UKBizDB.co.uk

BBC GLOBAL NEWS LIMITED

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

This company is commonly known as Bbc Global News Limited. The company was founded 21 years ago and was given the registration number 04514407. The firm's registered office is in LONDON. You can find them at Broadcasting House, Portland Place, London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:BBC GLOBAL NEWS LIMITED
Company Number:04514407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:Broadcasting House, Portland Place, London, W1A 1AA
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

Secretary21 August 2023Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director15 August 2022Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director15 August 2022Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director24 August 2021Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary05 January 2023Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary01 April 2021Active
43 Esmond Road, London, NW6 7HF

Secretary31 January 2008Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Secretary31 July 2012Active
Flat 9 Butlers Close Butlers Road, Handsworth Wood, Birmingham, B20 2PF

Secretary19 August 2002Active
85 Manor Road South, Esher, KT10 0QB

Secretary28 October 2002Active
Flat 6, 105 Clarence Street, Kingston Upon Thames, KT1 1QY

Secretary22 December 2004Active
Media Centre, Media Village, 201 Wood Lane, London, W12 7TQ

Secretary08 September 2008Active
66 Chaucer Road, Acton, London, W3 6DP

Secretary05 September 2005Active
66 Chaucer Road, Acton, London, W3 6DP

Secretary17 September 2003Active
Broadcasting House, Portland Place, London, W1A 1AA

Director07 December 2016Active
46 Holywell Road, Studham, Dunstable, LU6 2PD

Director28 October 2002Active
Bolberry House, 1 Clifton Hill, Winchester, SO22 5BL

Director28 October 2002Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director24 August 2021Active
Media Centre, Media Village, 201 Wood Lane, London, W12 7TQ

Director20 October 2008Active
Home Farm House, Icomb, Cheltenham, GL54 1JD

Director28 October 2002Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Director31 July 2012Active
Bbc Broadcasting House, Portland Place, London, England, W1A 1AA

Director13 July 2016Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Director21 August 2008Active
9 Glisson Road, Cambridge, CB1 2HA

Director19 August 2002Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Director18 September 2012Active
Garden Flat, 100a Inverness Terrace, London, W2 3LD

Director01 December 2002Active
60 Shakespeare Road, Bexleyheath, DA7 4SE

Director01 December 2002Active
Media Centre, Media Village, 201 Wood Lane, London, W12 7TQ

Director20 January 2010Active
Little Broad House, Horning Road Hoveton, Norwich, NR12 8JW

Director01 December 2002Active
Broadcasting House, Portland Place, London, W1A 1AA

Director28 February 2017Active
1, Arlington Road, London, W13 8PF

Director10 November 2003Active
Media Centre, Media Village, 201 Wood Lane, London, W12 7TQ

Director07 June 2010Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Director02 February 2009Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Director19 February 2013Active
Broadcasting House, Portland Place, London, England, W1A 1AA

Director25 May 2009Active

People with Significant Control

Bbc Studios Limited
Notified on:17 November 2022
Status:Active
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bbc Studios Distribution Limited
Notified on:01 July 2021
Status:Active
Country of residence:United Kingdom
Address:1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bbc Commercial Holdings Limited
Notified on:01 April 2018
Status:Active
Country of residence:England
Address:Bc2 A5 Broadcast Centre, Media Village, 201 Wood Lane, London, England, W12 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Bbc Global News Holdings Limited
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:C/O Lindsey North, Broadcasting House, Portland Place, London, England, W1A 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-08-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-01-06Officers

Appoint person secretary company with name date.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.