Company NameBBC Grafton House Productions Limited
Company StatusActive
Company Number08539875
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous NamesThe Game Drama Productions Ltd and Grafton House Productions Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Roger Noel Leatham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleDirector Of Business Affairs (Lawyer)
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Holly Mellors
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Business And Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed24 August 2023(10 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMrs Sarah Escott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(10 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleDirector Of Business & Legal Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameSusan Mary Liddell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleHead Of Production Bbc Drama
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre Media Village
201 Wood Lane
London
W12 7TP
Director NameNoel Watson-Doig
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre Media Village
201 Wood Lane
London
W12 7TP
Director NameMr Roger Noel Leatham
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCtrlr Of Rights Legal & Bus Affairs, Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre Media Village
201 Wood Lane
London
W12 7TP
Director NameRobert Kirkham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(7 months after company formation)
Appointment Duration6 months (resigned 17 June 2014)
RoleHead Of Contributor Rights, Bbc
Country of ResidenceEngland
Correspondence AddressBbc Rights Legal And Business Affairs Zone B, 6th
Portland Place
London
W1A 1AA
Director NameMr Gordon Ronald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 May 2017)
RoleHead Of Production Drama Series And Serials
Country of ResidenceEngland
Correspondence Address3rd Floor Grafton House
379 - 381 Euston Road
London
NW1 3AU
Secretary NameKim Patricia Walsh
StatusResigned
Appointed04 April 2014(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleCompany Director
Correspondence AddressBc2 A6 Broadcast Centre 201 Wood Lane
London
W12 7TP
Director NameMr Charlie Alexander Villar
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre 201 Wood Lane
London
W12 7TP
Director NameMr Peter John Ranyard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2017)
RoleHead Of Corporate Legal Bbc
Country of ResidenceUnited Kingdom
Correspondence AddressBc2 A5 Broadcast Centre 201 Wood Lane
London
W12 7TP
Secretary NameMiss Nicole Whiting
StatusResigned
Appointed29 September 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2017)
RoleCompany Director
Correspondence AddressBc2 A5 Broadcast Centre Media Village
201 Wood Lane
London
W12 7TP
Director NameMs Laura Elisabeth McGaughey
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 1 Television Centre
London
W12 7FA
Director NameMr Nicholas David Betts
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(3 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusResigned
Appointed19 May 2017(3 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 November 2022)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Sonia Magris
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Francis Ralph Lee
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Joanna Rwama
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameNicola Chalston
StatusResigned
Appointed21 November 2022(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 24 August 2023)
RoleCompany Director
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bbc Commercial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£323,656
Cash£1,779,552
Current Liabilities£7,442,301

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Filing History

16 September 2020Full accounts made up to 31 March 2020 (21 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Sonia Magris as a director on 25 November 2019 (1 page)
5 December 2019Appointment of Miss Joanna Rwama as a director on 25 November 2019 (2 pages)
3 July 2019Full accounts made up to 31 March 2019 (21 pages)
29 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 November 2018Appointment of Mr Francis Ralph Lee as a director on 29 November 2018 (2 pages)
27 November 2018Termination of appointment of Nicholas David Betts as a director on 26 November 2018 (1 page)
15 October 2018Change of details for a person with significant control (2 pages)
12 October 2018Change of details for Bbc Studios Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered 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 2018Full accounts made up to 31 March 2018 (19 pages)
31 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
9 March 2018Termination of appointment of Laura Elisabeth Mcgaughey as a director on 2 March 2018 (1 page)
9 March 2018Appointment of Miss Sonia Magris as a director on 9 March 2018 (2 pages)
27 December 2017Appointment of Mr Roger Noel Leatham as a director on 22 December 2017 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
7 June 2017Termination of appointment of Peter John Ranyard as a director on 19 May 2017 (1 page)
7 June 2017Termination of appointment of Peter John Ranyard as a director on 19 May 2017 (1 page)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
6 June 2017Appointment of Laura Elisabeth Mcgaughey as a director on 19 May 2017 (3 pages)
6 June 2017Termination of appointment of Gordon Ronald as a director on 19 May 2017 (1 page)
6 June 2017Termination of appointment of Gordon Ronald as a director on 19 May 2017 (1 page)
6 June 2017Appointment of Laura Elisabeth Mcgaughey as a director on 19 May 2017 (3 pages)
5 June 2017Termination of appointment of Charlie Alexander Villar as a director on 19 May 2017 (1 page)
5 June 2017Termination of appointment of Charlie Alexander Villar as a director on 19 May 2017 (1 page)
5 June 2017Appointment of Mr Nicholas David Betts as a director on 19 May 2017 (2 pages)
5 June 2017Appointment of Anthony Corriette as a secretary on 19 May 2017 (2 pages)
5 June 2017Termination of appointment of Nicole Whiting as a secretary on 19 May 2017 (1 page)
5 June 2017Appointment of Mr Nicholas David Betts as a director on 19 May 2017 (2 pages)
5 June 2017Termination of appointment of Nicole Whiting as a secretary on 19 May 2017 (1 page)
5 June 2017Appointment of Anthony Corriette as a secretary on 19 May 2017 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
31 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
29 September 2015Termination of appointment of Kim Patricia Walsh as a secretary on 29 September 2015 (1 page)
29 September 2015Appointment of Miss Nicole Whiting as a secretary on 29 September 2015 (2 pages)
29 September 2015Termination of appointment of Kim Patricia Walsh as a secretary on 29 September 2015 (1 page)
29 September 2015Appointment of Miss Nicole Whiting as a secretary on 29 September 2015 (2 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
14 August 2014Full accounts made up to 31 March 2014 (12 pages)
14 August 2014Full accounts made up to 31 March 2014 (12 pages)
22 July 2014Company name changed grafton house productions LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
22 July 2014Company name changed grafton house productions LIMITED\certificate issued on 22/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
1 July 2014Appointment of Peter John Ranyard as a director on 11 June 2014 (3 pages)
1 July 2014Appointment of Charlie Alexander Villar as a director on 2 June 2014 (3 pages)
1 July 2014Termination of appointment of Robert Kirkham as a director on 17 June 2014 (2 pages)
1 July 2014Appointment of Charlie Alexander Villar as a director on 2 June 2014 (3 pages)
1 July 2014Appointment of Charlie Alexander Villar as a director on 2 June 2014 (3 pages)
1 July 2014Appointment of Peter John Ranyard as a director on 11 June 2014 (3 pages)
1 July 2014Termination of appointment of Robert Kirkham as a director on 17 June 2014 (2 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
20 May 2014Appointment of Kim Patricia Walsh as a secretary on 4 April 2014 (2 pages)
20 May 2014Appointment of Kim Patricia Walsh as a secretary on 4 April 2014 (2 pages)
20 May 2014Appointment of Kim Patricia Walsh as a secretary on 4 April 2014 (2 pages)
7 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
7 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
3 March 2014Termination of appointment of Noel Watson-Doig as a director on 28 February 2014 (1 page)
3 March 2014Termination of appointment of Noel Watson-Doig as a director on 28 February 2014 (1 page)
6 February 2014Termination of appointment of Roger Noel Leatham as a director on 15 January 2014 (1 page)
6 February 2014Termination of appointment of Roger Noel Leatham as a director on 15 January 2014 (1 page)
3 January 2014Appointment of Robert Kirkham as a director on 18 December 2013 (2 pages)
3 January 2014Appointment of Mr Gordon Ronald as a director on 18 December 2013 (2 pages)
3 January 2014Appointment of Mr Gordon Ronald as a director on 18 December 2013 (2 pages)
3 January 2014Appointment of Robert Kirkham as a director on 18 December 2013 (2 pages)
2 January 2014Termination of appointment of Susan Mary Liddell as a director on 19 December 2013 (1 page)
2 January 2014Termination of appointment of Susan Mary Liddell as a director on 19 December 2013 (1 page)
5 December 2013Company name changed the game drama productions LTD\certificate issued on 05/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-04
(3 pages)
5 December 2013Company name changed the game drama productions LTD\certificate issued on 05/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-04
(3 pages)
22 May 2013Incorporation (55 pages)
22 May 2013Incorporation (55 pages)