BBC.COM LIMITED

Register to unlock more data on OkredoRegister

BBC.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034850

Incorporation date

20/12/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon10/10/2025
Appointment of Mrs Julie Wong as a secretary on 2025-10-01
dot icon09/10/2025
Termination of appointment of Anthony Corriette as a secretary on 2025-10-01
dot icon10/09/2025
Appointment of Ms Amanda Jane Jones as a director on 2025-09-08
dot icon29/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon28/06/2024
Termination of appointment of Lorraine Yasmin Burgess as a director on 2024-06-26
dot icon19/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-19
dot icon08/12/2023
Director's details changed for Miss Lorraine Yasmin Burgess on 2023-12-01
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/08/2023
Termination of appointment of Nicola Chalston as a secretary on 2023-08-21
dot icon21/08/2023
Appointment of Anthony Corriette as a secretary on 2023-08-21
dot icon10/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/03/2023
Director's details changed for Ms Marie Eleonore Pieczanski on 2023-03-08
dot icon04/11/2022
Termination of appointment of Anthony Corriette as a secretary on 2022-11-02
dot icon04/11/2022
Appointment of Nicola Chalston as a secretary on 2022-11-02
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon15/08/2022
Termination of appointment of Maggy, Vanessa Chan Fook Tin as a director on 2022-08-15
dot icon15/08/2022
Appointment of Miss Lorraine Yasmin Burgess as a director on 2022-08-15
dot icon08/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon01/11/2021
Director's details changed for Ms Marie Eleonore Pieczanski on 2021-11-01
dot icon10/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/09/2021
Termination of appointment of Charles Alexander Villar as a director on 2021-08-24
dot icon01/09/2021
Appointment of Mrs Maggy, Vanessa Chan Fook Tin as a director on 2021-08-24
dot icon01/09/2021
Appointment of Ms Marie Eleonore Pieczanski as a director on 2021-08-24
dot icon11/08/2021
Termination of appointment of David Simon Weiland as a director on 2021-08-03
dot icon01/07/2021
Registered office address changed from C/O Lindsey North Broadcasting House Portland Place London W1A 1AA to 1 Television Centre 101 Wood Lane London United Kingdom W12 7FA on 2021-07-01
dot icon13/04/2021
Appointment of Mr Anthony Corriette as a secretary on 2021-04-01
dot icon13/04/2021
Termination of appointment of Lindsey Mary North as a secretary on 2021-03-31
dot icon09/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon01/10/2020
Appointment of Mr David Simon Weiland as a director on 2020-10-01
dot icon01/10/2020
Termination of appointment of James Anthony Egan as a director on 2020-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon09/08/2019
Full accounts made up to 2019-03-31
dot icon08/01/2019
Change of details for Bbc Global News Holdings Limited as a person with significant control on 2018-04-01
dot icon07/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon25/04/2018
Termination of appointment of Francesca Mary Unsworth as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of James George Duncan Montgomery as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Mark Peter Jones as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Gary Paul Gibbs as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Christopher James Morgan Davies as a director on 2018-04-24
dot icon25/04/2018
Termination of appointment of Jamie Mildon Angus as a director on 2018-04-24
dot icon25/04/2018
Appointment of Mr Charles Alexander Villar as a director on 2018-03-21
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon01/09/2017
Full accounts made up to 2017-03-31
dot icon28/02/2017
Appointment of Mr Mark Peter Jones as a director on 2017-02-28
dot icon20/02/2017
Appointment of Mr Jamie Mildon Angus as a director on 2016-12-07
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon05/12/2016
Termination of appointment of Richard Julian Porter as a director on 2016-11-10
dot icon04/04/2016
Termination of appointment of Colin Tudor Lawrence as a director on 2016-03-24
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon05/03/2015
Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ to C/O Lindsey North Broadcasting House Portland Place London W1A 1AA on 2015-03-05
dot icon05/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon05/01/2015
Appointment of Ms Francesca Mary Unsworth as a director on 2014-12-18
dot icon05/01/2015
Termination of appointment of Peter John Gibson Horrocks as a director on 2014-12-18
dot icon20/08/2014
Miscellaneous
dot icon05/08/2014
Full accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/09/2013
Resolutions
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Beverley Tew as a director
dot icon06/03/2013
Appointment of Ms Beverley Jane Tew as a director
dot icon04/03/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/03/2013
Appointment of Mr James Anthony Egan as a director
dot icon04/03/2013
Appointment of Mrs Lindsey Mary North as a secretary
dot icon04/03/2013
Appointment of Mr Colin Tudor Lawrence as a director
dot icon04/03/2013
Appointment of Mr Chris James, Morgan Davies as a director
dot icon04/03/2013
Appointment of Mr James George Duncan Montgomery as a director
dot icon04/03/2013
Appointment of Mr Richard Julian Porter as a director
dot icon04/03/2013
Appointment of Mr Peter John Gibson Horrocks as a director
dot icon04/03/2013
Appointment of Mr Gary Paul Gibbs as a director
dot icon04/03/2013
Termination of appointment of David Moody as a director
dot icon04/03/2013
Termination of appointment of Anthony Corriette as a secretary
dot icon04/03/2013
Rectified Form AP01 was removed from the public register on 04/07/2013 as it is invalid or ineffective.
dot icon28/09/2012
Full accounts made up to 2012-03-31
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/06/2010
Termination of appointment of Neil Chugani as a director
dot icon30/03/2010
Appointment of Anthony Corriette as a secretary
dot icon26/01/2010
Full accounts made up to 2009-03-31
dot icon21/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon09/01/2010
Director's details changed for David Charles Moody on 2010-01-01
dot icon03/12/2009
Director's details changed for Neil Chugani on 2009-12-01
dot icon08/05/2009
Appointment terminated secretary james stevenson
dot icon15/01/2009
Director's change of particulars / david moody / 06/01/2009
dot icon14/01/2009
Return made up to 20/12/08; full list of members
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from, 80 wood lane, london, W12 0TT
dot icon18/03/2008
Appointment terminated director david king
dot icon18/03/2008
Director appointed neil chugani
dot icon11/01/2008
Return made up to 20/12/07; full list of members
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon25/05/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon20/12/2006
Secretary resigned
dot icon20/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Lorraine Yasmin
Director
15/08/2022 - 26/06/2024
23
Chalston, Nicola
Secretary
02/11/2022 - 21/08/2023
-
Pieczanski, Marie Eleonore
Director
24/08/2021 - Present
4
Corriette, Anthony
Secretary
01/04/2021 - 02/11/2022
-
Stevenson, James David
Secretary
20/12/2006 - 30/04/2009
26

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBC.COM LIMITED

BBC.COM LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at 1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBC.COM LIMITED?

toggle

BBC.COM LIMITED is currently Active. It was registered on 20/12/2006 .

Where is BBC.COM LIMITED located?

toggle

BBC.COM LIMITED is registered at 1 Television Centre, 101 Wood Lane, London, United Kingdom W12 7FA.

What does BBC.COM LIMITED do?

toggle

BBC.COM LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for BBC.COM LIMITED?

toggle

The latest filing was on 13/11/2025: Accounts for a dormant company made up to 2025-03-31.