This company is commonly known as Bbc Studioworks Limited. The company was founded 25 years ago and was given the registration number 03593793. The firm's registered office is in BOREHAMWOOD. You can find them at Room N101 Neptune House Bbc Elstree Centre, Eldon Avenue, Borehamwood, Hertfordshire. This company's SIC code is 59113 - Television programme production activities.
Name | : | BBC STUDIOWORKS LIMITED |
---|---|---|
Company Number | : | 03593793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Room N101 Neptune House Bbc Elstree Centre, Eldon Avenue, Borehamwood, Hertfordshire, WD6 1NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Secretary | 12 December 2023 | Active |
1 Television Centre, 101 Wood Lane, London, England, W12 7FA | Director | 19 June 2019 | Active |
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 19 September 2019 | Active |
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF | Secretary | 18 May 2010 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Secretary | 16 November 2009 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Secretary | 15 July 2008 | Active |
1 Howe Close, Shenley, Radlett, WD7 9JF | Secretary | 01 April 2002 | Active |
231 Chartridge Lane, Chesham, HP5 2SF | Secretary | 01 July 1998 | Active |
Bc2, A5 Broadcast Centre, 201 Wood Lane, London, England, W12 7TP | Secretary | 28 March 2013 | Active |
86 South Rise, Cardiff, CF14 0RG | Director | 05 September 2003 | Active |
106 Cowley Road, Mortlake, London, SW14 8QB | Director | 01 September 1999 | Active |
22 Copperfields, Kemsing, TN15 6QG | Director | 21 December 1998 | Active |
40, Beaconsfield Road, Bromley, BR1 2BP | Director | 08 December 2008 | Active |
Bbc, New Broadcasting House, Portland Place, London, England, W1A 1AA | Director | 31 March 2015 | Active |
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF | Director | 05 February 2014 | Active |
Room N101 Neptune House, Bbc Elstree Centre, Eldon Avenue, Borehamwood, WD6 1NL | Director | 20 May 2011 | Active |
33 The Woodlands, Esher, KT10 8DD | Director | 01 September 1999 | Active |
107 Upper Woodcote Road, Reading, RG4 7JZ | Director | 01 April 2001 | Active |
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF | Director | 03 January 2013 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Director | 18 March 2009 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Director | 17 June 2008 | Active |
4 Doneraile Street, Fulham, London, SW6 6EN | Director | 03 September 2001 | Active |
17 Kylemore Road, London, NW6 2PS | Director | 21 December 1998 | Active |
5 Copperfields, Saffron Walden, CB11 4FG | Director | 21 December 1998 | Active |
Briars, 384 Alcester Road, Burcot, Bromsgrove, B60 1PP | Director | 01 September 1999 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Director | 01 May 2012 | Active |
Bbc Broadcast Centre, 201 Wood Lane, London, United Kingdom, W12 7TP | Director | 14 May 2018 | Active |
1 Howe Close, Shenley, Radlett, WD7 9JF | Director | 01 September 1999 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Director | 08 October 2009 | Active |
204 Richmond Road, Kingston Upon Thames, KT2 5HE | Director | 21 December 1998 | Active |
9 Osier Mews, Chiswick, London, W4 2NT | Director | 01 July 1998 | Active |
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ | Director | 21 April 2005 | Active |
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF | Director | 01 August 2012 | Active |
Myrtle Cottage, Norton Green, Freshwater, PO40 9RU | Director | 05 September 2003 | Active |
36 Milman Road, London, NW6 6EG | Director | 21 December 1998 | Active |
Bbc Commercial Holdings Limited | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bc2 A5 Broadcast Centre, Media Village, London, United Kingdom, W12 7TP |
Nature of control | : |
|
Bbc Ventures Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bc2 A5 Broadcast Centre, 201 Wood Lane, London, England, W12 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-12-20 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-16 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.