This company is commonly known as Bbc Property Investment Limited. The company was founded 23 years ago and was given the registration number 04243147. 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 68100 - Buying and selling of own real estate.
Name | : | BBC PROPERTY INVESTMENT LIMITED |
---|---|---|
Company Number | : | 04243147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadcast Centre, 201 Wood Lane, London, United Kingdom, W12 7TP | Secretary | 06 March 2007 | Active |
Wogan House, 1st Floor, 99 Great Portland Street, London, England, W1W 7NY | Director | 06 October 2020 | Active |
4 Candover Street, Flat H, London, W1W 7DJ | Secretary | 28 June 2001 | Active |
16 Avante Court, The Bittoms, Kingston Upon Thames, KT1 2AN | Secretary | 03 August 2001 | Active |
Bc2, A5 Broadcast Centre, Media Village 201 Wood Lane, London, W12 7TP | Director | 11 August 2016 | Active |
9 Glisson Road, Cambridge, CB1 2HA | Director | 28 June 2001 | Active |
Bc2 A5 Broadcast House, 201 Wood Lane, London, England, W12 7TP | Director | 02 July 2014 | Active |
20 Grove Gardens, Teddington, TW11 8AP | Director | 23 January 2004 | Active |
38 Victoria Avenue, Surbiton, KT6 5DW | Director | 26 March 2009 | Active |
Flat 1, 41 Cambridge Road, Bromley, BR1 4EB | Director | 26 January 2005 | Active |
Bc2, A5 Broadcast Centre, Media Village 201 Wood Lane, London, W12 7TP | Director | 30 July 2015 | Active |
Ashley Gate 17 Ashley Park Road, Walton On Thames, KT12 1JN | Director | 03 August 2001 | Active |
Dolesden Farm, Dolesden Lane, Turville, Henley-On-Thames, RG9 6JT | Director | 03 August 2001 | Active |
Level 9, Bbc Birmingham, The Mailbox, 102 - 107 Wharfside Street, Birmingham, United Kingdom, B1 1RF | Director | 13 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-26 | Officers | Change person secretary company with change date. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-16 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2015-12-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.