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
22 July 2014 | Company name changed grafton house productions LIMITED\certificate issued on 22/07/14
|
22 July 2014 | Company name changed grafton house productions LIMITED\certificate issued on 22/07/14
|
1 July 2014 | Appointment of Peter John Ranyard as a director on 11 June 2014 (3 pages) |
1 July 2014 | Appointment of Charlie Alexander Villar as a director on 2 June 2014 (3 pages) |
1 July 2014 | Termination of appointment of Robert Kirkham as a director on 17 June 2014 (2 pages) |
1 July 2014 | Appointment of Charlie Alexander Villar as a director on 2 June 2014 (3 pages) |
1 July 2014 | Appointment of Charlie Alexander Villar as a director on 2 June 2014 (3 pages) |
1 July 2014 | Appointment of Peter John Ranyard as a director on 11 June 2014 (3 pages) |
1 July 2014 | Termination of appointment of Robert Kirkham as a director on 17 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
20 May 2014 | Appointment of Kim Patricia Walsh as a secretary on 4 April 2014 (2 pages) |
20 May 2014 | Appointment of Kim Patricia Walsh as a secretary on 4 April 2014 (2 pages) |
20 May 2014 | Appointment of Kim Patricia Walsh as a secretary on 4 April 2014 (2 pages) |
7 March 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
7 March 2014 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
3 March 2014 | Termination of appointment of Noel Watson-Doig as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Noel Watson-Doig as a director on 28 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Roger Noel Leatham as a director on 15 January 2014 (1 page) |
6 February 2014 | Termination of appointment of Roger Noel Leatham as a director on 15 January 2014 (1 page) |
3 January 2014 | Appointment of Robert Kirkham as a director on 18 December 2013 (2 pages) |
3 January 2014 | Appointment of Mr Gordon Ronald as a director on 18 December 2013 (2 pages) |
3 January 2014 | Appointment of Mr Gordon Ronald as a director on 18 December 2013 (2 pages) |
3 January 2014 | Appointment of Robert Kirkham as a director on 18 December 2013 (2 pages) |
2 January 2014 | Termination of appointment of Susan Mary Liddell as a director on 19 December 2013 (1 page) |
2 January 2014 | Termination of appointment of Susan Mary Liddell as a director on 19 December 2013 (1 page) |
5 December 2013 | Company name changed the game drama productions LTD\certificate issued on 05/12/13
|
5 December 2013 | Company name changed the game drama productions LTD\certificate issued on 05/12/13
|
22 May 2013 | Incorporation (55 pages) |
22 May 2013 | Incorporation (55 pages) |