BBC COMMERCIAL LIMITED

BBC COMMERCIAL LIMITED

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

    Company NameBBC COMMERCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04463534
    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 COMMERCIAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BBC COMMERCIAL LIMITED located?

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

    What were the previous names of BBC COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBC COMMERCIAL HOLDINGS LIMITEDAug 07, 2002Aug 07, 2002
    FFW 1979 LIMITEDJun 18, 2002Jun 18, 2002

    What are the latest accounts for BBC COMMERCIAL 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 COMMERCIAL LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for BBC COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gunjan Dhanesh Bhow as a director on Apr 29, 2026

    1 pagesTM01

    Appointment of Ms Amanda Jane Jones as a director on Aug 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    112 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Mr Bhavneet Singh on Sep 22, 2024

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2024

    110 pagesAA

    Appointment of Marinella Soldi as a director on Sep 01, 2024

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Bhavneet Singh on Feb 06, 2024

    2 pagesCH01

    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

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 24/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Group of companies' accounts made up to Mar 31, 2023

    102 pagesAA

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01

    Notification of British Broadcasting Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 12, 2023

    2 pagesPSC09

    Appointment of Mr Gary Stephen Newman as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Claire Hungate as a director on Apr 01, 2023

    2 pagesAP01

    Appointment of Mr Ian Ward Griffiths as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Elan Closs Stephens as a director on Mar 31, 2023

    1 pagesTM01

    Who are the officers of BBC COMMERCIAL 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
    294315320001
    BUFFINI, Damon Marcus, Sir
    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 KingdomBritish141321610002
    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
    FYFIELD, Rowenna Mai
    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
    EnglandBritish263163130001
    GRIFFITHS, Ian Ward
    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
    EnglandBritish267778890001
    HUNGATE, Claire
    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 KingdomBritish307474930001
    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
    NEWMAN, Gary Stephen
    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 KingdomAmerican307474950001
    SINGH, Bhavneet
    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
    EnglandBritish136928000017
    SOLDI, Marinella
    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
    ItalyItalian326678540001
    TAVAZIVA, Anne Leigh
    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
    EnglandBritish282917820001
    BOND, David
    17 Chineham Close
    GU51 1BE Fleet
    Hampshire
    Secretary
    17 Chineham Close
    GU51 1BE Fleet
    Hampshire
    British82556560001
    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
    238464540001
    RANYARD, Peter John
    A5 Broadcast Centre
    Media Village 201 Wood Lane
    W12 7TP London
    Bc2
    Secretary
    A5 Broadcast Centre
    Media Village 201 Wood Lane
    W12 7TP London
    Bc2
    263162950001
    RANYARD, Peter John
    77 Festing Road
    SW15 1LW London
    Secretary
    77 Festing Road
    SW15 1LW London
    British101402280002
    SERJEANT, David
    16 Avante Court
    The Bittoms
    KT1 2AN Kingston Upon Thames
    Surrey
    Secretary
    16 Avante Court
    The Bittoms
    KT1 2AN Kingston Upon Thames
    Surrey
    British58879320002
    BENNETT, Jana Eve
    15 Perryn Road
    Acton
    W3 7LR London
    Director
    15 Perryn Road
    Acton
    W3 7LR London
    United KingdomBritish/American99528430001
    BHOW, Gunjan Dhanesh
    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 StatesAmerican294287000001
    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
    BYFORD, Mark
    Bolberry House
    1 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    Director
    Bolberry House
    1 Clifton Hill
    SO22 5BL Winchester
    Hampshire
    United KingdomBritish75470290001
    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
    DE VILLIERS, Etienne Marquard
    Bolton Gardens
    SW5 0AQ London
    22
    Director
    Bolton Gardens
    SW5 0AQ London
    22
    EnglandBritish5247550002
    DUNCAN, Andrew John
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    Director
    Hilltop House Pilgrim's Way
    Off Hilltop Lane
    CR3 5BH Chaldon Nr Caterham
    Surrey
    United KingdomBritish147741850001
    DYKE, Gregory
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    Director
    28 Ailsa Road
    TW1 1QW Twickenham
    Middlesex
    British3581020001
    ELDRED, Nicholas John
    10 Waverley Road
    AL3 5PA St. Albans
    Hertfordshire
    Director
    10 Waverley Road
    AL3 5PA St. Albans
    Hertfordshire
    United KingdomBritish188110510001
    FAIRBAIRN, Carolyn Julie
    Carlton Gardens
    SW1Y 5AD London
    6
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United KingdomBritish72371120003
    FLEMING, Ellen Mccool
    9 Glisson Road
    CB1 2HA Cambridge
    Cambridgeshire
    Director
    9 Glisson Road
    CB1 2HA Cambridge
    Cambridgeshire
    United KingdomAmerican9578340001
    FLYNN, Roger Patrick
    4 Doneraile Street
    Fulham
    SW6 6EN London
    Director
    4 Doneraile Street
    Fulham
    SW6 6EN London
    EnglandBritish66703670003
    GAVIN, Rupert
    45 Clabon Mews
    SW1X 0EQ London
    Director
    45 Clabon Mews
    SW1X 0EQ London
    British88676680001
    HALL, Anthony William, Lord
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritish16369790002
    HORROCKS, Peter John Gibson
    White City
    201 Wood Lane
    W12 7TS London
    Room 2230
    Director
    White City
    201 Wood Lane
    W12 7TS London
    Room 2230
    United KingdomBritish152401570001
    ISHERWOOD, Robert Glyn
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritish106182790002
    JONES, Sarah
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    United KingdomBritish238464630001
    LINSEY, Mark Raymond
    Wood Lane
    W12 7FA London
    1 Television Centre
    England
    Director
    Wood Lane
    W12 7FA London
    1 Television Centre
    England
    EnglandBritish84323600002

    Who are the persons with significant control of BBC COMMERCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1A 1AA London
    New Broadcasting House
    United Kingdom
    Apr 06, 2016
    Portland Place
    W1A 1AA London
    New Broadcasting House
    United Kingdom
    No
    Legal FormRoyal Charter Company
    Country RegisteredUnited Kingdom
    Legal AuthorityRoyal Charter
    Place RegisteredCompanies House
    Registration NumberRc000057
    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.

    What are the latest statements on persons with significant control for BBC COMMERCIAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 04, 2017Jun 04, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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