Bbc Media Action LONDON


Bbc Media Action started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03521587. The Bbc Media Action company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Broadcasting House. Postal code: W1A 1AA. Since Fri, 16th Dec 2011 Bbc Media Action is no longer carrying the name The Bbc World Service Trust.

At present there are 13 directors in the the firm, namely Freshta K., Reeta C. and Phillip H. and others. In addition one secretary - Dushani K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bbc Media Action Address / Contact

Office Address Broadcasting House
Office Address2 Portland Place
Town London
Post code W1A 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521587
Date of Incorporation Thu, 26th Feb 1998
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Freshta K.

Position: Director

Appointed: 23 January 2023

Dushani K.

Position: Secretary

Appointed: 16 November 2022

Reeta C.

Position: Director

Appointed: 17 October 2022

Phillip H.

Position: Director

Appointed: 25 April 2022

Lindsey N.

Position: Director

Appointed: 24 January 2022

Shirley C.

Position: Director

Appointed: 12 July 2019

Myles W.

Position: Director

Appointed: 12 July 2019

Awo A.

Position: Director

Appointed: 15 October 2018

Julia R.

Position: Director

Appointed: 01 July 2018

Nicholas P.

Position: Director

Appointed: 01 October 2017

Gavin M.

Position: Director

Appointed: 10 July 2017

Sophia S.

Position: Director

Appointed: 18 January 2017

Michael W.

Position: Director

Appointed: 01 July 2015

Francesca U.

Position: Director

Appointed: 17 October 2014

Nicolas R.

Position: Secretary

Appointed: 19 November 2021

Resigned: 16 November 2022

Shubhranshu C.

Position: Director

Appointed: 18 January 2017

Resigned: 31 January 2020

Zeinab B.

Position: Director

Appointed: 17 October 2016

Resigned: 17 October 2022

Richard D.

Position: Director

Appointed: 01 July 2015

Resigned: 11 May 2022

Sanjay N.

Position: Director

Appointed: 17 October 2014

Resigned: 10 July 2017

David K.

Position: Director

Appointed: 11 April 2014

Resigned: 23 October 2017

Keith M.

Position: Director

Appointed: 25 April 2013

Resigned: 17 January 2019

Martin D.

Position: Director

Appointed: 24 January 2013

Resigned: 12 July 2019

Alison W.

Position: Director

Appointed: 26 October 2012

Resigned: 12 July 2019

Ralph R.

Position: Director

Appointed: 26 October 2012

Resigned: 24 July 2015

Alison E.

Position: Director

Appointed: 08 February 2011

Resigned: 29 January 2016

Peter H.

Position: Director

Appointed: 26 April 2010

Resigned: 28 February 2015

George A.

Position: Director

Appointed: 25 January 2010

Resigned: 29 January 2016

Richard S.

Position: Director

Appointed: 27 February 2009

Resigned: 26 April 2010

Richard M.

Position: Director

Appointed: 18 April 2008

Resigned: 26 April 2010

Richard T.

Position: Director

Appointed: 18 April 2008

Resigned: 19 June 2015

Zarin P.

Position: Director

Appointed: 18 April 2008

Resigned: 08 February 2011

Bhupendra M.

Position: Director

Appointed: 07 September 2005

Resigned: 20 January 2017

Susan K.

Position: Director

Appointed: 07 September 2005

Resigned: 20 January 2017

Michael W.

Position: Director

Appointed: 07 September 2005

Resigned: 20 April 2009

Alison W.

Position: Director

Appointed: 11 November 2004

Resigned: 14 September 2007

John V.

Position: Director

Appointed: 05 November 2003

Resigned: 17 October 2011

Lindsey N.

Position: Secretary

Appointed: 10 March 2003

Resigned: 19 November 2021

Usha P.

Position: Director

Appointed: 16 May 2002

Resigned: 07 February 2005

Nigel P.

Position: Director

Appointed: 08 April 2002

Resigned: 23 January 2006

Zeinab B.

Position: Director

Appointed: 15 March 2002

Resigned: 24 October 2008

Michael M.

Position: Director

Appointed: 12 October 2001

Resigned: 23 October 2017

Nigel C.

Position: Director

Appointed: 23 January 2001

Resigned: 27 February 2009

Michael S.

Position: Director

Appointed: 27 January 2000

Resigned: 23 March 2001

Robert G.

Position: Director

Appointed: 27 January 2000

Resigned: 29 January 2002

Melanie L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 10 March 2003

Ralph L.

Position: Director

Appointed: 01 November 1999

Resigned: 19 January 2005

Edward M.

Position: Director

Appointed: 18 May 1998

Resigned: 20 November 2001

Christopher B.

Position: Director

Appointed: 18 May 1998

Resigned: 18 January 2008

Jonathan S.

Position: Director

Appointed: 18 May 1998

Resigned: 05 April 2001

David B.

Position: Secretary

Appointed: 26 February 1998

Resigned: 01 November 1999

Andrew H.

Position: Director

Appointed: 26 February 1998

Resigned: 30 September 2004

Caroline T.

Position: Director

Appointed: 26 February 1998

Resigned: 18 January 2008

Thomas N.

Position: Director

Appointed: 26 February 1998

Resigned: 26 May 2002

Andrew T.

Position: Director

Appointed: 26 February 1998

Resigned: 31 December 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Bbc from London, England. The abovementioned PSC is classified as "a corporation", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bbc

Broadcasting House Portland Place, London, W1A 1AA, England

Legal authority Act Of Parliament
Legal form Corporation
Notified on 30 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Bbc World Service Trust December 16, 2011
The Bbc World Service Training Trust November 2, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 17th, November 2023
Free Download (49 pages)

Company search

Advertisements