BBC STUDIOS DISTRIBUTION LIMITED

BBC STUDIOS DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBBC STUDIOS DISTRIBUTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01420028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BBC STUDIOS DISTRIBUTION LIMITED?

    • Television programme production activities (59113) / Information and communication
    • Artistic creation (90030) / Arts, entertainment and recreation

    Where is BBC STUDIOS DISTRIBUTION LIMITED located?

    Registered Office Address
    1 Television Centre
    101 Wood Lane
    W12 7FA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BBC STUDIOS DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBC WORLDWIDE LIMITEDJan 01, 1995Jan 01, 1995
    BBC ENTERPRISES LIMITEDMay 15, 1979May 15, 1979

    What are the latest accounts for BBC STUDIOS DISTRIBUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BBC STUDIOS DISTRIBUTION LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for BBC STUDIOS DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Amanda Jane Jones as a director on Sep 08, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    60 pagesAA

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    34 pagesAA

    Termination of appointment of Lorraine Yasmin Burgess as a director on Jun 26, 2024

    1 pagesTM01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Director's details changed for Miss Lorraine Yasmin Burgess on Dec 19, 2023

    2 pagesCH01

    Director's details changed for Miss Lorraine Yasmin Burgess on Dec 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Appointment of Martyn Edward Freeman as a director on Apr 25, 2022

    2 pagesAP01

    Appointment of Miss Lorraine Yasmin Burgess as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Mark Raymond Linsey as a director on Apr 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    33 pagesAA

    Termination of appointment of Timothy Douglas Davie as a director on Aug 28, 2020

    1 pagesTM01

    Appointment of Mr Mark Raymond Linsey as a director on Aug 03, 2020

    2 pagesAP01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2019

    34 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    25 pagesMA

    Who are the officers of BBC STUDIOS DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRIETTE, Anthony
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    193947320001
    FREEMAN, Martyn Edward
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish295171830001
    FUSSELL, Thomas Cyrus
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish137129530001
    JONES, Amanda Jane
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    Director
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United KingdomBritish338650240001
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Secretary
    42 Farm Avenue
    NW2 2BH London
    British29727420002
    EARL, Jane
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United Kingdom
    Secretary
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United Kingdom
    British82548680001
    FREEMAN, Martyn Edward
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Secretary
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    193947360001
    HOLDER, Jonathan Alfred
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    Secretary
    Manor Cottage Curls Lane
    SL6 2QF Maidenhead
    Berkshire
    British52563700001
    KEEBLE, John
    4 Turner Road
    SL3 7AN Slough
    Berkshire
    Secretary
    4 Turner Road
    SL3 7AN Slough
    Berkshire
    British29186090001
    PARSONS, Richard John
    90 The Avenue
    NW6 7NN London
    Secretary
    90 The Avenue
    NW6 7NN London
    British90110890001
    ROSCOE, John Gareth
    18 College Gardens
    Dulwich
    SE21 7BE London
    Secretary
    18 College Gardens
    Dulwich
    SE21 7BE London
    British3127940001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    ALEXANDER, Jacqueline Ann
    42 Farm Avenue
    NW2 2BH London
    Director
    42 Farm Avenue
    NW2 2BH London
    United KingdomBritish29727420002
    ARNOLD BAKER, Charles James
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    Director
    Victoria House
    Wilton
    SN8 3SS Marlborough
    Wiltshire
    England
    United KingdomBritish6152320001
    ARTHUR, Marcus Peter
    10 Holmesdale Avenue
    SW14 7BQ London
    Director
    10 Holmesdale Avenue
    SW14 7BQ London
    EnglandScottish104012990001
    BAYLAY, Sharon
    A6
    Media Centre 201 Wood Lane
    W12 7TQ London
    Mc2
    United Kingdom
    Director
    A6
    Media Centre 201 Wood Lane
    W12 7TQ London
    Mc2
    United Kingdom
    United KingdomBritish254029300001
    BENNETT, Jana Eve
    15 Perryn Road
    Acton
    W3 7LR London
    Director
    15 Perryn Road
    Acton
    W3 7LR London
    United KingdomBritish/American99528430001
    BOTT, Andrew
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United Kingdom
    EnglandBritish183807630003
    BULFORD, Anne Christine
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritish84374710001
    BURGESS, Lorraine Yasmin
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United Kingdom
    Director
    Television Centre
    101 Wood Lane
    W12 7FA London
    1
    United Kingdom
    United Kingdom
    United KingdomBritish172405510003
    BURROWS, Suzanne Mary
    101 Wood Lane
    W12 7FA London
    Television Centre
    Director
    101 Wood Lane
    W12 7FA London
    Television Centre
    United KingdomBritish277612740001
    CHAPMAN, Nicholas John
    127 Leathwaite Road
    SW11 6RW London
    Director
    127 Leathwaite Road
    SW11 6RW London
    British69655480001
    CHECKLAND, Michael, Sir
    Orchard Cottage
    Park Lane Maplehurst
    RH13 6LL Horsham
    West Sussex
    Director
    Orchard Cottage
    Park Lane Maplehurst
    RH13 6LL Horsham
    West Sussex
    United KingdomBritish14793970001
    CHILDS, Darren Michael
    70 Madrid Road
    Barnes
    SW13 9PG London
    Director
    70 Madrid Road
    Barnes
    SW13 9PG London
    EnglandBritish76535930002
    CHUGANI, Neil
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish101656380001
    CLIFT, Simon James
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish117836690001
    COOPER, Sarah Felicity
    35 Richmond Hill
    TW10 6RE Richmond Upon Thames
    Surrey
    Director
    35 Richmond Hill
    TW10 6RE Richmond Upon Thames
    Surrey
    EnglandBritish183367820001
    CROSS, Patrick Henry, Dr
    Home Farm House
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Home Farm House
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    United KingdomBritish56426280001
    DAVIE, Timothy Douglas
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritish134982890001
    DEMPSEY, Paul Francis
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish59547950003
    DEMPSEY, Paul Francis
    Belfield 2 Glen Court
    Greatford
    PE9 4QR Stamford
    Lincolnshire
    Director
    Belfield 2 Glen Court
    Greatford
    PE9 4QR Stamford
    Lincolnshire
    United KingdomBritish59547950002
    ELDRED, Nicholas John
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish188110510001
    EMERY, Richard James
    The Four Sycamores Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    Director
    The Four Sycamores Mill Road
    Shiplake
    RG9 3LW Henley On Thames
    Oxfordshire
    EnglandBritish44754790001
    ENTWISTLE, George Edward
    201 Wood Lane
    W12 7TQ London
    Media Centre
    Director
    201 Wood Lane
    W12 7TQ London
    Media Centre
    United KingdomBritish163424020001
    FAIRBAIRN, Carolyn
    52 Bute Gardens
    W6 7DX London
    Director
    52 Bute Gardens
    W6 7DX London
    British72371120002

    Who are the persons with significant control of BBC STUDIOS DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    United Kingdom
    Apr 06, 2016
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04463546
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0