Bbc Commercial Limited LONDON


Bbc Commercial started in year 2002 as Private Limited Company with registration number 04463534. The Bbc Commercial company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 1 Television Centre. Postal code: W12 7FA. Since Friday 1st April 2022 Bbc Commercial Limited is no longer carrying the name Bbc Commercial Holdings.

Currently there are 10 directors in the the company, namely Gary N., Ian G. and Claire H. and others. In addition one secretary - Anthony C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bbc Commercial Limited Address / Contact

Office Address 1 Television Centre
Office Address2 101 Wood Lane
Town London
Post code W12 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04463534
Date of Incorporation Tue, 18th Jun 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Gary N.

Position: Director

Appointed: 01 April 2023

Ian G.

Position: Director

Appointed: 01 April 2023

Claire H.

Position: Director

Appointed: 01 April 2023

Bhavneet S.

Position: Director

Appointed: 01 April 2022

Gunjan B.

Position: Director

Appointed: 01 April 2022

Anthony C.

Position: Secretary

Appointed: 01 April 2022

Damon B.

Position: Director

Appointed: 01 April 2022

Lorraine B.

Position: Director

Appointed: 01 April 2022

Anne T.

Position: Director

Appointed: 25 March 2021

Rowenna F.

Position: Director

Appointed: 18 July 2019

Thomas F.

Position: Director

Appointed: 18 September 2017

Peter R.

Position: Director

Appointed: 25 March 2021

Resigned: 01 April 2022

Mark L.

Position: Director

Appointed: 02 September 2020

Resigned: 01 April 2022

Peter R.

Position: Secretary

Appointed: 03 September 2019

Resigned: 01 April 2022

Stephen M.

Position: Director

Appointed: 01 April 2019

Resigned: 24 March 2023

Robert I.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2022

Elan S.

Position: Director

Appointed: 01 April 2019

Resigned: 31 March 2023

Anna M.

Position: Director

Appointed: 18 September 2017

Resigned: 31 March 2019

Howard S.

Position: Director

Appointed: 18 September 2017

Resigned: 24 October 2018

Anne B.

Position: Director

Appointed: 18 September 2017

Resigned: 31 March 2019

Sarah J.

Position: Director

Appointed: 18 September 2017

Resigned: 25 March 2021

Timothy D.

Position: Director

Appointed: 18 September 2017

Resigned: 01 April 2022

Mark L.

Position: Director

Appointed: 18 September 2017

Resigned: 31 March 2019

Anthony C.

Position: Secretary

Appointed: 18 September 2017

Resigned: 13 August 2019

Dharmash M.

Position: Director

Appointed: 18 September 2017

Resigned: 10 November 2021

Anthony H.

Position: Director

Appointed: 18 September 2017

Resigned: 31 August 2020

Balraj S.

Position: Director

Appointed: 11 January 2013

Resigned: 07 December 2020

Charlie V.

Position: Director

Appointed: 12 September 2012

Resigned: 18 September 2017

John T.

Position: Director

Appointed: 03 October 2011

Resigned: 05 February 2014

Peter H.

Position: Director

Appointed: 20 January 2010

Resigned: 11 January 2013

Robert W.

Position: Director

Appointed: 09 December 2009

Resigned: 29 February 2012

Mark T.

Position: Director

Appointed: 28 November 2008

Resigned: 30 July 2009

Peter R.

Position: Secretary

Appointed: 06 March 2007

Resigned: 18 September 2017

Etienne D.

Position: Director

Appointed: 01 September 2005

Resigned: 30 September 2009

Richard S.

Position: Director

Appointed: 21 September 2004

Resigned: 13 March 2010

Pam M.

Position: Director

Appointed: 23 July 2004

Resigned: 19 August 2005

Jana B.

Position: Director

Appointed: 23 July 2004

Resigned: 30 March 2006

Michael S.

Position: Director

Appointed: 23 July 2004

Resigned: 08 May 2008

Zarin P.

Position: Director

Appointed: 27 April 2004

Resigned: 11 January 2013

Roger F.

Position: Director

Appointed: 26 March 2003

Resigned: 31 March 2004

Mark B.

Position: Director

Appointed: 27 February 2003

Resigned: 05 January 2005

Andrew D.

Position: Director

Appointed: 27 February 2003

Resigned: 16 July 2004

Carolyn F.

Position: Director

Appointed: 27 February 2003

Resigned: 10 December 2004

Gregory D.

Position: Director

Appointed: 27 February 2003

Resigned: 03 June 2004

Rupert G.

Position: Director

Appointed: 27 February 2003

Resigned: 25 August 2004

Nicholas E.

Position: Director

Appointed: 21 October 2002

Resigned: 31 October 2011

David S.

Position: Secretary

Appointed: 21 October 2002

Resigned: 05 March 2007

John S.

Position: Director

Appointed: 21 October 2002

Resigned: 31 December 2012

Ellen F.

Position: Director

Appointed: 18 June 2002

Resigned: 21 October 2002

David B.

Position: Secretary

Appointed: 18 June 2002

Resigned: 21 October 2002

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is British Broadcasting Corporation from London, United Kingdom. The abovementioned PSC is categorised as "a royal charter company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British Broadcasting Corporation

New Broadcasting House Portland Place, London, W1A 1AA, United Kingdom

Legal authority Royal Charter
Legal form Royal Charter Company
Country registered United Kingdom
Place registered Companies House
Registration number Rc000057
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bbc Commercial Holdings April 1, 2022
Ffw 1979 August 7, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 9th, August 2023
Free Download (28 pages)

Company search