Bbc Video Limited LONDON


Bbc Video Limited is a private limited company situated at 1 Television Centre, 101 Wood Lane, London W12 7FA. Incorporated on 2003-07-22, this 20-year-old company is run by 2 directors and 1 secretary.
Director Timothy S., appointed on 01 April 2022. Director Stephen D., appointed on 14 November 2019.
Switching the focus to secretaries, we can name: Jackline R., appointed on 18 August 2023.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH database there was a change of name on 2004-04-23 and their previous name was Worldwide Books Limited.
The latest confirmation statement was sent on 2022-11-04 and the deadline for the subsequent filing is 2023-11-18. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Bbc Video 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 04840888
Date of Incorporation Tue, 22nd Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Jackline R.

Position: Secretary

Appointed: 18 August 2023

Timothy S.

Position: Director

Appointed: 01 April 2022

Stephen D.

Position: Director

Appointed: 14 November 2019

Nicola C.

Position: Secretary

Appointed: 21 October 2022

Resigned: 18 August 2023

Thomas F.

Position: Director

Appointed: 03 May 2016

Resigned: 01 April 2022

Suzanne B.

Position: Director

Appointed: 29 January 2016

Resigned: 03 May 2016

Andrew M.

Position: Director

Appointed: 01 October 2015

Resigned: 18 October 2019

Jonathan N.

Position: Director

Appointed: 01 December 2014

Resigned: 01 October 2015

Andrew B.

Position: Director

Appointed: 12 June 2014

Resigned: 29 January 2016

Brian H.

Position: Director

Appointed: 12 June 2014

Resigned: 03 October 2014

Suzanne B.

Position: Director

Appointed: 09 July 2013

Resigned: 13 June 2014

Fiona E.

Position: Director

Appointed: 03 December 2012

Resigned: 12 June 2014

Matthew B.

Position: Director

Appointed: 02 March 2012

Resigned: 12 April 2013

Alasdair O.

Position: Director

Appointed: 02 March 2012

Resigned: 03 December 2012

Paul D.

Position: Director

Appointed: 02 March 2012

Resigned: 03 December 2012

Anthony C.

Position: Secretary

Appointed: 13 October 2010

Resigned: 21 October 2022

Richard P.

Position: Director

Appointed: 02 September 2010

Resigned: 26 January 2011

Anthony D.

Position: Director

Appointed: 27 June 2008

Resigned: 30 July 2010

Anthony D.

Position: Secretary

Appointed: 29 December 2005

Resigned: 30 July 2010

David R.

Position: Director

Appointed: 28 September 2004

Resigned: 02 May 2008

Richard G.

Position: Director

Appointed: 28 September 2004

Resigned: 18 September 2009

David C.

Position: Secretary

Appointed: 28 September 2004

Resigned: 29 December 2005

Stuart S.

Position: Director

Appointed: 28 September 2004

Resigned: 02 March 2012

James S.

Position: Secretary

Appointed: 30 September 2003

Resigned: 28 September 2004

Christopher W.

Position: Director

Appointed: 30 September 2003

Resigned: 26 September 2008

Sarah C.

Position: Director

Appointed: 30 September 2003

Resigned: 28 September 2004

Richard P.

Position: Director

Appointed: 30 September 2003

Resigned: 28 September 2004

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 22 July 2003

Resigned: 30 September 2003

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 22 July 2003

Resigned: 30 September 2003

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 22 July 2003

Resigned: 30 September 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is 2 Entertain Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

2 Entertain Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 05120809
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

Worldwide Books April 23, 2004
Newincco 286 October 2, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
Free Download (11 pages)

Company search

Advertisements