BBC STUDIOS LIMITED

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

    Company NameBBC STUDIOS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04463546
    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 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 AddressNo

    What were the previous names of BBC STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BBC STUDIOS GROUP LIMITEDApr 03, 2018Apr 03, 2018
    BBC VENTURES GROUP LIMITEDAug 15, 2002Aug 15, 2002
    FFW 1987 LIMITEDJun 18, 2002Jun 18, 2002

    What are the latest accounts for BBC STUDIOS 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 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 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

    27 pagesAA

    Change of details for Bbc Commercial Holdings Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Confirmation statement made on May 14, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Appointment of Martyn Edward Freeman as a director on Sep 19, 2024

    2 pagesAP01

    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

    21 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    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

    19 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 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 18, 2020 with no updates

    3 pagesCS01

    Amended group of companies' accounts made up to Mar 31, 2019

    97 pagesAAMD

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Mar 31, 2019

    92 pagesAA

    Who are the officers of BBC STUDIOS 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
    238464590001
    FREEMAN, Martyn Edward
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United KingdomBritish327341580001
    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
    BOND, David
    17 Chineham Close
    GU51 1BE Fleet
    Hampshire
    Secretary
    17 Chineham Close
    GU51 1BE Fleet
    Hampshire
    British82556560001
    RANYARD, Peter John
    201 Wood Lane
    W12 7TP London
    Broadcast Centre
    United Kingdom
    Secretary
    201 Wood Lane
    W12 7TP London
    Broadcast Centre
    United Kingdom
    British101402280002
    SARJEANT, David John
    85 Manor Road South
    KT10 0QB Esher
    Surrey
    Secretary
    85 Manor Road South
    KT10 0QB Esher
    Surrey
    British85311540001
    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
    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
    ELDRED, Nicholas John
    10 Waverley Road
    AL3 5PA St. Albans
    Hertfordshire
    Director
    10 Waverley Road
    AL3 5PA St. Albans
    Hertfordshire
    United KingdomBritish188110510001
    ELDRED, Nicholas John
    10 Waverley Road
    AL3 5PA St. Albans
    Hertfordshire
    Director
    10 Waverley Road
    AL3 5PA St. Albans
    Hertfordshire
    United KingdomBritish188110510001
    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
    LINSEY, Mark Raymond
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    Director
    101 Wood Lane
    W12 7FA London
    1 Television Centre
    United Kingdom
    EnglandBritish84323600002
    MASTERS, Pam Mary
    Kings Keep
    34 Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    Director
    Kings Keep
    34 Hedgerley Lane
    SL9 7NS Gerrards Cross
    Buckinghamshire
    United KingdomBritish80847520003
    MOODY, David Charles
    111 Sulgrave Road
    W6 7QH London
    Director
    111 Sulgrave Road
    W6 7QH London
    British88336900001
    PATEL, Zarin Homi
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    Director
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    United KingdomBritish105114270001
    PHILLIPS, Peter Andrew Jestyn
    29 Highbury Place
    N5 1QP London
    Director
    29 Highbury Place
    N5 1QP London
    EnglandBritish19753860001
    POPKIEWICZ, Mark Sabin Tadeusz
    The Old Parsonage
    Hatchet Lane Winkfield Row
    SL4 2EG Windsor
    Berkshire
    Director
    The Old Parsonage
    Hatchet Lane Winkfield Row
    SL4 2EG Windsor
    Berkshire
    EnglandBritish119146230001
    SMITH, John Barry
    Dolesden Farm
    Dolesden Lane, Turville
    RG9 6JT Henley-On-Thames
    Director
    Dolesden Farm
    Dolesden Lane, Turville
    RG9 6JT Henley-On-Thames
    United KingdomBritish83124260002
    SOUTHGATE, Michael George
    44 Southdown Road
    Shawford
    SO21 2BY Winchester
    Hampshire
    Director
    44 Southdown Road
    Shawford
    SO21 2BY Winchester
    Hampshire
    EnglandBritish54111740005
    VILLAR, Charlie Alexander
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    Director
    Media Village
    201 Wood Lane
    W12 7TP London
    Bc2 A5 Broadcast Centre
    United KingdomBritish173874290001
    WILSON, Ann
    Greenaways
    19 Kingswood Way
    CR2 8QL Selsdon
    Surrey
    Director
    Greenaways
    19 Kingswood Way
    CR2 8QL Selsdon
    Surrey
    British83988020001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Lane
    W12 7FA London
    1 Television Centre, 101 Wood Lane, London
    United Kingdom
    Apr 06, 2016
    Wood Lane
    W12 7FA London
    1 Television Centre, 101 Wood Lane, London
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number4463534
    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