BBC STUDIOS LIMITED
Overview
| Company Name | BBC STUDIOS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04463546 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BBC STUDIOS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BBC STUDIOS LIMITED located?
| Registered Office Address | 1 Television Centre 101 Wood Lane W12 7FA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BBC STUDIOS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BBC STUDIOS GROUP LIMITED | Apr 03, 2018 | Apr 03, 2018 |
| BBC VENTURES GROUP LIMITED | Aug 15, 2002 | Aug 15, 2002 |
| FFW 1987 LIMITED | Jun 18, 2002 | Jun 18, 2002 |
What are the latest accounts for BBC STUDIOS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BBC STUDIOS LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for BBC STUDIOS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Amanda Jane Jones as a director on Sep 08, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 27 pages | AA | ||||||||||
Change of details for Bbc Commercial Holdings Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Appointment of Martyn Edward Freeman as a director on Sep 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorraine Yasmin Burgess as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Lorraine Yasmin Burgess on Dec 19, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Lorraine Yasmin Burgess on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Lorraine Yasmin Burgess as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Raymond Linsey as a director on Apr 01, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Termination of appointment of Timothy Douglas Davie as a director on Aug 28, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Raymond Linsey as a director on Aug 03, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Amended group of companies' accounts made up to Mar 31, 2019 | 97 pages | AAMD | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 92 pages | AA | ||||||||||
Who are the officers of BBC STUDIOS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRIETTE, Anthony | Secretary | 101 Wood Lane W12 7FA London 1 Television Centre United Kingdom | 238464590001 | |||||||
| FREEMAN, Martyn Edward | Director | 101 Wood Lane W12 7FA London 1 Television Centre | United Kingdom | British | 327341580001 | |||||
| FUSSELL, Thomas Cyrus | Director | 101 Wood Lane W12 7FA London 1 Television Centre United Kingdom | United Kingdom | British | 137129530001 | |||||
| JONES, Amanda Jane | Director | Television Centre 101 Wood Lane W12 7FA London 1 United Kingdom | United Kingdom | British | 338650240001 | |||||
| BOND, David | Secretary | 17 Chineham Close GU51 1BE Fleet Hampshire | British | 82556560001 | ||||||
| RANYARD, Peter John | Secretary | 201 Wood Lane W12 7TP London Broadcast Centre United Kingdom | British | 101402280002 | ||||||
| SARJEANT, David John | Secretary | 85 Manor Road South KT10 0QB Esher Surrey | British | 85311540001 | ||||||
| BURGESS, Lorraine Yasmin | Director | Television Centre 101 Wood Lane W12 7FA London 1 United Kingdom United Kingdom | United Kingdom | British | 172405510003 | |||||
| DAVIE, Timothy Douglas | Director | 101 Wood Lane W12 7FA London 1 Television Centre United Kingdom | England | British | 134982890001 | |||||
| ELDRED, Nicholas John | Director | 10 Waverley Road AL3 5PA St. Albans Hertfordshire | United Kingdom | British | 188110510001 | |||||
| ELDRED, Nicholas John | Director | 10 Waverley Road AL3 5PA St. Albans Hertfordshire | United Kingdom | British | 188110510001 | |||||
| FLEMING, Ellen Mccool | Director | 9 Glisson Road CB1 2HA Cambridge Cambridgeshire | United Kingdom | American | 9578340001 | |||||
| FLYNN, Roger Patrick | Director | 4 Doneraile Street Fulham SW6 6EN London | England | British | 66703670003 | |||||
| LINSEY, Mark Raymond | Director | 101 Wood Lane W12 7FA London 1 Television Centre United Kingdom | England | British | 84323600002 | |||||
| MASTERS, Pam Mary | Director | Kings Keep 34 Hedgerley Lane SL9 7NS Gerrards Cross Buckinghamshire | United Kingdom | British | 80847520003 | |||||
| MOODY, David Charles | Director | 111 Sulgrave Road W6 7QH London | British | 88336900001 | ||||||
| PATEL, Zarin Homi | Director | Media Village 201 Wood Lane W12 7TP London Bc2 A5 Broadcast Centre | United Kingdom | British | 105114270001 | |||||
| PHILLIPS, Peter Andrew Jestyn | Director | 29 Highbury Place N5 1QP London | England | British | 19753860001 | |||||
| POPKIEWICZ, Mark Sabin Tadeusz | Director | The Old Parsonage Hatchet Lane Winkfield Row SL4 2EG Windsor Berkshire | England | British | 119146230001 | |||||
| SMITH, John Barry | Director | Dolesden Farm Dolesden Lane, Turville RG9 6JT Henley-On-Thames | United Kingdom | British | 83124260002 | |||||
| SOUTHGATE, Michael George | Director | 44 Southdown Road Shawford SO21 2BY Winchester Hampshire | England | British | 54111740005 | |||||
| VILLAR, Charlie Alexander | Director | Media Village 201 Wood Lane W12 7TP London Bc2 A5 Broadcast Centre | United Kingdom | British | 173874290001 | |||||
| WILSON, Ann | Director | Greenaways 19 Kingswood Way CR2 8QL Selsdon Surrey | British | 83988020001 |
Who are the persons with significant control of BBC STUDIOS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bbc Commercial Limited | Apr 06, 2016 | Wood Lane W12 7FA London 1 Television Centre, 101 Wood Lane, London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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