UKBizDB.co.uk

BBC COMMERCIAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbc Commercial Holdings Limited. The company was founded 22 years ago and was given the registration number 04463534. The firm's registered office is in LONDON. You can find them at Bc2 A5 Broadcast Centre, Media Village 201 Wood Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BBC COMMERCIAL HOLDINGS LIMITED
Company Number:04463534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bc2 A5 Broadcast Centre, Media Village 201 Wood Lane, London, W12 7TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary01 April 2022Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2022Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2022Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2022Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 July 2019Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2023Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2023Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2023Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2022Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director25 March 2021Active
17 Chineham Close, Fleet, GU51 1BE

Secretary18 June 2002Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary18 September 2017Active
Bc2, A5 Broadcast Centre, Media Village 201 Wood Lane, London, W12 7TP

Secretary03 September 2019Active
77 Festing Road, London, SW15 1LW

Secretary06 March 2007Active
16 Avante Court, The Bittoms, Kingston Upon Thames, KT1 2AN

Secretary21 October 2002Active
15 Perryn Road, Acton, London, W3 7LR

Director23 July 2004Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active
Bolberry House, 1 Clifton Hill, Winchester, SO22 5BL

Director27 February 2003Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active
22, Bolton Gardens, London, SW5 0AQ

Director01 September 2005Active
Hilltop House Pilgrim's Way, Off Hilltop Lane, Chaldon Nr Caterham, CR3 5BH

Director27 February 2003Active
28 Ailsa Road, Twickenham, TW1 1QW

Director27 February 2003Active
10 Waverley Road, St. Albans, AL3 5PA

Director21 October 2002Active
6, Carlton Gardens, London, SW1Y 5AD

Director27 February 2003Active
9 Glisson Road, Cambridge, CB1 2HA

Director18 June 2002Active
4 Doneraile Street, Fulham, London, SW6 6EN

Director26 March 2003Active
45 Clabon Mews, London, SW1X 0EQ

Director27 February 2003Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active
Room 2230, White City, 201 Wood Lane, London, W12 7TS

Director20 January 2010Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2019Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active
1 Television Centre, Wood Lane, London, England, W12 7FA

Director02 September 2020Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2017Active

People with Significant Control

British Broadcasting Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:New Broadcasting House, Portland Place, London, United Kingdom, W1A 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-08-09Incorporation

Memorandum articles.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-08Change of constitution

Statement of companys objects.

Download
2023-07-20Accounts

Accounts with accounts type group.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.