UKBizDB.co.uk

BBC STUDIOWORKS LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

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

Company Officers

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

Secretary12 December 2023Active
1 Television Centre, 101 Wood Lane, London, England, W12 7FA

Director19 June 2019Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director19 September 2019Active
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF

Secretary18 May 2010Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Secretary16 November 2009Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Secretary15 July 2008Active
1 Howe Close, Shenley, Radlett, WD7 9JF

Secretary01 April 2002Active
231 Chartridge Lane, Chesham, HP5 2SF

Secretary01 July 1998Active
Bc2, A5 Broadcast Centre, 201 Wood Lane, London, England, W12 7TP

Secretary28 March 2013Active
86 South Rise, Cardiff, CF14 0RG

Director05 September 2003Active
106 Cowley Road, Mortlake, London, SW14 8QB

Director01 September 1999Active
22 Copperfields, Kemsing, TN15 6QG

Director21 December 1998Active
40, Beaconsfield Road, Bromley, BR1 2BP

Director08 December 2008Active
Bbc, New Broadcasting House, Portland Place, London, England, W1A 1AA

Director31 March 2015Active
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF

Director05 February 2014Active
Room N101 Neptune House, Bbc Elstree Centre, Eldon Avenue, Borehamwood, WD6 1NL

Director20 May 2011Active
33 The Woodlands, Esher, KT10 8DD

Director01 September 1999Active
107 Upper Woodcote Road, Reading, RG4 7JZ

Director01 April 2001Active
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF

Director03 January 2013Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Director18 March 2009Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Director17 June 2008Active
4 Doneraile Street, Fulham, London, SW6 6EN

Director03 September 2001Active
17 Kylemore Road, London, NW6 2PS

Director21 December 1998Active
5 Copperfields, Saffron Walden, CB11 4FG

Director21 December 1998Active
Briars, 384 Alcester Road, Burcot, Bromsgrove, B60 1PP

Director01 September 1999Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Director01 May 2012Active
Bbc Broadcast Centre, 201 Wood Lane, London, United Kingdom, W12 7TP

Director14 May 2018Active
1 Howe Close, Shenley, Radlett, WD7 9JF

Director01 September 1999Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Director08 October 2009Active
204 Richmond Road, Kingston Upon Thames, KT2 5HE

Director21 December 1998Active
9 Osier Mews, Chiswick, London, W4 2NT

Director01 July 1998Active
Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

Director21 April 2005Active
Room N101 Neptune House Bbc Elstree Centre, Clarendon Road, Borehamwood, WD6 1JF

Director01 August 2012Active
Myrtle Cottage, Norton Green, Freshwater, PO40 9RU

Director05 September 2003Active
36 Milman Road, London, NW6 6EG

Director21 December 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-12Officers

Termination secretary company with name termination date.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-12-12Address

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

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2020-12-20Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-16Officers

Appoint person director company with name date.

Download
2017-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.