This company is commonly known as Uk Programme Distribution Limited. The company was founded 27 years ago and was given the registration number 03323782. The firm's registered office is in LONDON. You can find them at 1 Television Centre, 101 Wood Lane, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | UK PROGRAMME DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 03323782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 | 30 May 2022 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 21 March 2018 | Active |
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 01 April 2022 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 11 January 2021 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Secretary | 31 March 2010 | Active |
Media Centre, 201 Wood Lane, London, United Kingdom, W12 7TQ | Secretary | 19 June 2009 | Active |
Manor Cottage Curls Lane, Maidenhead, SL6 2QF | Secretary | 24 April 1997 | Active |
90 The Avenue, London, NW6 7NN | Secretary | 15 May 2003 | Active |
18 College Gardens, Dulwich, London, SE21 7BE | Secretary | 25 February 1997 | Active |
Flat 33, 100 Drayton Park, London, N5 1NF | Secretary | 20 July 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 25 February 1997 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 01 October 2012 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 19 June 2018 | Active |
Media Centre, 201 Wood Lane, London, W12 7TQ | Director | 07 February 2011 | Active |
Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 20 December 2013 | Active |
Flat C, 64-65 Cornwall Gardens, London, SW7 4BD | Director | 04 September 2002 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 08 July 2019 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 30 December 2016 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 19 March 2018 | Active |
Media Centre, 201 Wood Lane, London, W12 7TQ | Director | 31 March 2006 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 01 April 2013 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 30 December 2016 | Active |
Media Centre, 201 Wood Lane, London, W12 7TQ | Director | 01 January 2013 | Active |
Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UP | Director | 16 March 2011 | Active |
The Four Sycamores Mill Road, Shiplake, Henley On Thames, RG9 3LW | Director | 25 February 1997 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 18 September 2018 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 08 September 2016 | Active |
45 Clabon Mews, London, SW1X 0EQ | Director | 06 August 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 25 February 1997 | Active |
1 Cartwright Way, Barnes, London, SW13 8HD | Director | 24 April 1997 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 04 November 2016 | Active |
40, Brewster Gardens, London, England, W10 6AJ | Director | 28 February 2007 | Active |
52 Grove Park Terrace, Chiswick, London, W4 3QE | Director | 30 June 1999 | Active |
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA | Director | 30 December 2016 | Active |
Media Centre, 201 Wood Lane, London, W12 7TQ | Director | 01 October 2011 | Active |
Bbc Studios Distribution Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Officers | Change person director company with change date. | Download |
2023-12-08 | Officers | Change person director company with change date. | Download |
2023-11-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-16 | Accounts | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-11-16 | Other | Legacy. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Officers | Termination secretary company with name termination date. | Download |
2022-05-31 | Officers | Appoint person secretary company with name date. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-14 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type full. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.