UKBizDB.co.uk

UK PROGRAMME DISTRIBUTION LIMITED

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

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

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

Company Officers

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

Secretary30 May 2022Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director21 March 2018Active
1, Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2022Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director11 January 2021Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Secretary31 March 2010Active
Media Centre, 201 Wood Lane, London, United Kingdom, W12 7TQ

Secretary19 June 2009Active
Manor Cottage Curls Lane, Maidenhead, SL6 2QF

Secretary24 April 1997Active
90 The Avenue, London, NW6 7NN

Secretary15 May 2003Active
18 College Gardens, Dulwich, London, SE21 7BE

Secretary25 February 1997Active
Flat 33, 100 Drayton Park, London, N5 1NF

Secretary20 July 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 February 1997Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 October 2012Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director19 June 2018Active
Media Centre, 201 Wood Lane, London, W12 7TQ

Director07 February 2011Active
Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director20 December 2013Active
Flat C, 64-65 Cornwall Gardens, London, SW7 4BD

Director04 September 2002Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director08 July 2019Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director30 December 2016Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director19 March 2018Active
Media Centre, 201 Wood Lane, London, W12 7TQ

Director31 March 2006Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director01 April 2013Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director30 December 2016Active
Media Centre, 201 Wood Lane, London, W12 7TQ

Director01 January 2013Active
Bartley Wood Business Park, Bartley Way, Hook, United Kingdom, RG27 9UP

Director16 March 2011Active
The Four Sycamores Mill Road, Shiplake, Henley On Thames, RG9 3LW

Director25 February 1997Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director18 September 2018Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director08 September 2016Active
45 Clabon Mews, London, SW1X 0EQ

Director06 August 1998Active
120 East Road, London, N1 6AA

Nominee Director25 February 1997Active
1 Cartwright Way, Barnes, London, SW13 8HD

Director24 April 1997Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director04 November 2016Active
40, Brewster Gardens, London, England, W10 6AJ

Director28 February 2007Active
52 Grove Park Terrace, Chiswick, London, W4 3QE

Director30 June 1999Active
1 Television Centre, 101 Wood Lane, London, United Kingdom, W12 7FA

Director30 December 2016Active
Media Centre, 201 Wood Lane, London, W12 7TQ

Director01 October 2011Active

People with Significant Control

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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2022-11-10Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Termination secretary company with name termination date.

Download
2022-05-31Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.