BBC STUDIOWORKS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BBC STUDIOWORKS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BBC STUDIOWORKS LIMITED was incorporated 25 years ago on 01/07/1998 and has the registered number: 03593793. The accounts status is FULL and accounts are next due on 31/12/2024.
BBC STUDIOWORKS LIMITED was incorporated 25 years ago on 01/07/1998 and has the registered number: 03593793. The accounts status is FULL and accounts are next due on 31/12/2024.
BBC STUDIOWORKS LIMITED - LONDON
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
60200 - Television programming and broadcasting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 TELEVISION CENTRE
LONDON
W12 7FA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BBC STUDIOS AND POST PRODUCTION LIMITED (until 07/04/2016)
BBC STUDIOS AND POST PRODUCTION LIMITED (until 07/04/2016)
BBC RESOURCES LIMITED (until 30/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JOHN RANYARD | Secretary | 2013-03-28 | CURRENT | ||
THOMAS CYRUS FUSSELL | Dec 1970 | British | Director | 2019-06-19 | CURRENT |
MR ANDREW MOULTRIE | Feb 1973 | British | Director | 2019-09-19 | CURRENT |
MARK THOMAS | Sep 1968 | British | Director | 2008-08-04 UNTIL 2012-04-30 | RESIGNED |
TANIA HELEN WAINE | Aug 1971 | British | Director | 2003-09-05 UNTIL 2005-03-31 | RESIGNED |
MR JOHN RICHARD TATE | Jan 1975 | British | Director | 2011-09-01 UNTIL 2014-02-05 | RESIGNED |
MICHAEL GEORGE SOUTHGATE | Aug 1954 | British | Director | 2001-12-01 UNTIL 2008-08-04 | RESIGNED |
MR PAUL ARTHUR KNIGHT | Jul 1970 | British | Director | 2009-10-08 UNTIL 2010-12-23 | RESIGNED |
MARGARET SALMON | Jul 1947 | British | Director | 1999-07-01 UNTIL 2001-04-30 | RESIGNED |
RICHARD NICHOLAS PHILIPPS | Sep 1955 | British | Director | 2003-09-05 UNTIL 2009-03-31 | RESIGNED |
JOHN BARRY SMITH | Aug 1957 | British | Director | 2008-06-17 UNTIL 2011-09-01 | RESIGNED |
MS. ZARIN PATEL | Feb 1961 | British | Director | 2008-06-17 UNTIL 2009-02-20 | RESIGNED |
MR WARREN KARL NEWBERT | Jan 1974 | British | Director | 2009-04-06 UNTIL 2011-04-08 | RESIGNED |
RAKESH NATH | Jan 1962 | British | Director | 1998-07-01 UNTIL 2002-03-31 | RESIGNED |
ROBERT SCOTT MURDOCH | Feb 1943 | British | Director | 1998-12-21 UNTIL 2001-03-31 | RESIGNED |
LESLEY MCMAHON HATHWAY | Sep 1962 | British | Director | 2003-09-05 UNTIL 2009-03-31 | RESIGNED |
DR ANNA CELIA MALLETT | Jun 1974 | British | Director | 2012-08-01 UNTIL 2015-03-31 | RESIGNED |
MS SARAH ELIZABETH MACKEY | Dec 1966 | British | Director | 2005-04-21 UNTIL 2010-09-30 | RESIGNED |
RODERICK ROBERTSON LYNCH | May 1949 | British | Director | 1998-07-01 UNTIL 1999-06-30 | RESIGNED |
MS TANUJA PANDIT | Sep 1961 | British | Director | 2009-01-15 UNTIL 2009-05-13 | RESIGNED |
RAKESH NATH | Jan 1962 | British | Secretary | 1998-07-01 UNTIL 2002-03-31 | RESIGNED |
MR STEPHEN KILLICK | Mar 1958 | British | Secretary | 2002-04-01 UNTIL 2008-07-15 | RESIGNED |
MS AMY VERITY LANGFORD ELY | May 1974 | Secretary | 2008-07-15 UNTIL 2009-11-16 | RESIGNED | |
MS ALISON CLAIRE EDWARDS | Secretary | 2009-11-16 UNTIL 2010-03-19 | RESIGNED | ||
DARREN BERMAN | Secretary | 2010-05-18 UNTIL 2013-03-28 | RESIGNED | ||
MR DOMINIC PETER COLES | Dec 1964 | British | Director | 2014-02-05 UNTIL 2014-09-01 | RESIGNED |
MR CLIVE ANTONY GATTEY HODGE | Jun 1959 | British | Director | 2012-05-01 UNTIL 2012-09-10 | RESIGNED |
MR DAVID GREEN | Jul 1956 | British | Director | 1998-12-21 UNTIL 2001-12-31 | RESIGNED |
OLIVIER PIERRE-YVES GARRIGUE | Jul 1965 | French | Director | 1998-12-21 UNTIL 1999-06-30 | RESIGNED |
MR ROGER PATRICK FLYNN | Nov 1962 | British | Director | 2001-09-03 UNTIL 2003-08-27 | RESIGNED |
MR NICHOLAS JOHN ELDRED | Apr 1963 | British | Director | 2008-06-17 UNTIL 2011-10-31 | RESIGNED |
MR CHRISTOPHER MARK DAY | Feb 1962 | British | Director | 2009-03-18 UNTIL 2011-05-19 | RESIGNED |
DANIEL DANKER | Mar 1982 | Usa And Israeli | Director | 2013-01-03 UNTIL 2014-02-05 | RESIGNED |
MR ROBERT GLYN ISHERWOOD | Sep 1968 | British | Director | 2018-05-14 UNTIL 2019-06-19 | RESIGNED |
RACHEL CURRIE | Sep 1961 | British | Director | 2001-04-01 UNTIL 2003-08-27 | RESIGNED |
DAVID CONWAY | Feb 1976 | British | Director | 2011-05-20 UNTIL 2019-10-25 | RESIGNED |
MR MARK TUGWELL | Feb 1965 | British | Director | 2004-01-26 UNTIL 2008-04-01 | RESIGNED |
MR DARREN SCOTT COCKBURN | Jun 1969 | British | Director | 2015-03-31 UNTIL 2017-10-31 | RESIGNED |
MS EILEEN THERESE CHAMBERS | Oct 1958 | British | Director | 2008-12-08 UNTIL 2009-09-11 | RESIGNED |
PAULA HELEN CARTER | Feb 1960 | British | Director | 1998-12-21 UNTIL 1999-11-26 | RESIGNED |
JAMES MILLAR BROWN | Jan 1957 | British | Director | 1999-09-01 UNTIL 2002-10-02 | RESIGNED |
PAUL DOMINIC BRERETON | Jun 1963 | British | Director | 2003-09-05 UNTIL 2005-04-30 | RESIGNED |
ADRIAN MELVIN CORCORAN | Mar 1962 | Irish | Director | 1999-09-01 UNTIL 2001-03-31 | RESIGNED |
MR STEPHEN KILLICK | Mar 1958 | British | Director | 1999-09-01 UNTIL 2008-07-15 | RESIGNED |
PAUL GRICE | Aug 1952 | British | Director | 1999-09-01 UNTIL 2003-05-08 | RESIGNED |
JOHN LIGHTFOOT | May 1944 | British | Director | 1998-12-21 UNTIL 1999-07-23 | RESIGNED |
MR ALAN YENTOB | Mar 1947 | British | Director | 2012-01-17 UNTIL 2014-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bbc Commercial Holdings Limited | 2017-10-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bbc Ventures Group Limited | 2016-04-06 - 2017-10-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |