Company NameBBC Studios Productions Limited
Company StatusActive
Company Number09463829
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Previous NameBBC Studios Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Secretary NameMr Anthony Corriette
StatusCurrent
Appointed31 March 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMiss Lorraine Yasmin Burgess
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre
101 Wood Lane
London
W12 7FA
Director NameMartyn Edward Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(7 years, 1 month after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(9 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameAndrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMs Anne Christine Bulford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 18 September 2017)
RoleDeputy Director-General, Bbc
Country of ResidenceEngland
Correspondence AddressNew Broadcasting House Portland Place
London
W1A 1AA
Director NameLord Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 18 September 2017)
RoleDirector-General, Bbc
Country of ResidenceEngland
Correspondence AddressNew Broadcasting House Portland Place
London
W1A 1AA
Director NameMr Mark Raymond Linsey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBc3 D5 Broadcast Centre 201 Wood Lane
London
W12 7TP
Director NameDr Anna Celia Mallett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2019)
RoleGeneral Management
Country of ResidenceUnited Kingdom
Correspondence AddressBc3 D4 Broadcast Centre 201 Wood Lane
London
W12 7TP
Director NameMr Francis Ralph Lee
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Thomas Cyrus Fussell
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(4 years after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
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

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 5 days from now)

Filing History

16 September 2020Full accounts made up to 31 March 2020 (30 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 March 2019 (30 pages)
2 April 2019Termination of appointment of Anna Celia Mallett as a director on 31 March 2019 (1 page)
7 March 2019Appointment of Mr Thomas Cyrus Fussell as a director on 7 March 2019 (2 pages)
31 December 2018Appointment of Mr Francis Ralph Lee as a director on 19 December 2018 (2 pages)
31 December 2018Termination of appointment of Mark Raymond Linsey as a director on 19 December 2018 (1 page)
15 October 2018Change of details for a person with significant control (2 pages)
1 October 2018Registered office address changed from Bc3 D4 Broadcast Centre 201 Wood Lane London W12 7TP England to 1 Television Centre 101 Wood Lane London W12 7FA on 1 October 2018 (1 page)
1 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-12
(2 pages)
1 October 2018Change of name notice (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (3 pages)
11 July 2018Full accounts made up to 31 March 2018 (29 pages)
1 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
24 November 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 49,539,933
(8 pages)
24 November 2017Statement of capital on 24 November 2017
  • GBP 50,000
(5 pages)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Solvency Statement dated 11/10/17 (1 page)
3 November 2017Solvency Statement dated 11/10/17 (1 page)
3 November 2017Statement by Directors (1 page)
3 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2017Statement by Directors (1 page)
29 September 2017Termination of appointment of Anthony William Hall as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Anne Christine Bulford as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Anne Christine Bulford as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Anthony William Hall as a director on 18 September 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
5 April 2017Appointment of Mr Anthony Corriette as a secretary on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Anthony Corriette as a secretary on 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
22 December 2016Appointment of Ms Anne Christine Bulford as a director on 20 December 2016 (2 pages)
22 December 2016Appointment of Ms Anne Christine Bulford as a director on 20 December 2016 (2 pages)
21 December 2016Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Bc3 D4 Broadcast Centre 201 Wood Lane London W12 7TP on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Bc3 D4 Broadcast Centre 201 Wood Lane London W12 7TP on 21 December 2016 (1 page)
21 December 2016Appointment of Lord Anthony William Hall as a director on 20 December 2016 (2 pages)
21 December 2016Termination of appointment of Andrew Morris Blankfield as a director on 20 December 2016 (1 page)
21 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
21 December 2016Appointment of Dr Anna Celia Mallett as a director on 20 December 2016 (2 pages)
21 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
21 December 2016Appointment of Lord Anthony William Hall as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Dr Anna Celia Mallett as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Mark Raymond Linsey as a director on 20 December 2016 (2 pages)
21 December 2016Appointment of Mr Mark Raymond Linsey as a director on 20 December 2016 (2 pages)
21 December 2016Termination of appointment of Andrew Morris Blankfield as a director on 20 December 2016 (1 page)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
2 November 2016Accounts for a dormant company made up to 28 February 2016 (6 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(34 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(34 pages)